Company NameDatalynes Consulting Limited
DirectorJoanna Lynes
Company StatusActive
Company Number07734056
CategoryPrivate Limited Company
Incorporation Date9 August 2011(12 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameJoanna Lynes
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5/6 Kensington Cockton Hill Road
Bishop Auckland
County Durham
DL14 6HX

Location

Registered Address5/6 Kensington
Cockton Hill Road
Bishop Auckland
County Durham
DL14 6HX
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Joanna Margaret Lynes
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,081
Cash£6,535
Current Liabilities£11,217

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return9 August 2023 (9 months ago)
Next Return Due23 August 2024 (3 months, 2 weeks from now)

Filing History

25 August 2023Confirmation statement made on 9 August 2023 with updates (5 pages)
31 January 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
15 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 December 2022Memorandum and Articles of Association (23 pages)
7 September 2022Confirmation statement made on 9 August 2022 with updates (5 pages)
27 July 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
14 October 2021Confirmation statement made on 9 August 2021 with updates (5 pages)
11 August 2021Compulsory strike-off action has been discontinued (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
6 August 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
7 September 2020Confirmation statement made on 9 August 2020 with updates (5 pages)
14 July 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
23 September 2019Confirmation statement made on 9 August 2019 with updates (5 pages)
4 April 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
6 November 2018Registered office address changed from 391 Benton Road Four Lane Ends Newcastle upon Tyne Tyne & Wear NE7 7EE to Benton House Bellway Industrial Estate Whitley Road, Longbenton Newcastle upon Tyne Tyne and Wear NE12 9SW on 6 November 2018 (1 page)
5 November 2018Director's details changed for Joanna Lynes on 29 October 2018 (2 pages)
4 October 2018Confirmation statement made on 9 August 2018 with updates (5 pages)
26 April 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
20 September 2017Confirmation statement made on 9 August 2017 with updates (5 pages)
20 September 2017Confirmation statement made on 9 August 2017 with updates (5 pages)
9 August 2017Notification of Joanna Margaret Lynes as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Notification of Joanna Margaret Lynes as a person with significant control on 6 April 2016 (2 pages)
10 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
21 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
21 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
1 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
1 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
6 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
6 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(3 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(3 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(3 pages)
14 May 2013Director's details changed for Joanna Lynes on 14 May 2013 (2 pages)
14 May 2013Director's details changed for Joanna Lynes on 14 May 2013 (2 pages)
14 May 2013Director's details changed for Joanna Lynes on 14 May 2013 (2 pages)
14 May 2013Director's details changed for Joanna Lynes on 14 May 2013 (2 pages)
8 May 2013Registered office address changed from 251 Benton Road High Heaton Newcastle upon Tyne NE7 7GB United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 251 Benton Road High Heaton Newcastle upon Tyne NE7 7GB United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 251 Benton Road High Heaton Newcastle upon Tyne NE7 7GB United Kingdom on 8 May 2013 (1 page)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
9 August 2011Incorporation (48 pages)
9 August 2011Incorporation (48 pages)