Company NameJ P & M Lyne Limited
Company StatusDissolved
Company Number06173713
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years, 1 month ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameJohn Peter Lyne
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 The Green
Bishopton
Stockton On Tees
Cleveland
TS21 1HE
Director NameMelanie Lyne
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 The Green
Bishopton
Stockton On Tees
TS21 1HE
Secretary NameMelanie Lyne
NationalityBritish
StatusClosed
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 The Green
Bishopton
Stockton On Tees
TS21 1HE
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressKensington House
3 Kensington
Bishop Auckland
Co Durham
DL14 6HX
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1John Peter Lyne
50.00%
Ordinary
1 at £1Melanie Lyne
50.00%
Ordinary

Financials

Year2014
Net Worth£3,903
Cash£25,036
Current Liabilities£49,495

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

8 March 2021Current accounting period extended from 31 March 2021 to 30 April 2021 (1 page)
29 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
16 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
21 March 2018Change of details for Mrs Melanie Lyne as a person with significant control on 21 March 2018 (2 pages)
21 March 2018Change of details for Mr John Peter Lyne as a person with significant control on 21 March 2018 (2 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(5 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(5 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(5 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(5 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
15 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
9 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 April 2010Director's details changed for Melanie Lyne on 12 April 2010 (2 pages)
12 April 2010Director's details changed for John Peter Lyne on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Melanie Lyne on 12 April 2010 (2 pages)
12 April 2010Director's details changed for John Peter Lyne on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 March 2009Return made up to 20/03/09; full list of members (4 pages)
31 March 2009Return made up to 20/03/09; full list of members (4 pages)
30 March 2009Director and secretary's change of particulars / melanie lyne / 30/03/2009 (1 page)
30 March 2009Director and secretary's change of particulars / melanie lyne / 19/03/2009 (1 page)
30 March 2009Director and secretary's change of particulars / melanie lyne / 19/03/2009 (1 page)
30 March 2009Director and secretary's change of particulars / melanie lyne / 30/03/2009 (1 page)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 April 2008Return made up to 20/03/08; full list of members (4 pages)
10 April 2008Return made up to 20/03/08; full list of members (4 pages)
6 September 2007Ad 20/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 September 2007Ad 20/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 May 2007Director resigned (1 page)
17 May 2007Secretary resigned (1 page)
17 May 2007Secretary resigned (1 page)
17 May 2007Director resigned (1 page)
15 May 2007New director appointed (2 pages)
15 May 2007Registered office changed on 15/05/07 from: 14/18 city road cardiff CF24 3DL (1 page)
15 May 2007Registered office changed on 15/05/07 from: 14/18 city road cardiff CF24 3DL (1 page)
15 May 2007New director appointed (2 pages)
15 May 2007New secretary appointed;new director appointed (2 pages)
15 May 2007New secretary appointed;new director appointed (2 pages)
20 March 2007Incorporation (13 pages)
20 March 2007Incorporation (13 pages)