Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LYNE,FRANK & WAGSTAFF,LIMITED
Company Information for

LYNE,FRANK & WAGSTAFF,LIMITED

19 CHERRY HILL, BARNET, EN5 1BB,
Company Registration Number
00153872
Private Limited Company
Active

Company Overview

About Lyne,frank & Wagstaff,limited
LYNE,FRANK & WAGSTAFF,LIMITED was founded on 1919-03-26 and has its registered office in Barnet. The organisation's status is listed as "Active". Lyne,frank & Wagstaff,limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LYNE,FRANK & WAGSTAFF,LIMITED
 
Legal Registered Office
19 CHERRY HILL
BARNET
EN5 1BB
Other companies in EN5
 
Filing Information
Company Number 00153872
Company ID Number 00153872
Date formed 1919-03-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 22:14:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LYNE,FRANK & WAGSTAFF,LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LYNE,FRANK & WAGSTAFF,LIMITED

Current Directors
Officer Role Date Appointed
PETER CHARLES HOBDAY
Company Secretary 2016-01-01
ALEXANDER MICHAEL JANES
Director 1993-12-01
GAUDIN SIMON LYNE
Director 1992-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE STEPHANIE MURAWSKI
Company Secretary 2002-06-01 2015-12-31
LESLIE HAROLD COCHRANE
Director 1991-09-19 2015-12-31
GORDON HILDITCH WAGSTAFF
Director 1991-09-19 2010-05-31
MICHAEL FRANK LYNE
Director 1991-09-19 2009-07-05
LESLIE HAROLD COCHRANE
Company Secretary 1991-09-19 2002-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER MICHAEL JANES 163 TOTTENHAM LANE LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active
ALEXANDER MICHAEL JANES OHS NOMINEES LIMITED Director 2009-08-03 CURRENT 2009-07-02 Dissolved 2016-02-23
ALEXANDER MICHAEL JANES ORRICK, HERRINGTON & SUTCLIFFE LIMITED Director 2009-08-03 CURRENT 2002-12-19 Dissolved 2016-07-05
GAUDIN SIMON LYNE 163 TOTTENHAM LANE LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/24 FROM Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS England
2023-12-19AA31/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-22CONFIRMATION STATEMENT MADE ON 20/08/23, WITH UPDATES
2023-08-22Register inspection address changed from 8 Hasluck Gardens Barnet Herts EN5 1HT England to 19 Cherry Hill Barnet Herts EN5 1BB
2023-08-22AD02Register inspection address changed from 8 Hasluck Gardens Barnet Herts EN5 1HT England to 19 Cherry Hill Barnet Herts EN5 1BB
2023-08-22CS01CONFIRMATION STATEMENT MADE ON 20/08/23, WITH UPDATES
2023-02-2831/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-28AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001538720006
2023-02-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001538720006
2023-01-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001538720007
2023-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001538720007
2022-09-27CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES
2022-01-1431/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27PSC07CESSATION OF JEANNE GWENDOLYN LYNE AS A PERSON OF SIGNIFICANT CONTROL
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES
2020-12-04AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES
2020-06-18AP01DIRECTOR APPOINTED MR JAKE FRANK LYNE
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR GAUDIN SIMON LYNE
2019-11-25AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001538720005
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES
2019-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 001538720007
2018-09-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2018-09-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2018-09-04AD02Register inspection address changed from C/O Mrs Anne Murawski 35a High Street Potters Bar Herts EN6 5AJ England to 8 Hasluck Gardens Barnet Herts EN5 1HT
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES
2018-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 001538720005
2018-07-20AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/17 FROM 35a High Street Potters Bar Hertfordshire EN6 5AJ
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES
2017-08-25AD02Register inspection address changed from C/O Mrs Anne Murawski 1 Wrights Court Elm Hill Norwich NR3 1HQ England to C/O Mrs Anne Murawski 35a High Street Potters Bar Herts EN6 5AJ
2016-09-12AD04Register(s) moved to registered office address 35a High Street Potters Bar Hertfordshire EN6 5AJ
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 27601.05
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-07-05AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17AP03Appointment of Mr Peter Charles Hobday as company secretary on 2016-01-01
2016-01-07TM02Termination of appointment of Anne Stephanie Murawski on 2015-12-31
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE HAROLD COCHRANE
2015-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 27601.05
2015-09-11AR0120/08/15 ANNUAL RETURN FULL LIST
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 27601.05
2015-04-22SH06Cancellation of shares. Statement of capital on 2015-03-20 GBP 27,601.05
2015-04-22SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-22SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-13MEM/ARTSARTICLES OF ASSOCIATION
2015-04-13CC04STATEMENT OF COMPANY'S OBJECTS
2015-04-13RES01ADOPT ARTICLES 18/03/2015
2014-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 20A PLANTAGENET ROAD BARNET HERTFORDSHIRE EN5 5JG
2014-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 30000
2014-08-20AR0120/08/14 FULL LIST
2013-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2013-09-14AR0120/08/13 FULL LIST
2013-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-09-19AR0120/08/12 FULL LIST
2011-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-08-24AR0120/08/11 FULL LIST
2011-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE STEPHANIE MURAWSKI / 24/08/2011
2011-08-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-08-24AD02SAIL ADDRESS CREATED
2011-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 35A HIGH STREET POTTERS BAR HERTS EN6 5AJ
2010-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-09-17AR0120/08/10 FULL LIST
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GAUDIN SIMON LYNE / 20/08/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MICHAEL JANES / 20/08/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE HAROLD COCHRANE / 20/08/2010
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR GORDON WAGSTAFF
2009-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-10-29AR0120/08/09 FULL LIST
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL LYNE
2008-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-10-13363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2007-11-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-23363sRETURN MADE UP TO 20/08/07; CHANGE OF MEMBERS
2007-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2006-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-13363sRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2005-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-10-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-10-24363sRETURN MADE UP TO 20/08/05; NO CHANGE OF MEMBERS
2005-07-22288cSECRETARY'S PARTICULARS CHANGED
2004-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-09-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-16363sRETURN MADE UP TO 20/08/04; CHANGE OF MEMBERS
2003-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-09-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-09-18363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2002-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-08-30363sRETURN MADE UP TO 20/08/02; CHANGE OF MEMBERS
2002-07-05288aNEW SECRETARY APPOINTED
2002-07-05288bSECRETARY RESIGNED
2001-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-09-24363sRETURN MADE UP TO 20/08/01; CHANGE OF MEMBERS
2000-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-09-01363sRETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS
1999-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-09-07363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-07363sRETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS
1998-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-09-01363sRETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS
1997-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-09-25288cDIRECTOR'S PARTICULARS CHANGED
1997-08-29363sRETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS
1996-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-08-29363(288)DIRECTOR'S PARTICULARS CHANGED
1996-08-29363sRETURN MADE UP TO 20/08/96; CHANGE OF MEMBERS
1996-01-08288DIRECTOR'S PARTICULARS CHANGED
1995-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-09-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-09-13363sRETURN MADE UP TO 23/08/95; NO CHANGE OF MEMBERS
1994-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-09-06363sRETURN MADE UP TO 02/09/94; FULL LIST OF MEMBERS
1994-09-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-04-28288DIRECTOR'S PARTICULARS CHANGED
1994-04-19288DIRECTOR'S PARTICULARS CHANGED
1994-02-13288NEW DIRECTOR APPOINTED
1993-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-09-17363sRETURN MADE UP TO 14/09/93; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LYNE,FRANK & WAGSTAFF,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LYNE,FRANK & WAGSTAFF,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED 1986-02-28 Satisfied PSA WHOLESALE LIMITED
LEGAL CHARGE 1984-04-09 Satisfied P.S.A WHOLESALE LIMITED
LEGAL CHARGE 1953-02-03 Satisfied BARCLAYS BANK PLC
MORTGAGE 1951-10-16 Satisfied CREDIT FOR INDUSTRY
Filed Financial Reports
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LYNE,FRANK & WAGSTAFF,LIMITED

Intangible Assets
Patents
We have not found any records of LYNE,FRANK & WAGSTAFF,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LYNE,FRANK & WAGSTAFF,LIMITED
Trademarks
We have not found any records of LYNE,FRANK & WAGSTAFF,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LYNE,FRANK & WAGSTAFF,LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LYNE,FRANK & WAGSTAFF,LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LYNE,FRANK & WAGSTAFF,LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LYNE,FRANK & WAGSTAFF,LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LYNE,FRANK & WAGSTAFF,LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.