Company NameLynx Treasury Services Limited
DirectorsJustin Charles Pryor and Jo Pryor
Company StatusActive
Company Number04584255
CategoryPrivate Limited Company
Incorporation Date7 November 2002(21 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Justin Charles Pryor
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2002(same day as company formation)
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address27 Manor Way
Beckenham
Kent
BR3 3LH
Director NameMrs Jo Pryor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2014(12 years, 1 month after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Manor Way
Beckenham
Kent
BR3 3LH
Secretary NameMr Justin Pryor
StatusCurrent
Appointed12 February 2021(18 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address132 Burnt Ash Road
Lee
London
SE12 8PU
Secretary NameJoanna Pryor
NationalityBritish
StatusResigned
Appointed07 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address27 Manor Way
Beckenham
Kent
BR3 3LH
Secretary NameMr Louis Pryor
StatusResigned
Appointed01 October 2016(13 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 February 2021)
RoleCompany Director
Correspondence Address27 Manor Way
Beckenham
BR3 3LH
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed07 November 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitelynxtreasury.co.uk
Email address[email protected]
Telephone01689 856819
Telephone regionOrpington

Location

Registered Address132 Burnt Ash Road
Lee
London
SE12 8PU
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70 at £1Justin Pryor
70.00%
Ordinary
30 at £1Joanna Pryor
30.00%
Ordinary

Financials

Year2014
Net Worth£757,981
Cash£291,018
Current Liabilities£196,194

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 Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (7 months from now)

Filing History

19 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
14 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
31 October 2016Termination of appointment of Joanna Pryor as a secretary on 1 October 2016 (1 page)
31 October 2016Appointment of Mr Louis Pryor as a secretary on 1 October 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(5 pages)
16 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(5 pages)
18 March 2015Appointment of Mrs Joanna Pryor as a director on 19 December 2014 (2 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
18 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
19 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Justin Pryor on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Justin Pryor on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
2 November 2009Current accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
17 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
3 December 2008Return made up to 07/11/08; full list of members (3 pages)
19 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
21 November 2007Return made up to 07/11/07; full list of members (2 pages)
17 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
27 February 2007Secretary's particulars changed (1 page)
27 February 2007Director's particulars changed (1 page)
21 November 2006Return made up to 07/11/06; full list of members (2 pages)
28 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
7 December 2005Return made up to 07/11/05; full list of members (2 pages)
5 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
17 November 2004Return made up to 07/11/04; full list of members (6 pages)
13 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
23 December 2003Return made up to 07/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 2003Secretary's particulars changed (1 page)
3 December 2003Director's particulars changed (1 page)
15 November 2002Secretary resigned (1 page)
7 November 2002Incorporation (19 pages)