Stoke Common
Fulmer
Buckingamshire
SL3 6HA
Director Name | Christopher Moseley |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1998(1 year, 1 month after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Lodge Stoke Common Fulmer Buckinghamshire SL3 6HA |
Director Name | Lisa Jane Moseley |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2004(7 years after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | White Lodge Stoke Common Fulmer Buckingamshire SL3 6HA |
Director Name | Douglas Charles Read |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 12 months (resigned 09 July 2010) |
Role | Carpenter/Joiner |
Correspondence Address | 71 Wood Lane Isleworth Middlesex TW7 5EG |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Website | lynxmaintenance.co.uk |
---|
Registered Address | Unit 1 Uxbridge Trading Estate Arundel Road Uxbridge Middlesex UB8 2RP |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
16 at £1 | Lisa Jane Moseley 7.96% Ordinary A |
---|---|
100 at £1 | Christopher Moseley 49.75% Ordinary |
10 at £1 | Julie Read 4.98% Ordinary A |
40 at £1 | Douglas Charles Read 19.90% Ordinary A |
34 at £1 | Christopher Moseley 16.92% Ordinary A |
1 at £1 | Lisa Jane Moseley 0.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £301,525 |
Cash | £44,048 |
Current Liabilities | £900,721 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
5 July 2021 | Delivered 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 2020 | Delivered 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 2015 | Delivered on: 3 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
20 September 2002 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 |
18 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
---|---|
20 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
21 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
18 June 2016 | Satisfaction of charge 2 in full (4 pages) |
18 June 2016 | Satisfaction of charge 3 in full (4 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
3 April 2015 | Registration of charge 034004460005, created on 31 March 2015 (16 pages) |
4 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
6 August 2012 | Director's details changed for Christopher Moseley on 31 July 2012 (2 pages) |
6 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Director's details changed for Lisa Jane Moseley on 31 July 2012 (2 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Termination of appointment of Douglas Read as a director (1 page) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
12 October 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
26 November 2009 | Registered office address changed from 7-10 Chandos Street Cavendish Square London W1G 9DQ on 26 November 2009 (2 pages) |
12 August 2009 | Return made up to 08/07/09; full list of members (5 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 July 2008 | Return made up to 08/07/08; no change of members (7 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
24 July 2007 | Return made up to 08/07/07; no change of members (7 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
13 October 2006 | Return made up to 08/07/06; full list of members (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 April 2006 | Return made up to 08/07/05; full list of members (7 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: sheridan house 17 st ann's road harrow middlesex HA1 1JU (1 page) |
29 December 2005 | New director appointed (2 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
15 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
13 March 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
11 August 2003 | Return made up to 08/07/03; full list of members (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
12 July 2002 | Return made up to 08/07/02; full list of members (7 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
22 October 2001 | Return made up to 08/07/01; full list of members
|
10 October 2001 | Resolutions
|
10 October 2001 | £ nc 200/300 31/07/00 (2 pages) |
10 October 2001 | Ad 31/07/00--------- £ si 1@1=1 £ ic 200/201 (2 pages) |
25 July 2001 | Registered office changed on 25/07/01 from: po box 2588 843 finchley road london NW11 8NQ (1 page) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
25 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
5 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
6 October 1999 | Return made up to 08/07/99; full list of members (6 pages) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
10 June 1999 | Ad 15/04/99--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
10 June 1999 | Resolutions
|
10 June 1999 | £ nc 100/200 15/04/99 (1 page) |
9 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
5 November 1998 | New director appointed (2 pages) |
4 August 1998 | Return made up to 08/07/98; full list of members (6 pages) |
8 May 1998 | Particulars of mortgage/charge (3 pages) |
9 February 1998 | Ad 01/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 August 1997 | Secretary resigned (1 page) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Registered office changed on 15/08/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
15 August 1997 | New secretary appointed (2 pages) |
1 August 1997 | Company name changed premia LIMITED\certificate issued on 04/08/97 (2 pages) |
8 July 1997 | Incorporation (14 pages) |