Company NameLynam Consulting Limited
DirectorZoe Sarah Lynam
Company StatusActive
Company Number04185290
CategoryPrivate Limited Company
Incorporation Date22 March 2001(23 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMs Zoe Sarah Lynam
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2001(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 17 Short's Gardens
London
WC2H 9AT
Secretary NameFaye Lynam
NationalityBritish
StatusCurrent
Appointed22 March 2001(same day as company formation)
RoleAcademic
Correspondence Address90 Dowdeswell Close
London
SW15 5RL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelynamconsulting.co.uk
Email address[email protected]

Location

Registered Address2nd Floor, 17 Short's Gardens
London
WC2H 9AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Zoe Lynam
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,965
Cash£10,746
Current Liabilities£25,612

Accounts

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

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

4 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Director's details changed for Ms Zoe Lynam on 22 March 2015 (2 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
20 March 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Zoe Lynam on 22 March 2010 (2 pages)
27 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 April 2009Return made up to 22/03/09; full list of members (3 pages)
28 April 2009Director's change of particulars / zoe lynam / 16/12/2008 (1 page)
13 May 2008Return made up to 22/03/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 June 2007Return made up to 22/03/07; full list of members (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 April 2006Return made up to 22/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 July 2005Return made up to 22/03/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 July 2004Return made up to 22/03/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 January 2004Return made up to 22/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/01/04
(6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 April 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New secretary appointed (2 pages)
27 March 2001Secretary resigned (1 page)
27 March 2001Director resigned (1 page)
22 March 2001Incorporation (13 pages)