Gravesend
Kent
DA11 0DY
Director Name | Tina Josephine Shuttlewood |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 1998(11 months, 4 weeks after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Clifton Marine Parade Gravesend Kent DA11 0DY |
Secretary Name | Tina Josephine Shuttlewood |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2001(3 years, 11 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Downs Road Istead Rise Northfleet Kent DA13 9HE |
Secretary Name | Michael Albert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 2001) |
Role | Accountant |
Correspondence Address | Fairseat White Post Lane Culverstone Green Meopham DA13 0TH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | lynxelectrical.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 3669305 |
Telephone region | Unknown |
Registered Address | The White House Clifton Marine Parade Gravesend Kent DA11 0DY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
600 at £1 | Philip John Shuttlewood 57.14% Ordinary A |
---|---|
50 at £1 | Philip John Shuttlewood 4.76% Ordinary B |
400 at £1 | Tina Josephine Shuttlewood 38.10% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £246,018 |
Current Liabilities | £52,645 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 1 week from now) |
16 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
---|---|
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 September 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
11 August 2015 | Micro company accounts made up to 31 December 2014 (7 pages) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 March 2010 | Director's details changed for Tina Josephine Shuttlewood on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Philip John Shuttlewood on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Tina Josephine Shuttlewood on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Philip John Shuttlewood on 1 October 2009 (2 pages) |
17 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Secretary's details changed for Tina Josephine Shuttlewood on 1 January 2009 (1 page) |
17 February 2010 | Director's details changed for Philip John Shuttlewood on 1 January 2009 (1 page) |
17 February 2010 | Director's details changed for Tina Josephine Shuttlewood on 1 January 2009 (1 page) |
17 February 2010 | Secretary's details changed for Tina Josephine Shuttlewood on 1 January 2009 (1 page) |
17 February 2010 | Director's details changed for Philip John Shuttlewood on 1 January 2009 (1 page) |
17 February 2010 | Director's details changed for Tina Josephine Shuttlewood on 1 January 2009 (1 page) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
25 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
27 January 2003 | Ad 21/12/02-21/12/02 £ si 50@1=50 £ ic 1000/1050 (2 pages) |
27 January 2003 | Resolutions
|
27 January 2003 | £ nc 1000/2000 21/12/02 (1 page) |
18 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
15 March 2002 | Return made up to 31/12/01; full list of members
|
8 February 2002 | New secretary appointed (2 pages) |
16 January 2002 | Secretary resigned (1 page) |
4 January 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
19 June 2001 | Full accounts made up to 31 December 1999 (11 pages) |
21 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 February 2000 | Return made up to 31/12/99; full list of members
|
24 November 1999 | Amended full accounts made up to 31 December 1998 (10 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
29 March 1999 | Return made up to 29/12/98; full list of members (6 pages) |
25 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | Secretary resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | New secretary appointed (2 pages) |
9 February 1999 | Memorandum and Articles of Association (12 pages) |
4 February 1999 | Company name changed relaxa 2000 LIMITED\certificate issued on 05/02/99 (2 pages) |
4 January 1999 | Registered office changed on 04/01/99 from: 788-790 finchley road temple fortune london NW11 7UR (1 page) |
29 December 1997 | Incorporation (17 pages) |