Company NameLynxpride Limited
DirectorsBernard Dov Stroh and Sidney Benjamin Stroh
Company StatusActive
Company Number01806681
CategoryPrivate Limited Company
Incorporation Date6 April 1984(40 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Bernard Dov Stroh
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(6 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Craven Walk
London
N16 6BT
Director NameMr Sidney Benjamin Stroh
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(6 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Northdene Gardens
London
N15 6LX
Secretary NameMr Bernard Dov Stroh
NationalityBritish
StatusCurrent
Appointed31 January 1991(6 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Craven Walk
London
N16 6BT

Location

Registered Address357 City Road
London
EC1V 1LR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at 1T Stroh
50.51%
Ordinary
49 at 1A Stroh
49.49%
Ordinary

Financials

Year2014
Net Worth£587,649
Cash£369
Current Liabilities£500,250

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

11 July 2017Delivered on: 13 July 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
23 April 2010Delivered on: 1 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor flat, 32 st marys road, bournemouth t/no DT60077 any other interests in the property all rents and proceeds of any insurance.
Outstanding
3 May 2005Delivered on: 14 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 33 newington green road, london. T/no LN82829.
Outstanding
28 June 2001Delivered on: 21 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Standard security which was presented for registration in scotland on the 12TH july 2001
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the subjects k/a and forming fifty main street kilsyth t/no.STG21183.
Outstanding
13 June 2001Delivered on: 22 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 66 kings cross road london title number LN118483. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 February 1999Delivered on: 26 February 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 31 newington green road l/b islington-261381. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
23 June 1986Delivered on: 30 June 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 128, breakspear road, london borough of lewisham t/n: sgl 376840 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

20 January 2024Notification of Anna Carolina Stroh as a person with significant control on 6 April 2016 (2 pages)
20 January 2024Notification of Tilly Stroh as a person with significant control on 6 April 2016 (2 pages)
16 November 2023Micro company accounts made up to 31 March 2023 (6 pages)
9 October 2023Registration of charge 018066810012, created on 6 October 2023 (7 pages)
9 October 2023Registration of charge 018066810008, created on 6 October 2023 (7 pages)
9 October 2023Registration of charge 018066810009, created on 6 October 2023 (7 pages)
9 October 2023Registration of charge 018066810011, created on 6 October 2023 (7 pages)
9 October 2023Registration of charge 018066810010, created on 6 October 2023 (8 pages)
9 March 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
2 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
9 March 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
21 February 2022Satisfaction of charge 4 in full (1 page)
29 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
19 April 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (6 pages)
23 March 2020Confirmation statement made on 31 January 2020 with updates (8 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
14 February 2019Confirmation statement made on 31 January 2019 with updates (8 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 February 2018Confirmation statement made on 31 January 2018 with no updates (8 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 July 2017Registration of charge 018066810007, created on 11 July 2017 (5 pages)
13 July 2017Registration of charge 018066810007, created on 11 July 2017 (5 pages)
6 March 2017Confirmation statement made on 31 January 2017 with updates (17 pages)
6 March 2017Confirmation statement made on 31 January 2017 with updates (17 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 99
(19 pages)
29 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 99
(19 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 April 2015Annual return made up to 31 January 2015
Statement of capital on 2015-04-09
  • GBP 99
(14 pages)
9 April 2015Annual return made up to 31 January 2015
Statement of capital on 2015-04-09
  • GBP 99
(14 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 May 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 May 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 May 2014Annual return made up to 31 January 2014
Statement of capital on 2014-05-08
  • GBP 99
(14 pages)
8 May 2014Annual return made up to 31 January 2014
Statement of capital on 2014-05-08
  • GBP 99
(14 pages)
12 April 2014Annual return made up to 31 January 2013 with a full list of shareholders (14 pages)
12 April 2014Annual return made up to 31 January 2013 with a full list of shareholders (14 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 March 2012Annual return made up to 31 January 2012 (14 pages)
26 March 2012Annual return made up to 31 January 2012 (14 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 February 2011Annual return made up to 31 January 2011 (14 pages)
28 February 2011Annual return made up to 31 January 2011 (14 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (14 pages)
3 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (14 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 February 2009Return made up to 31/01/09; no change of members (10 pages)
17 February 2009Return made up to 31/01/09; no change of members (10 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
20 February 2008Return made up to 31/01/08; no change of members (7 pages)
20 February 2008Return made up to 31/01/08; no change of members (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 February 2007Return made up to 31/01/07; full list of members (7 pages)
19 February 2007Return made up to 31/01/07; full list of members (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 February 2006Return made up to 31/01/06; full list of members (7 pages)
13 February 2006Return made up to 31/01/06; full list of members (7 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
16 February 2005Return made up to 31/01/05; full list of members (7 pages)
16 February 2005Return made up to 31/01/05; full list of members (7 pages)
20 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
20 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
9 February 2004Return made up to 31/01/04; full list of members (7 pages)
9 February 2004Return made up to 31/01/04; full list of members (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
2 March 2003Return made up to 31/01/03; full list of members (7 pages)
2 March 2003Return made up to 31/01/03; full list of members (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
5 February 2002Return made up to 31/01/02; full list of members (6 pages)
5 February 2002Return made up to 31/01/02; full list of members (6 pages)
5 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
5 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
4 December 2001Registered office changed on 04/12/01 from: bindora house 33 newington green road london N1 4QT (1 page)
4 December 2001Registered office changed on 04/12/01 from: bindora house 33 newington green road london N1 4QT (1 page)
21 July 2001Particulars of mortgage/charge (4 pages)
21 July 2001Particulars of mortgage/charge (4 pages)
22 June 2001Particulars of mortgage/charge (3 pages)
22 June 2001Particulars of mortgage/charge (3 pages)
9 April 2001Return made up to 31/01/01; full list of members (6 pages)
9 April 2001Return made up to 31/01/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
17 March 2000Return made up to 31/01/00; full list of members (6 pages)
17 March 2000Return made up to 31/01/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
31 March 1999Return made up to 31/01/99; no change of members (6 pages)
31 March 1999Return made up to 31/01/99; no change of members (6 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
5 March 1998Return made up to 31/01/98; no change of members (6 pages)
5 March 1998Return made up to 31/01/98; no change of members (6 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
24 February 1997Return made up to 31/01/97; full list of members (7 pages)
24 February 1997Return made up to 31/01/97; full list of members (7 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
1 February 1996Return made up to 31/01/96; no change of members (5 pages)
1 February 1996Return made up to 31/01/96; no change of members (5 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
11 April 1995Return made up to 31/01/95; no change of members (8 pages)
11 April 1995Return made up to 31/01/95; no change of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)