Company NameLYNN Athletic Club Limited
Company StatusActive
Company Number05003832
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 December 2003(20 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Keith Alexander Walters
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2003(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address139 Blanmerle Road
London
SE9 2DY
Secretary NameTerry Pearson
NationalityBritish
StatusCurrent
Appointed01 January 2010(6 years after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence AddressSchool House Coleman Road
Camberwell
London
SE5 7TF
Director NameTerry Pearson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(10 years, 3 months after company formation)
Appointment Duration10 years
RoleSchool Premises Officer
Country of ResidenceEngland
Correspondence AddressSchool House Coleman Road
London
SE5 7TF
Director NameJames Robert Moore
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(20 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Public Baths Building Wells Way
London
SE5 0PX
Director NameMr Michael John Collier
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed24 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRuxley
Sandy Lane
Sidcup
Kent
DA14 5AH
Director NameKenneth Collins
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2003(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address80 Briar Avenue
Norbury
London
SW16 3AF
Director NameAnthony Paul Fairweather
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2003(same day as company formation)
RoleBuilder
Correspondence Address12 Grazeley Court
London
SE19 1QR
Director NameChristine Gloria Tyndall
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2003(same day as company formation)
RoleRetired
Correspondence AddressLinden Mead
Little Lane, Friston
Eastbourne
East Sussex
BN20 0BX
Director NameMr Peter Lawson Marshall
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2003(same day as company formation)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence Address9 The Ridgeway
Friston
Eastbourne
East Sussex
BN20 0EZ
Secretary NameMargaret Andrea Fairweather
NationalityBritish
StatusResigned
Appointed24 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Grazeley Court
London
SE19 1QR
Director NameMr Geoffrey Edward Born
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(2 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 July 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address113 The Drove Way
Istead Rise
Meppham
Kent
DA13 9JY
Secretary NameAnood Al Samerai
NationalityBritish
StatusResigned
Appointed08 December 2006(2 years, 11 months after company formation)
Appointment Duration4 years (resigned 24 December 2010)
RoleCompany Director
Correspondence Address27 Tyers Estate
Bermondsey Street
London
SE1 3JG
Director NameMr Samm Mullins
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(10 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 February 2017)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address6 Lakeside Drive
Bromley
Kent
BR2 8QG
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed24 December 2003(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered AddressThe Bath House
Wells Way
London
SE5 0PX
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardFaraday
Built Up AreaGreater London

Financials

Year2014
Turnover£24,499
Net Worth£38,418
Cash£25,311
Current Liabilities£750

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 Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

20 April 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
9 February 2017Termination of appointment of Samm Mullins as a director on 9 February 2017 (1 page)
27 January 2017Confirmation statement made on 24 December 2016 with updates (4 pages)
23 November 2016Termination of appointment of Peter Lawson Marshall as a director on 23 November 2016 (1 page)
10 February 2016Annual return made up to 24 December 2015 no member list (6 pages)
10 February 2016Termination of appointment of Geoffrey Edward Born as a director on 17 July 2015 (1 page)
7 July 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
8 January 2015Annual return made up to 24 December 2014 no member list (7 pages)
7 November 2014Registered office address changed from 140 Ancona Road London SE18 1AB to C/O N M Khan Associates 1 Bromley Lane Chislehurst Kent BR7 6LH on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 140 Ancona Road London SE18 1AB to C/O N M Khan Associates 1 Bromley Lane Chislehurst Kent BR7 6LH on 7 November 2014 (1 page)
21 August 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
21 August 2014Amended total exemption full accounts made up to 31 March 2013 (14 pages)
23 May 2014Appointment of Terry Pearson as a director (3 pages)
1 May 2014Appointment of Mr Samm Mullins as a director (3 pages)
14 January 2014Annual return made up to 24 December 2013 no member list (5 pages)
20 September 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
24 July 2013Registered office address changed from 73 Lowfield Street Dartford DA1 1HP England on 24 July 2013 (1 page)
5 March 2013Registered office address changed from 69 Plumstead Common Road London SE18 3AX on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 69 Plumstead Common Road London SE18 3AX on 5 March 2013 (1 page)
22 January 2013Annual return made up to 24 December 2012 no member list (5 pages)
16 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 February 2012Annual return made up to 24 December 2011 no member list (5 pages)
16 February 2012Director's details changed for Mr Peter Lawson Marshall on 1 December 2011 (2 pages)
16 February 2012Director's details changed for Mr Peter Lawson Marshall on 1 December 2011 (2 pages)
15 November 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
2 March 2011Appointment of Terry Pearson as a secretary (3 pages)
7 February 2011Termination of appointment of Anood Al Samerai as a secretary (1 page)
7 February 2011Annual return made up to 24 December 2010 no member list (4 pages)
7 February 2011Director's details changed for Mr Keith Alexander Walters on 24 December 2010 (2 pages)
15 November 2010Termination of appointment of Kenneth Collins as a director (2 pages)
20 July 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
8 January 2010Director's details changed for Peter Lawson Marshall on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Keith Alexander Walters on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Geoffrey Edward Born on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Keith Alexander Walters on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Geoffrey Edward Born on 1 January 2010 (2 pages)
8 January 2010Annual return made up to 24 December 2009 no member list (4 pages)
8 January 2010Director's details changed for Peter Lawson Marshall on 1 January 2010 (2 pages)
29 October 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
2 April 2009Annual return made up to 24/12/08 (3 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
8 May 2008Amended accounts made up to 31 March 2007 (13 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 February 2008Annual return made up to 24/12/07 (3 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
22 January 2007Annual return made up to 24/12/06 (2 pages)
21 December 2006New secretary appointed (2 pages)
8 November 2006New director appointed (2 pages)
26 April 2006Secretary resigned (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Annual return made up to 24/12/05 (2 pages)
12 April 2006Director resigned (1 page)
16 December 2005Registered office changed on 16/12/05 from: wells way baths wells way london SE5 0PX (1 page)
2 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
22 August 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
11 January 2005Annual return made up to 24/12/04
  • 363(288) ‐ Director resigned
(6 pages)
25 August 2004Secretary resigned (2 pages)
14 January 2004Secretary resigned (1 page)
24 December 2003Incorporation (31 pages)