Company NameLynx Recruitment Limited
Company StatusActive
Company Number04289642
CategoryPrivate Limited Company
Incorporation Date18 September 2001(22 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMatthew James Smith
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2005(3 years, 11 months after company formation)
Appointment Duration18 years, 8 months
RoleStaff Recruitment
Correspondence AddressMymwood
Mount Pleasant
Hartley Wintney
Hampshire
RG27 8PW
Director NameDaniele Angelucci
Date of BirthOctober 1956 (Born 67 years ago)
NationalityItalian
StatusCurrent
Appointed06 July 2016(14 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Director NameMr Filippo Rizzante
Date of BirthMay 1972 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed06 July 2016(14 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address110 Corso Francia
Torino
10143
Italy
Director NameMrs Flavia Rebuffat
Date of BirthJuly 1959 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed31 March 2021(19 years, 6 months after company formation)
Appointment Duration3 years
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Director NameEmma Louise Greenham
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 25 October 2002)
RoleSales Recruitment
Correspondence AddressBullington Manor
Sutton Scotney
Winchester
Hampshire
SO21 3RD
Secretary NameHolly Lucy Smith
NationalityBritish
StatusResigned
Appointed24 September 2001(6 days after company formation)
Appointment Duration14 years, 9 months (resigned 06 July 2016)
RoleCompany Director
Correspondence AddressMymwood
Mount Pleasant
Hartley Wintney
RG27 8DW
Director NameSarah Greenham
NationalityBritish
StatusResigned
Appointed25 October 2002(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 27 August 2005)
RoleSecretary
Correspondence AddressMulberry Cottage
Farleigh Lane
Dummer
Hampshire
RG25 2AF
Director NameRiccardo Lodigiani
Date of BirthAugust 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed06 July 2016(14 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2021)
RoleChief Executive Officer
Country of ResidenceItaly
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Contact

Websitelynxrecruitment.co.uk
Telephone0118 9123340
Telephone regionReading

Location

Registered Address38 Grosvenor Gardens
London
SW1W 0EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

51 at £1Matthew Smith
51.00%
Ordinary
49 at £1Hollie Lucie Smith
49.00%
Ordinary

Financials

Year2014
Turnover£5,406,132
Net Worth£2,217,778
Cash£1,768,181
Current Liabilities£338,270

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Charges

26 August 2009Delivered on: 28 August 2009
Persons entitled: Ultimate Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 June 2008Delivered on: 2 July 2008
Persons entitled: Oak Business Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge interest in a seperate designated interest bearing deposit account of £5,507.81.
Outstanding

Filing History

25 October 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (317 pages)
11 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
2 October 2017Satisfaction of charge 2 in full (1 page)
17 November 2016Confirmation statement made on 18 September 2016 with updates (10 pages)
29 September 2016Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG (2 pages)
13 September 2016Register inspection address has been changed to 16 Old Bailey London EC4M 7EG (1 page)
8 September 2016Director's details changed for Matthew James Smith on 6 May 2016 (2 pages)
22 July 2016Appointment of Riccardo Lodigiani as a director on 6 July 2016 (3 pages)
13 July 2016Termination of appointment of Holly Lucy Smith as a secretary on 6 July 2016 (2 pages)
13 July 2016Registered office address changed from 4 the Courtyard Denmark Street Wokingham Berkshire RG40 2AZ to 38 Grosvenor Gardens London SW1W 0EB on 13 July 2016 (2 pages)
13 July 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (3 pages)
13 July 2016Appointment of Daniele Angelucci as a director on 6 July 2016 (3 pages)
13 July 2016Appointment of Filippo Rizzante as a director on 6 July 2016 (3 pages)
9 July 2016Satisfaction of charge 1 in full (4 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(14 pages)
29 June 2015Total exemption full accounts made up to 30 September 2014 (5 pages)
9 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(10 pages)
18 June 2014Total exemption full accounts made up to 30 September 2013 (5 pages)
9 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(9 pages)
11 July 2013Total exemption full accounts made up to 30 September 2012 (5 pages)
17 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (12 pages)
13 June 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
7 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (13 pages)
23 May 2011Total exemption full accounts made up to 30 September 2010 (5 pages)
25 October 2010Annual return made up to 18 September 2010 (11 pages)
18 May 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
28 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (5 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
14 July 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
21 November 2008Return made up to 18/09/08; no change of members
  • 363(287) ‐ Registered office changed on 21/11/08
(6 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 May 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
15 November 2007Return made up to 18/09/07; full list of members (6 pages)
21 July 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
29 September 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
29 September 2006Return made up to 18/09/06; full list of members (6 pages)
5 October 2005Return made up to 18/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 2005Registered office changed on 04/10/05 from: lingcroft pyrford road west byfleet surrey KT14 6QS (1 page)
19 September 2005Director resigned (1 page)
19 September 2005New director appointed (2 pages)
5 September 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
22 September 2004Return made up to 18/09/04; full list of members
  • 363(287) ‐ Registered office changed on 22/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
11 November 2003Return made up to 18/09/03; full list of members (6 pages)
6 January 2003Secretary's particulars changed (1 page)
22 November 2002Return made up to 18/09/02; full list of members (6 pages)
14 November 2002Total exemption full accounts made up to 30 September 2002 (6 pages)
5 November 2002New director appointed (2 pages)
5 November 2002Director resigned (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002Director resigned (1 page)
19 October 2001Registered office changed on 19/10/01 from: bullington manor sutton scotney winchester hampshire SO21 3RD (1 page)
15 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2001New director appointed (2 pages)
8 October 2001New secretary appointed (1 page)
8 October 2001Ad 25/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 September 2001Incorporation (13 pages)