Background WavePink WaveYellow Wave

LYNNIC ASSOCIATES LIMITED (06072221)

LYNNIC ASSOCIATES LIMITED (06072221) is an active UK company. incorporated on 29 January 2007. with registered office in Chesterfield. The company operates in the Construction sector, engaged in development of building projects. LYNNIC ASSOCIATES LIMITED has been registered for 19 years. Current directors include CORRIGAN, Nicola, CORRIGAN, Stephen Malcolm.

Company Number
06072221
Status
active
Type
ltd
Incorporated
29 January 2007
Age
19 years
Address
7 Dunston Grange, Chesterfield, S41 9RJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CORRIGAN, Nicola, CORRIGAN, Stephen Malcolm
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYNNIC ASSOCIATES LIMITED

LYNNIC ASSOCIATES LIMITED is an active company incorporated on 29 January 2007 with the registered office located in Chesterfield. The company operates in the Construction sector, specifically engaged in development of building projects. LYNNIC ASSOCIATES LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

06072221

LTD Company

Age

19 Years

Incorporated 29 January 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

7 Dunston Grange Dunston Lane Chesterfield, S41 9RJ,

Previous Addresses

16 Lichfield Lane Mansfield Nottinghamshire NG18 4rd
From: 30 March 2013To: 19 May 2015
9 Heath Avenue Mansfield Nottinghamshire NG18 3EU
From: 29 January 2007To: 30 March 2013
Timeline

10 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jan 07
Loan Secured
Sept 13
Loan Secured
May 14
Director Joined
Feb 15
Director Joined
Feb 17
Director Left
Apr 18
Loan Cleared
Feb 21
Loan Cleared
May 23
Owner Exit
Jan 26
New Owner
Jan 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CORRIGAN, Nicola

Active
Dunston Lane, ChesterfieldS41 9RJ
Secretary
Appointed 18 Dec 2007

CORRIGAN, Nicola

Active
Dunston Grange, ChesterfieldS41 9RJ
Born June 1959
Director
Appointed 01 Jan 2015

CORRIGAN, Stephen Malcolm

Active
Dunston Lane, ChesterfieldS41 9RJ
Born January 1963
Director
Appointed 06 Feb 2007

HARDY, Dennis Neville

Resigned
Lynden House, MansfieldNG18 5HL
Secretary
Appointed 06 Feb 2007
Resigned 18 Dec 2007

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Secretary
Appointed 29 Jan 2007
Resigned 06 Feb 2007

CORRIGAN, Adam Lee

Resigned
Dunston Grange, ChesterfieldS41 9RJ
Born May 1984
Director
Appointed 10 Feb 2017
Resigned 27 Apr 2018

HARDY, Dennis Neville

Resigned
Lynden House, MansfieldNG18 5HL
Born December 1948
Director
Appointed 06 Feb 2007
Resigned 18 Dec 2007

BUSINESS INFORMATION RESEARCH & REPORTING LTD

Resigned
Crown House, CardiffCF14 3LX
Corporate director
Appointed 29 Jan 2007
Resigned 06 Feb 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen Malcolm Corrigan

Ceased
Dunston Grange, ChesterfieldS41 9RJ
Born January 1968

Nature of Control

Significant influence or control
Notified 29 Jan 2017
Ceased 26 Jan 2026

Mr Stephen Malcolm Corrigan

Active
Dunston Grange, ChesterfieldS41 9RJ
Born January 1963

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Cessation Of A Person With Significant Control
26 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 January 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
10 June 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
9 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
10 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
3 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
19 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Legacy
11 January 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
1 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Legacy
10 June 2008
225Change of Accounting Reference Date
Legacy
5 June 2008
363aAnnual Return
Legacy
28 February 2008
287Change of Registered Office
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
287Change of Registered Office
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
88(2)R88(2)R
Incorporation Company
29 January 2007
NEWINCIncorporation