Background WavePink WaveYellow Wave

LYNAS FOODSERVICE (NI012505)

LYNAS FOODSERVICE (NI012505) is an active UK company. incorporated on 13 January 1978. with registered office in Co.Londonderry. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46330) and 1 other business activities. LYNAS FOODSERVICE has been registered for 48 years. Current directors include CRAWFORD, Alwyn, CROWE, Ian William David, GAMBLE, Christopher Laurence and 4 others.

Company Number
NI012505
Status
active
Type
private-unlimited
Incorporated
13 January 1978
Age
48 years
Address
Loughanhill Industrial Estate, Co.Londonderry, BT52 2NR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46330)
Directors
CRAWFORD, Alwyn, CROWE, Ian William David, GAMBLE, Christopher Laurence, LINDSAY, Jonathan, LYNAS, Andrew Richard, MAGEE, Alastair James, MCGRATH, Richard
SIC Codes
46330, 47230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYNAS FOODSERVICE

LYNAS FOODSERVICE is an active company incorporated on 13 January 1978 with the registered office located in Co.Londonderry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46330) and 1 other business activity. LYNAS FOODSERVICE was registered 48 years ago.(SIC: 46330, 47230)

Status

active

Active since 48 years ago

Company No

NI012505

PRIVATE-UNLIMITED Company

Age

48 Years

Incorporated 13 January 1978

Size

N/A

Accounts

ARD: 3/11

Up to Date

Last Filed

Made up to 31 October 2017 (8 years ago)
Submitted on 31 July 2018 (7 years ago)
Period: 1 November 2016 - 31 October 2017(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

LYNAS FOODSERVICE LIMITED
From: 30 July 2004To: 27 October 2017
LYNAS FROZEN FOODS LIMITED
From: 13 January 1978To: 30 July 2004
Contact
Address

Loughanhill Industrial Estate Coleraine Co.Londonderry, BT52 2NR,

Timeline

13 key events • 2013 - 2025

Funding Officers Ownership
Director Joined
Oct 13
Director Joined
Jul 18
Loan Secured
Nov 18
Director Left
Jan 20
Director Joined
Sept 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Director Left
Oct 22
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Dec 24
Director Left
Jun 25
Director Joined
Dec 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

CRAWFORD, Alwyn

Active
Loughanhill Industrial Estate, Co.LondonderryBT52 2NR
Born September 1984
Director
Appointed 04 Nov 2024

CROWE, Ian William David

Active
45 Castleview, Co AntrimBT56 8AS
Born October 1965
Director
Appointed 01 Aug 2006

GAMBLE, Christopher Laurence

Active
Loughanhill Industrial Estate, Co.LondonderryBT52 2NR
Born November 1984
Director
Appointed 03 Nov 2025

LINDSAY, Jonathan

Active
Loughanhill Industrial Estate, Co.LondonderryBT52 2NR
Born August 1984
Director
Appointed 01 Nov 2023

LYNAS, Andrew Richard

Active
Loughanhill Industrial Estate, Co.LondonderryBT52 2NR
Born May 1981
Director
Appointed 20 Dec 2005

MAGEE, Alastair James

Active
Loughanhill Industrial Estate, Co.LondonderryBT52 2NR
Born February 1978
Director
Appointed 12 Aug 2013

MCGRATH, Richard

Active
Loughanhill Industrial Estate, Co.LondonderryBT52 2NR
Born February 1975
Director
Appointed 01 Nov 2023

LYNAS, Lynda Ruth

Resigned
1 Prospect Avenue, Co.Londonderry
Secretary
Appointed 13 Jan 1978
Resigned 01 Jul 2020

BACON, Melvyn

Resigned
Loughanhill Industrial Estate, Co.LondonderryBT52 2NR
Born October 1968
Director
Appointed 01 Jul 2018
Resigned 20 Jun 2025

LYNAS, Lynda Ruth

Resigned
1 Prospect Avenue,, Co.Londonderry
Born June 1947
Director
Appointed 13 Jan 1978
Resigned 20 Dec 2005

LYNAS, Norman Robert

Resigned
1 Prospect Avenue, Co.Londonderry
Born November 1942
Director
Appointed 13 Jan 1978
Resigned 23 Nov 2019

MILLS, Gary

Resigned
Loughanhill Industrial Estate, Co.LondonderryBT52 2NR
Born January 1966
Director
Appointed 01 Jul 2020
Resigned 28 Sept 2022

Persons with significant control

1

Loughanhill Industrial Estate, Gateside Road, ColeraineBT52 2NR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Second Filing Of Director Appointment With Name
4 January 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 January 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2020
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
18 September 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
28 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
31 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Reregistration Assent
27 October 2017
FOA-RRFOA-RR
Certificate Re Registration Limited To Unlimited
27 October 2017
CERT3CERT3
Re Registration Memorandum Articles
27 October 2017
MARMAR
Reregistration Private Limited To Private Unlimited Company
27 October 2017
RR05RR05
Statement Of Companys Objects
27 October 2017
CC04CC04
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Appoint Person Director Company With Name Date
31 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Full
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Legacy
27 August 2009
AC(NI)AC(NI)
Legacy
13 January 2009
371S(NI)371S(NI)
Legacy
5 September 2008
AC(NI)AC(NI)
Legacy
9 February 2008
371S(NI)371S(NI)
Legacy
30 August 2007
AC(NI)AC(NI)
Legacy
22 March 2007
371S(NI)371S(NI)
Legacy
16 September 2006
AC(NI)AC(NI)
Legacy
14 September 2006
296(NI)296(NI)
Legacy
3 March 2006
1656A(NI)1656A(NI)
Legacy
3 March 2006
296(NI)296(NI)
Resolution
3 March 2006
RESOLUTIONSResolutions
Legacy
18 February 2006
371S(NI)371S(NI)
Legacy
16 September 2005
AC(NI)AC(NI)
Legacy
3 February 2005
371S(NI)371S(NI)
Legacy
12 September 2004
AC(NI)AC(NI)
Legacy
2 August 2004
UDM+A(NI)UDM+A(NI)
Legacy
30 July 2004
CNRES(NI)CNRES(NI)
Legacy
5 April 2004
371S(NI)371S(NI)
Legacy
22 August 2003
AC(NI)AC(NI)
Legacy
20 January 2003
371S(NI)371S(NI)
Legacy
12 September 2002
AC(NI)AC(NI)
Legacy
10 January 2002
371S(NI)371S(NI)
Legacy
4 August 2001
AC(NI)AC(NI)
Legacy
13 January 2001
371S(NI)371S(NI)
Legacy
9 August 2000
AC(NI)AC(NI)
Legacy
10 January 2000
371S(NI)371S(NI)
Legacy
9 November 1999
AC(NI)AC(NI)
Legacy
20 December 1998
371S(NI)371S(NI)
Legacy
12 August 1998
AC(NI)AC(NI)
Legacy
16 March 1998
371S(NI)371S(NI)
Legacy
5 September 1997
AC(NI)AC(NI)
Legacy
17 December 1996
371S(NI)371S(NI)
Legacy
30 August 1996
AC(NI)AC(NI)
Legacy
30 November 1995
371S(NI)371S(NI)
Legacy
31 August 1995
AC(NI)AC(NI)
Legacy
20 January 1995
371S(NI)371S(NI)
Legacy
19 August 1994
AC(NI)AC(NI)
Legacy
12 January 1994
371S(NI)371S(NI)
Legacy
5 January 1994
UDM+A(NI)UDM+A(NI)
Resolution
14 December 1993
RESOLUTIONSResolutions
Legacy
25 June 1993
AC(NI)AC(NI)
Legacy
6 February 1993
371S(NI)371S(NI)
Legacy
29 October 1992
AC(NI)AC(NI)
Legacy
12 March 1992
371A(NI)371A(NI)
Legacy
29 October 1991
AC(NI)AC(NI)
Legacy
30 July 1991
295(NI)295(NI)
Legacy
26 March 1991
AR(NI)AR(NI)
Legacy
3 August 1990
AR(NI)AR(NI)
Legacy
2 August 1990
AC(NI)AC(NI)
Legacy
23 January 1989
AR(NI)AR(NI)
Legacy
20 January 1989
AC(NI)AC(NI)
Legacy
13 September 1988
AC(NI)AC(NI)
Legacy
29 April 1988
AR(NI)AR(NI)
Legacy
13 August 1987
AC(NI)AC(NI)
Legacy
23 April 1987
AR(NI)AR(NI)
Legacy
24 July 1986
AC(NI)AC(NI)
Legacy
18 April 1986
AR(NI)AR(NI)
Legacy
4 April 1986
AC(NI)AC(NI)
Legacy
9 October 1985
AR(NI)AR(NI)
Legacy
6 September 1984
AC(NI)AC(NI)
Legacy
6 September 1984
AR(NI)AR(NI)
Legacy
3 March 1983
AR(NI)AR(NI)
Legacy
11 June 1982
A2(NI)A2(NI)
Legacy
1 February 1982
AR(NI)AR(NI)
Legacy
6 February 1981
AR(NI)AR(NI)
Legacy
15 February 1980
AR(NI)AR(NI)
Legacy
30 November 1979
M+A(NI)M+A(NI)
Legacy
25 October 1979
SRO(NI)SRO(NI)
Legacy
25 October 1979
ALLOT(NI)ALLOT(NI)
Legacy
25 October 1979
133(NI)133(NI)
Resolution
25 October 1979
RESOLUTIONSResolutions
Legacy
20 September 1979
AR(NI)AR(NI)
Legacy
30 January 1979
L-A(NI)L-A(NI)
Resolution
30 January 1979
RESOLUTIONSResolutions
Legacy
26 January 1979
DIRS(NI)DIRS(NI)
Legacy
13 January 1978
SRO(NI)SRO(NI)
Legacy
13 January 1978
PUC1(NI)PUC1(NI)
Legacy
13 January 1978
ARTS(NI)ARTS(NI)
Legacy
13 January 1978
MEM(NI)MEM(NI)
Legacy
13 January 1978
DECL(NI)DECL(NI)
Legacy
13 January 1978
DIRS(NI)DIRS(NI)