Download leads from Nexok and grow your business. Find out more

LYNN Wind Farm Limited

Documents

Total Documents302
Total Pages1,698

Filing History

7 June 2023Confirmation statement made on 1 June 2023 with no updates
3 May 2023Full accounts made up to 31 December 2022
31 October 2022Termination of appointment of Alexis Eduardo Ulens as a director on 26 October 2022
31 October 2022Appointment of Mr Graham Thomas Hacon as a director on 26 October 2022
31 October 2022Appointment of Mr Jonathan Brazier Duffy as a director on 26 October 2022
31 October 2022Termination of appointment of Karl Ben Smith as a director on 26 October 2022
7 June 2022Confirmation statement made on 1 June 2022 with no updates
1 April 2022Full accounts made up to 31 December 2021
1 November 2021Appointment of Mr Karl Byrne as a director on 27 October 2021
1 November 2021Termination of appointment of Keith Mangan as a director on 27 October 2021
12 July 2021Registration of charge 041551370005, created on 9 July 2021
7 June 2021Confirmation statement made on 1 June 2021 with no updates
17 April 2021Full accounts made up to 31 December 2020
18 June 2020Full accounts made up to 31 December 2019
1 June 2020Confirmation statement made on 1 June 2020 with no updates
7 June 2019Confirmation statement made on 1 June 2019 with no updates
16 April 2019Full accounts made up to 31 December 2018
15 June 2018Full accounts made up to 31 December 2017
13 June 2018Confirmation statement made on 1 June 2018 with no updates
16 April 2018Termination of appointment of Charles Desmond Kyle Reid as a director on 12 April 2018
16 April 2018Appointment of Mr Keith Mangan as a director on 12 April 2018
14 September 2017Director's details changed for Mr Karl Ben Smith on 14 September 2017
14 September 2017Director's details changed for Mr Karl Ben Smith on 14 September 2017
14 September 2017Director's details changed for Mr Alexis Eduardo Ulens on 14 September 2017
14 September 2017Director's details changed for Mr Alexis Eduardo Ulens on 14 September 2017
26 July 2017Cessation of Uk Green Investment (Osw) Gp Ltd as a person with significant control on 6 April 2016
26 July 2017Appointment of Xceco Limited as a secretary on 26 July 2017
26 July 2017Appointment of Xceco Limited as a secretary on 26 July 2017
26 July 2017Notification of Glid Wind Farms Topco Limited as a person with significant control on 6 April 2016
26 July 2017Cessation of Uk Green Investment Bank Financial Services Ltd as a person with significant control on 6 April 2016
26 July 2017Cessation of Uk Green Investment Bank Financial Services Ltd as a person with significant control on 6 April 2016
26 July 2017Registered office address changed from C/O Eversheds Llp 70 Great Bridgewater Street Manchester M1 5ES England to Grimsby Renewables Operations Base North Quay Grimsby DN31 3SY on 26 July 2017
26 July 2017Notification of Glid Wind Farms Topco Limited as a person with significant control on 6 April 2016
26 July 2017Cessation of Ri Income Uk Holdings Limited as a person with significant control on 6 April 2016
26 July 2017Registered office address changed from C/O Eversheds Llp 70 Great Bridgewater Street Manchester M1 5ES England to Grimsby Renewables Operations Base North Quay Grimsby DN31 3SY on 26 July 2017
26 July 2017Cessation of Ri Income Uk Holdings Limited as a person with significant control on 6 April 2016
27 June 2017Notification of Ri Income Uk Holdings Limited as a person with significant control on 6 April 2016
27 June 2017Notification of Ri Income Uk Holdings Limited as a person with significant control on 6 April 2016
15 June 2017Confirmation statement made on 1 June 2017 with updates
15 June 2017Confirmation statement made on 1 June 2017 with updates
14 June 2017Termination of appointment of Karen Chandler as a secretary on 14 June 2017
14 June 2017Termination of appointment of Karen Chandler as a secretary on 14 June 2017
14 June 2017Register inspection address has been changed from The Laurels Heath Ride Finchampstead Wokingham Berkshire RG40 3QN England to Grimsby Renewables Operations Base North Quay Grimsby DN31 3SY
14 June 2017Register inspection address has been changed from The Laurels Heath Ride Finchampstead Wokingham Berkshire RG40 3QN England to Grimsby Renewables Operations Base North Quay Grimsby DN31 3SY
21 April 2017Full accounts made up to 31 December 2016
21 April 2017Full accounts made up to 31 December 2016
15 July 2016Full accounts made up to 31 December 2015
15 July 2016Full accounts made up to 31 December 2015
6 June 2016Register inspection address has been changed to The Laurels Heath Ride Finchampstead Wokingham Berkshire RG40 3QN
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
6 June 2016Register inspection address has been changed to The Laurels Heath Ride Finchampstead Wokingham Berkshire RG40 3QN
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
30 March 2016Satisfaction of charge 2 in full
30 March 2016Satisfaction of charge 4 in full
30 March 2016Satisfaction of charge 3 in full
30 March 2016Satisfaction of charge 1 in full
30 March 2016Satisfaction of charge 1 in full
30 March 2016Satisfaction of charge 4 in full
30 March 2016Satisfaction of charge 3 in full
30 March 2016Satisfaction of charge 2 in full
11 March 2016Appointment of Mr Karl Ben Smith as a director on 7 March 2016
11 March 2016Appointment of Mr Charles Desmond Kyrle Reid as a director on 7 March 2016
11 March 2016Appointment of Mr Peter George Raftery as a director on 7 March 2016
11 March 2016Termination of appointment of Simon Robert Hayden as a director on 7 March 2016
11 March 2016Appointment of Mr Peter George Raftery as a director on 7 March 2016
11 March 2016Termination of appointment of Simon Robert Hayden as a director on 7 March 2016
11 March 2016Appointment of Mr Alexis Eduardo Ulens as a director on 7 March 2016
11 March 2016Termination of appointment of Richard Matthew Mccord as a director on 7 March 2016
11 March 2016Termination of appointment of Centrica Secretaries Limited as a secretary on 7 March 2016
11 March 2016Termination of appointment of Jean-Daniel Walter Borgeaud as a director on 7 March 2016
11 March 2016Appointment of Mr Alexis Eduardo Ulens as a director on 7 March 2016
11 March 2016Appointment of Karen Chandler as a secretary on 7 March 2016
11 March 2016Termination of appointment of Simon Patrick Redfern as a director on 7 March 2016
11 March 2016Termination of appointment of Simon Patrick Redfern as a director on 7 March 2016
11 March 2016Appointment of Karen Chandler as a secretary on 7 March 2016
11 March 2016Termination of appointment of Centrica Secretaries Limited as a secretary on 7 March 2016
11 March 2016Termination of appointment of Richard Matthew Mccord as a director on 7 March 2016
11 March 2016Appointment of Mr Karl Ben Smith as a director on 7 March 2016
11 March 2016Termination of appointment of Jean-Daniel Walter Borgeaud as a director on 7 March 2016
11 March 2016Registered office address changed from Millstream Maidenhead Road Windsor Berkshire SL4 5GD to C/O Eversheds Llp 70 Great Bridgewater Street Manchester M1 5ES on 11 March 2016
11 March 2016Registered office address changed from Millstream Maidenhead Road Windsor Berkshire SL4 5GD to C/O Eversheds Llp 70 Great Bridgewater Street Manchester M1 5ES on 11 March 2016
11 March 2016Appointment of Mr Charles Desmond Kyrle Reid as a director on 7 March 2016
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
17 June 2015Full accounts made up to 31 December 2014
17 June 2015Full accounts made up to 31 December 2014
25 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
25 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
25 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
24 June 2014Full accounts made up to 31 December 2013
24 June 2014Full accounts made up to 31 December 2013
3 October 2013Termination of appointment of Thomas Hinton as a director
3 October 2013Appointment of Richard Matthew Mccord as a director
3 October 2013Termination of appointment of Thomas Hinton as a director
3 October 2013Appointment of Richard Matthew Mccord as a director
28 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
28 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
28 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
18 June 2013Appointment of Simon Robert Hayden as a director
18 June 2013Termination of appointment of Kurt Talbot as a director
18 June 2013Termination of appointment of Kurt Talbot as a director
18 June 2013Appointment of Simon Robert Hayden as a director
13 June 2013Full accounts made up to 31 December 2012
13 June 2013Full accounts made up to 31 December 2012
3 April 2013Director's details changed for Kurt Adolph Talbot on 2 April 2013
3 April 2013Director's details changed for Kurt Adolph Talbot on 2 April 2013
3 April 2013Director's details changed for Kurt Adolph Talbot on 2 April 2013
1 March 2013Director's details changed for Jean-Daniel Walter Borgeaud on 1 March 2013
1 March 2013Director's details changed for Jean-Daniel Walter Borgeaud on 1 March 2013
1 March 2013Director's details changed for Jean-Daniel Walter Borgeaud on 1 March 2013
7 December 2012Termination of appointment of Alan Thompson as a director
7 December 2012Termination of appointment of Alan Thompson as a director
7 December 2012Appointment of Simon Patrick Redfern as a director
7 December 2012Appointment of Simon Patrick Redfern as a director
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders
8 June 2012Full accounts made up to 31 December 2011
8 June 2012Full accounts made up to 31 December 2011
28 June 2011Full accounts made up to 31 December 2010
28 June 2011Full accounts made up to 31 December 2010
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders
11 November 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 1
11 November 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 2
11 November 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 2
11 November 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 1
4 November 2010Particulars of a mortgage or charge / charge no: 4
4 November 2010Particulars of a mortgage or charge / charge no: 4
28 October 2010Particulars of a mortgage or charge / charge no: 3
28 October 2010Particulars of a mortgage or charge / charge no: 3
6 September 2010Termination of appointment of James Spence as a director
6 September 2010Termination of appointment of James Spence as a director
6 September 2010Appointment of Mr Thomas Edward Hinton as a director
6 September 2010Appointment of Kurt Adolph Talbot as a director
6 September 2010Termination of appointment of Robert Thomas as a director
6 September 2010Appointment of Mr Thomas Edward Hinton as a director
6 September 2010Termination of appointment of Robert Thomas as a director
6 September 2010Appointment of Kurt Adolph Talbot as a director
28 June 2010Full accounts made up to 31 December 2009
28 June 2010Full accounts made up to 31 December 2009
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders
12 May 2010Director's details changed for Alan Stewart Thompson on 12 May 2010
12 May 2010Director's details changed for Alan Stewart Thompson on 12 May 2010
7 May 2010Director's details changed for Alan Stewart Thompson on 7 May 2010
7 May 2010Director's details changed for Alan Stewart Thompson on 7 May 2010
7 May 2010Director's details changed for Alan Stewart Thompson on 7 May 2010
2 March 2010Director's details changed for James Spence on 2 March 2010
2 March 2010Director's details changed for James Spence on 2 March 2010
2 March 2010Director's details changed for James Spence on 2 March 2010
6 January 2010Appointment of Jean-Daniel Walter Borgeaud as a director
6 January 2010Appointment of Jean-Daniel Walter Borgeaud as a director
6 January 2010Appointment of Robert Blair Thomas as a director
6 January 2010Appointment of Robert Blair Thomas as a director
23 December 2009Termination of appointment of Graeme Collinson as a director
23 December 2009Termination of appointment of Graeme Collinson as a director
23 December 2009Termination of appointment of Susan Wheeler as a director
23 December 2009Termination of appointment of Susan Wheeler as a director
5 November 2009Particulars of a mortgage or charge / charge no: 1
5 November 2009Particulars of a mortgage or charge / charge no: 1
4 November 2009Particulars of a mortgage or charge / charge no: 2
4 November 2009Particulars of a mortgage or charge / charge no: 2
2 November 2009Resolutions
  • RES13 ‐ Transactions approved/authorised
2 November 2009Resolutions
  • RES13 ‐ Transactions approved/authorised
23 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 October 2009Memorandum and Articles of Association
10 October 2009Memorandum and Articles of Association
8 October 2009Company name changed centrica (lw) LIMITED\certificate issued on 08/10/09
  • RES15 ‐ Change company name resolution on 2009-10-05
8 October 2009Company name changed centrica (lw) LIMITED\certificate issued on 08/10/09
  • RES15 ‐ Change company name resolution on 2009-10-05
8 October 2009Change of name notice
8 October 2009Change of name notice
16 June 2009Return made up to 08/06/09; full list of members
16 June 2009Return made up to 08/06/09; full list of members
26 May 2009Full accounts made up to 31 December 2008
26 May 2009Full accounts made up to 31 December 2008
26 February 2009Director appointed graeme stuart collinson
26 February 2009Director appointed graeme stuart collinson
8 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 October 2008Full accounts made up to 31 December 2007
15 October 2008Full accounts made up to 31 December 2007
15 July 2008Appointment terminated director michael garstang
15 July 2008Appointment terminated director michael garstang
11 June 2008Return made up to 08/06/08; full list of members
11 June 2008Return made up to 08/06/08; full list of members
20 December 2007Director's particulars changed
20 December 2007Director's particulars changed
20 November 2007New director appointed
20 November 2007Director resigned
20 November 2007New director appointed
20 November 2007Director resigned
26 October 2007Full accounts made up to 31 December 2006
26 October 2007Full accounts made up to 31 December 2006
13 July 2007New director appointed
13 July 2007New director appointed
13 July 2007New director appointed
13 July 2007New director appointed
12 July 2007Director resigned
12 July 2007Director resigned
12 July 2007Director resigned
12 July 2007Director resigned
13 June 2007Return made up to 08/06/07; full list of members
13 June 2007Return made up to 08/06/07; full list of members
5 November 2006Full accounts made up to 31 December 2005
5 November 2006Full accounts made up to 31 December 2005
14 June 2006Return made up to 08/06/06; full list of members
14 June 2006Return made up to 08/06/06; full list of members
3 March 2006Company name changed lynn offshore wind power LIMITED\certificate issued on 03/03/06
3 March 2006Company name changed lynn offshore wind power LIMITED\certificate issued on 03/03/06
7 November 2005Full accounts made up to 31 December 2004
7 November 2005Full accounts made up to 31 December 2004
9 July 2005Return made up to 08/06/05; full list of members
9 July 2005Return made up to 08/06/05; full list of members
27 June 2005New director appointed
27 June 2005New director appointed
21 June 2005Director resigned
21 June 2005Director resigned
1 March 2005Auditor's resignation
1 March 2005Auditor's resignation
3 February 2005Full accounts made up to 31 December 2003
3 February 2005Full accounts made up to 31 December 2003
11 October 2004Director's particulars changed
11 October 2004Director's particulars changed
16 August 2004New director appointed
16 August 2004New director appointed
7 July 2004Return made up to 08/06/04; full list of members
7 July 2004Return made up to 08/06/04; full list of members
27 May 2004New director appointed
27 May 2004New director appointed
26 May 2004New secretary appointed
26 May 2004New secretary appointed
25 May 2004Secretary resigned
25 May 2004Secretary resigned
12 January 2004Company name changed amec offshore wind power LIMITED\certificate issued on 12/01/04
12 January 2004Company name changed amec offshore wind power LIMITED\certificate issued on 12/01/04
9 January 2004Secretary resigned
9 January 2004Director resigned
9 January 2004Director resigned
9 January 2004New secretary appointed;new director appointed
9 January 2004Director resigned
9 January 2004Secretary resigned
9 January 2004New director appointed
9 January 2004Director resigned
9 January 2004Director resigned
9 January 2004Registered office changed on 09/01/04 from: amec PLC, sandiway house littledales lane, hartford northwich cheshire CW8 2YA
9 January 2004Registered office changed on 09/01/04 from: amec PLC, sandiway house littledales lane, hartford northwich cheshire CW8 2YA
9 January 2004New director appointed
9 January 2004New secretary appointed;new director appointed
9 January 2004Director resigned
9 January 2004Director resigned
9 January 2004Director resigned
6 August 2003Secretary resigned
6 August 2003Secretary resigned
21 July 2003Full accounts made up to 31 December 2002
21 July 2003Full accounts made up to 31 December 2002
27 June 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Director resigned
27 June 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Director resigned
4 June 2003Secretary resigned
4 June 2003Secretary resigned
14 January 2003New director appointed
14 January 2003New director appointed
14 January 2003Director resigned
14 January 2003New director appointed
14 January 2003Director resigned
14 January 2003New director appointed
14 January 2003New director appointed
14 January 2003New secretary appointed
14 January 2003Director resigned
14 January 2003New secretary appointed
14 January 2003New director appointed
14 January 2003New director appointed
14 January 2003New secretary appointed
14 January 2003Director resigned
14 January 2003New secretary appointed
14 January 2003New director appointed
30 November 2002Full accounts made up to 31 December 2001
30 November 2002Full accounts made up to 31 December 2001
14 November 2002Director's particulars changed
14 November 2002Director's particulars changed
22 July 2002Resolutions
  • ELRES ‐ Elective resolution
22 July 2002Resolutions
  • ELRES ‐ Elective resolution
17 June 2002Return made up to 08/06/02; full list of members
17 June 2002Return made up to 08/06/02; full list of members
10 April 2002New director appointed
10 April 2002New director appointed
27 March 2002New director appointed
27 March 2002New director appointed
18 March 2002Director resigned
18 March 2002Director resigned
28 February 2002Director resigned
28 February 2002Director resigned
13 February 2002Return made up to 07/02/02; full list of members
13 February 2002Return made up to 07/02/02; full list of members
12 February 2001Accounting reference date shortened from 28/02/02 to 31/12/01
12 February 2001Accounting reference date shortened from 28/02/02 to 31/12/01
7 February 2001Incorporation
7 February 2001Incorporation
Sign up now to grow your client base. Plans & Pricing