LYNCOT SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-08-30 with updates

View Document

09/09/259 September 2025 NewChange of details for Sbs Warp Limited as a person with significant control on 2025-09-08

View Document

02/04/252 April 2025 Termination of appointment of Gina Mary Goodwin as a director on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of Mr Matthew Alan Goodwin as a director on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Paul Eric Goodwin as a director on 2025-03-31

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Registered office address changed from 3 Kensworth Gate 200-204 High Street South Dunstable Bedfordshire LU6 3HS to Unit 9 Highpoint Business Village Henwood Ashford Kent TN24 8DH on 2023-10-18

View Document

07/09/237 September 2023 Change of details for Sbs Warp Limited as a person with significant control on 2023-09-06

View Document

06/09/236 September 2023 Cessation of Alice Christina Lewis as a person with significant control on 2023-08-31

View Document

06/09/236 September 2023 Cessation of Adam Lewis as a person with significant control on 2023-08-31

View Document

06/09/236 September 2023 Notification of Sbs Warp Limited as a person with significant control on 2023-08-31

View Document

06/09/236 September 2023 Appointment of Mr Jonathan Charles Goodwin as a director on 2023-08-31

View Document

06/09/236 September 2023 Appointment of Mr Paul Eric Goodwin as a director on 2023-08-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

06/09/236 September 2023 Termination of appointment of Indigo Secretaries Limited as a secretary on 2023-08-31

View Document

06/09/236 September 2023 Termination of appointment of Alice Christina Lewis as a director on 2023-08-31

View Document

06/09/236 September 2023 Termination of appointment of Adam Lewis as a director on 2023-08-31

View Document

06/09/236 September 2023 Appointment of Mrs Gina Mary Goodwin as a director on 2023-08-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

06/05/236 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/05/2120 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

03/04/213 April 2021 PREVEXT FROM 31/07/2020 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM LEWIS

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR ADAM LEWIS

View Document

21/03/1921 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/02/1910 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

04/04/174 April 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INDIGO SECRETARIES LIMITED / 03/04/2017

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/04/162 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALICE CHRISTINA LEWIS / 01/04/2015

View Document

23/02/1623 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/02/1516 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/04/1426 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/03/145 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/02/137 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

01/05/121 May 2012 CORPORATE SECRETARY APPOINTED INDIGO SECRETARIES LIMITED

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, SECRETARY VICTOR MARCHAM

View Document

11/04/1211 April 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALICE CHRISTINA LEWIS / 10/04/2012

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 76 TOWNSEND LANE HARPENDEN HERTFORDSHIRE AL5 2RQ

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/03/1129 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/03/1018 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/03/0817 March 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

27/07/0727 July 2007 NEW SECRETARY APPOINTED

View Document

27/07/0727 July 2007 SECRETARY RESIGNED

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

06/02/006 February 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/07/00

View Document

11/02/9911 February 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 SECRETARY RESIGNED

View Document

11/02/9911 February 1999 DIRECTOR RESIGNED

View Document

11/02/9911 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company