Company NameLynx Electrical Services Limited
DirectorsPhilip John Shuttlewood and Tina Josephine Shuttlewood
Company StatusActive
Company Number03486663
CategoryPrivate Limited Company
Incorporation Date29 December 1997(26 years, 4 months ago)
Previous NameRelaxa 2000 Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NamePhilip John Shuttlewood
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1998(11 months, 4 weeks after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Clifton Marine Parade
Gravesend
Kent
DA11 0DY
Director NameTina Josephine Shuttlewood
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1998(11 months, 4 weeks after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Clifton Marine Parade
Gravesend
Kent
DA11 0DY
Secretary NameTina Josephine Shuttlewood
NationalityBritish
StatusCurrent
Appointed01 December 2001(3 years, 11 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Downs Road
Istead Rise
Northfleet
Kent
DA13 9HE
Secretary NameMichael Albert Smith
NationalityBritish
StatusResigned
Appointed23 December 1998(11 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2001)
RoleAccountant
Correspondence AddressFairseat White Post Lane
Culverstone Green
Meopham
DA13 0TH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitelynxelectrical.co.uk
Email address[email protected]
Telephone0845 3669305
Telephone regionUnknown

Location

Registered AddressThe White House
Clifton Marine Parade
Gravesend
Kent
DA11 0DY
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

600 at £1Philip John Shuttlewood
57.14%
Ordinary A
50 at £1Philip John Shuttlewood
4.76%
Ordinary B
400 at £1Tina Josephine Shuttlewood
38.10%
Ordinary A

Financials

Year2014
Net Worth£246,018
Current Liabilities£52,645

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Filing History

16 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,050
(6 pages)
11 August 2015Micro company accounts made up to 31 December 2014 (7 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,050
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,050
(6 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 March 2010Director's details changed for Tina Josephine Shuttlewood on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Philip John Shuttlewood on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Tina Josephine Shuttlewood on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Philip John Shuttlewood on 1 October 2009 (2 pages)
17 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 February 2010Secretary's details changed for Tina Josephine Shuttlewood on 1 January 2009 (1 page)
17 February 2010Director's details changed for Philip John Shuttlewood on 1 January 2009 (1 page)
17 February 2010Director's details changed for Tina Josephine Shuttlewood on 1 January 2009 (1 page)
17 February 2010Secretary's details changed for Tina Josephine Shuttlewood on 1 January 2009 (1 page)
17 February 2010Director's details changed for Philip John Shuttlewood on 1 January 2009 (1 page)
17 February 2010Director's details changed for Tina Josephine Shuttlewood on 1 January 2009 (1 page)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 January 2006Return made up to 31/12/05; full list of members (3 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
1 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
25 February 2003Return made up to 31/12/02; full list of members (8 pages)
27 January 2003Ad 21/12/02-21/12/02 £ si 50@1=50 £ ic 1000/1050 (2 pages)
27 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 January 2003£ nc 1000/2000 21/12/02 (1 page)
18 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
15 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2002New secretary appointed (2 pages)
16 January 2002Secretary resigned (1 page)
4 January 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
19 June 2001Full accounts made up to 31 December 1999 (11 pages)
21 March 2001Return made up to 31/12/00; full list of members (6 pages)
21 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/02/00
(6 pages)
24 November 1999Amended full accounts made up to 31 December 1998 (10 pages)
1 November 1999Full accounts made up to 31 December 1998 (15 pages)
29 March 1999Return made up to 29/12/98; full list of members (6 pages)
25 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999Secretary resigned (1 page)
12 March 1999Director resigned (1 page)
12 March 1999New secretary appointed (2 pages)
9 February 1999Memorandum and Articles of Association (12 pages)
4 February 1999Company name changed relaxa 2000 LIMITED\certificate issued on 05/02/99 (2 pages)
4 January 1999Registered office changed on 04/01/99 from: 788-790 finchley road temple fortune london NW11 7UR (1 page)
29 December 1997Incorporation (17 pages)