Company NameLynx Maintenance Limited
DirectorsChristopher Moseley and Lisa Jane Moseley
Company StatusActive
Company Number03400446
CategoryPrivate Limited Company
Incorporation Date8 July 1997(26 years, 10 months ago)
Previous NamePremia Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameLisa Jane Moseley
NationalityBritish
StatusCurrent
Appointed16 July 1997(1 week, 1 day after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge
Stoke Common
Fulmer
Buckingamshire
SL3 6HA
Director NameChristopher Moseley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1998(1 year, 1 month after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge
Stoke Common
Fulmer
Buckinghamshire
SL3 6HA
Director NameLisa Jane Moseley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2004(7 years after company formation)
Appointment Duration19 years, 9 months
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge
Stoke Common
Fulmer
Buckingamshire
SL3 6HA
Director NameDouglas Charles Read
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(1 week, 1 day after company formation)
Appointment Duration12 years, 12 months (resigned 09 July 2010)
RoleCarpenter/Joiner
Correspondence Address71 Wood Lane
Isleworth
Middlesex
TW7 5EG
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websitelynxmaintenance.co.uk

Location

Registered AddressUnit 1 Uxbridge Trading Estate
Arundel Road
Uxbridge
Middlesex
UB8 2RP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

16 at £1Lisa Jane Moseley
7.96%
Ordinary A
100 at £1Christopher Moseley
49.75%
Ordinary
10 at £1Julie Read
4.98%
Ordinary A
40 at £1Douglas Charles Read
19.90%
Ordinary A
34 at £1Christopher Moseley
16.92%
Ordinary A
1 at £1Lisa Jane Moseley
0.50%
Ordinary B

Financials

Year2014
Net Worth£301,525
Cash£44,048
Current Liabilities£900,721

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

5 July 2021Delivered on: 7 July 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Unit 15 glenmore business park, lime kiln lane, holbury, southampton, SO45 2AR.
Outstanding
17 June 2020Delivered on: 22 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Freehold property known as unit 2, arundel street, uxbridge, middlesex UB8 2RP.
Outstanding
31 March 2015Delivered on: 3 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 September 2002Delivered on: 9 October 2002
Persons entitled: Barclays 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: Leasehold property known as unit 1 arundel road uxbridge middlesex UB8 2SA.
Outstanding
20 September 2002Delivered on: 9 October 2002
Persons entitled: Barclays 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: Freehold property known as 316 staines road twickenham middlesex TW2 5AS.
Outstanding
7 September 1999Delivered on: 10 September 1999
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 316 staines road twickenham middlesex t/n MX25409.
Outstanding
29 April 1998Delivered on: 8 May 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
18 June 2016Satisfaction of charge 2 in full (4 pages)
18 June 2016Satisfaction of charge 3 in full (4 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 201
(6 pages)
3 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 201
(6 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
3 April 2015Registration of charge 034004460005, created on 31 March 2015 (16 pages)
4 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 201
(6 pages)
4 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 201
(6 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
6 August 2012Director's details changed for Christopher Moseley on 31 July 2012 (2 pages)
6 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
6 August 2012Director's details changed for Lisa Jane Moseley on 31 July 2012 (2 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
4 July 2011Termination of appointment of Douglas Read as a director (1 page)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 October 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
26 November 2009Registered office address changed from 7-10 Chandos Street Cavendish Square London W1G 9DQ on 26 November 2009 (2 pages)
12 August 2009Return made up to 08/07/09; full list of members (5 pages)
8 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 July 2008Return made up to 08/07/08; no change of members (7 pages)
17 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
24 July 2007Return made up to 08/07/07; no change of members (7 pages)
9 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
13 October 2006Return made up to 08/07/06; full list of members (7 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 April 2006Return made up to 08/07/05; full list of members (7 pages)
19 January 2006Registered office changed on 19/01/06 from: sheridan house 17 st ann's road harrow middlesex HA1 1JU (1 page)
29 December 2005New director appointed (2 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
3 November 2004Registered office changed on 03/11/04 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
15 July 2004Return made up to 08/07/04; full list of members (7 pages)
13 March 2004Accounts for a small company made up to 31 July 2003 (6 pages)
11 August 2003Return made up to 08/07/03; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
12 July 2002Return made up to 08/07/02; full list of members (7 pages)
10 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
22 October 2001Return made up to 08/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2001£ nc 200/300 31/07/00 (2 pages)
10 October 2001Ad 31/07/00--------- £ si 1@1=1 £ ic 200/201 (2 pages)
25 July 2001Registered office changed on 25/07/01 from: po box 2588 843 finchley road london NW11 8NQ (1 page)
4 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
25 July 2000Return made up to 08/07/00; full list of members (6 pages)
5 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
6 October 1999Return made up to 08/07/99; full list of members (6 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
10 June 1999Ad 15/04/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
10 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 June 1999£ nc 100/200 15/04/99 (1 page)
9 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
5 November 1998New director appointed (2 pages)
4 August 1998Return made up to 08/07/98; full list of members (6 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
9 February 1998Ad 01/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 1997Secretary resigned (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997Director resigned (1 page)
15 August 1997Registered office changed on 15/08/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
15 August 1997New secretary appointed (2 pages)
1 August 1997Company name changed premia LIMITED\certificate issued on 04/08/97 (2 pages)
8 July 1997Incorporation (14 pages)