Background WavePink WaveYellow Wave

LYNN'S COUNTRY FOODS LIMITED (Ni020172)

LYNN'S COUNTRY FOODS LIMITED (NI020172) is an active UK company. incorporated on 16 February 1987. with registered office in Downpatrick. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). LYNN'S COUNTRY FOODS LIMITED has been registered for 39 years.

Company Number
NI020172
Status
active
Type
ltd
Incorporated
16 February 1987
Age
39 years
Address
Finnebrogue Head Office, Downpatrick, BT30 9UP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYNN'S COUNTRY FOODS LIMITED

LYNN'S COUNTRY FOODS LIMITED is an active company incorporated on 16 February 1987 with the registered office located in Downpatrick. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). LYNN'S COUNTRY FOODS LIMITED was registered 39 years ago.(SIC: 10890)

Status

active

Active since 39 years ago

Company No

NI020172

LTD Company

Age

39 Years

Incorporated 16 February 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 29 January 2026 (2 months ago)
Period: 25 February 2024 - 22 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 23 February 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Finnebrogue Head Office 46 Belfast Road Downpatrick, BT30 9UP,

Previous Addresses

Gatelodge Cottage 29 Killyleagh Road Downpatrick BT30 9BL
From: 16 February 1987To: 28 July 2025
Timeline

74 key events • 2011 - 2025

Funding Officers Ownership
Share Issue
Jun 11
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Secured
Dec 13
Loan Secured
Mar 14
Director Joined
Apr 14
Loan Cleared
Aug 14
Director Joined
Feb 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Joined
Sept 15
Director Joined
Mar 16
Share Issue
Mar 16
Funding Round
Mar 16
Loan Secured
Aug 17
Loan Secured
Mar 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Funding Round
Jul 19
Director Left
Jul 19
Capital Reduction
Jan 20
Share Buyback
Jan 20
Funding Round
Jan 20
Loan Secured
Feb 20
Director Joined
Jun 20
Director Joined
Oct 20
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Jul 21
Director Joined
Oct 21
Director Left
Jul 22
New Owner
Oct 22
Owner Exit
Oct 22
Loan Secured
Feb 23
Director Joined
Oct 23
Loan Secured
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Left
Apr 25
Director Left
Jun 25
Director Left
Jul 25
Owner Exit
Jul 25
New Owner
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Oct 25
Director Left
Oct 25
Loan Secured
Oct 25
Loan Secured
Dec 25
7
Funding
27
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

223

Change Account Reference Date Company Current Extended
29 January 2026
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
2 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 July 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
8 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 July 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Memorandum Articles
23 June 2025
MAMA
Resolution
23 June 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Change To A Person With Significant Control
6 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
20 November 2023
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
17 November 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
17 November 2023
MR05Certification of Charge
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
8 March 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
8 March 2023
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 May 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 May 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2020
MR01Registration of a Charge
Second Filing Capital Allotment Shares
29 January 2020
RP04SH01RP04SH01
Capital Allotment Shares
16 January 2020
SH01Allotment of Shares
Capital Cancellation Shares
2 January 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 January 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 September 2019
AA01Change of Accounting Reference Date
Resolution
8 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
25 July 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2016
AAAnnual Accounts
Capital Alter Shares Subdivision
29 March 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
29 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Resolution
21 March 2016
RESOLUTIONSResolutions
Resolution
15 March 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Full
2 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2015
MR01Registration of a Charge
Miscellaneous
7 April 2015
MISCMISC
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Auditors Resignation Limited Company
7 November 2014
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Resolution
22 October 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
25 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts Amended With Made Up Date
3 July 2013
AAMDAAMD
Mortgage Satisfy Charge Full
28 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Legacy
17 October 2012
MG01MG01
Legacy
4 October 2012
MG01MG01
Accounts With Accounts Type Medium
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Capital Alter Shares Consolidation
16 June 2011
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Resolution
10 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2011
CH03Change of Secretary Details
Legacy
8 July 2010
MG02MG02
Legacy
8 July 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Particulars Of A Mortgage Charge
9 July 2009
402(NI)402(NI)
Legacy
21 February 2009
98-2(NI)98-2(NI)
Resolution
21 February 2009
RESOLUTIONSResolutions
Legacy
28 January 2009
AC(NI)AC(NI)
Legacy
12 November 2008
371S(NI)371S(NI)
Legacy
1 April 2008
AC(NI)AC(NI)
Legacy
22 October 2007
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
28 September 2007
402(NI)402(NI)
Legacy
23 August 2007
AC(NI)AC(NI)
Legacy
14 January 2007
233(NI)233(NI)
Legacy
29 October 2006
371S(NI)371S(NI)
Legacy
7 September 2006
AC(NI)AC(NI)
Legacy
20 May 2005
AC(NI)AC(NI)
Legacy
3 November 2004
371S(NI)371S(NI)
Legacy
1 June 2004
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
19 November 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
19 November 2003
402(NI)402(NI)
Legacy
11 November 2003
411A(NI)411A(NI)
Legacy
11 November 2003
411A(NI)411A(NI)
Legacy
11 November 2003
411A(NI)411A(NI)
Legacy
11 November 2003
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
6 November 2003
402(NI)402(NI)
Legacy
28 October 2003
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
17 July 2003
402(NI)402(NI)
Legacy
5 March 2003
AC(NI)AC(NI)
Legacy
5 December 2002
371S(NI)371S(NI)
Legacy
13 May 2002
371S(NI)371S(NI)
Legacy
11 March 2002
AC(NI)AC(NI)
Legacy
27 March 2001
AC(NI)AC(NI)
Legacy
1 November 2000
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
21 September 2000
402(NI)402(NI)
Particulars Of A Mortgage Charge
20 September 2000
402(NI)402(NI)
Particulars Of A Mortgage Charge
15 August 2000
402(NI)402(NI)
Legacy
7 January 2000
AC(NI)AC(NI)
Legacy
21 November 1999
371S(NI)371S(NI)
Legacy
10 May 1999
AC(NI)AC(NI)
Legacy
9 January 1999
371S(NI)371S(NI)
Legacy
25 March 1998
AC(NI)AC(NI)
Legacy
18 December 1997
371S(NI)371S(NI)
Legacy
15 September 1997
UDM+A(NI)UDM+A(NI)
Resolution
13 September 1997
RESOLUTIONSResolutions
Legacy
9 April 1997
AC(NI)AC(NI)
Legacy
16 December 1996
371S(NI)371S(NI)
Legacy
16 December 1996
296(NI)296(NI)
Legacy
7 May 1996
G98-2(NI)G98-2(NI)
Legacy
11 March 1996
371S(NI)371S(NI)
Legacy
9 February 1996
AC(NI)AC(NI)
Legacy
11 May 1995
AC(NI)AC(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
371S(NI)371S(NI)
Legacy
11 April 1994
AC(NI)AC(NI)
Legacy
21 January 1994
371S(NI)371S(NI)
Legacy
16 November 1992
371A(NI)371A(NI)
Legacy
20 October 1992
AC(NI)AC(NI)
Legacy
11 September 1992
MG01MG01
Legacy
11 September 1992
MG01MG01
Legacy
19 November 1991
371A(NI)371A(NI)
Legacy
28 August 1991
AC(NI)AC(NI)
Legacy
1 August 1991
MG01MG01
Legacy
1 August 1991
MG01MG01
Legacy
19 July 1991
MG01MG01
Legacy
19 July 1991
296(NI)296(NI)
Legacy
9 February 1991
AC(NI)AC(NI)
Legacy
18 January 1991
296(NI)296(NI)
Legacy
11 December 1990
AR(NI)AR(NI)
Legacy
20 September 1990
295(NI)295(NI)
Legacy
31 August 1990
296(NI)296(NI)
Legacy
21 November 1989
133(NI)133(NI)
Resolution
21 November 1989
RESOLUTIONSResolutions
Legacy
9 October 1989
AR(NI)AR(NI)
Legacy
9 October 1989
AR(NI)AR(NI)
Legacy
3 August 1989
AC(NI)AC(NI)
Legacy
3 August 1989
AC(NI)AC(NI)
Legacy
16 June 1987
MG01MG01
Legacy
16 February 1987
PUC1(NI)PUC1(NI)
Legacy
16 February 1987
MEM(NI)MEM(NI)
Legacy
16 February 1987
ARTS(NI)ARTS(NI)
Legacy
16 February 1987
G23(NI)G23(NI)
Legacy
16 February 1987
G21(NI)G21(NI)