Company NameLynrock Properties Ltd
DirectorJunaid Ibrahim
Company StatusActive
Company Number05846143
CategoryPrivate Limited Company
Incorporation Date14 June 2006(17 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Junaid Ibrahim
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrestons 364-368 Cranbrook Road
Ilford
Essex
IG2 6HY
Secretary NameMr Mohamed Salim Ibrahim
NationalityBritish
StatusCurrent
Appointed14 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrestons 364-368 Cranbrook Road
Ilford
Essex
IG2 6HY
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed14 June 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed14 June 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressPrestons
364-368 Cranbrook Road
Ilford
Essex
IG2 6HY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London

Shareholders

334 at £1Junaid Ibrahim
33.40%
Ordinary
333 at £1Mohamed Salim Ibrahim
33.30%
Ordinary
333 at £1Sultana Ibrahim
33.30%
Ordinary

Financials

Year2014
Net Worth£98,985
Cash£28,893
Current Liabilities£169,227

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Charges

25 May 2007Delivered on: 9 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 bramall close stratford london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

29 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
26 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
25 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
12 May 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
17 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
28 March 2020Director's details changed for Mr Junaid Ibrahim on 15 March 2020 (2 pages)
28 March 2020Registered office address changed from 104 Commercial Road Whitechapel London E1 1NU England to Prestons 364-368 Cranbrook Road Ilford Essex IG2 6HY on 28 March 2020 (1 page)
28 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
28 March 2020Secretary's details changed for Mr Mohamed Salim Ibrahim on 15 March 2020 (1 page)
3 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
3 July 2019Registered office address changed from 104 Commercial Road Whitechapel London to 104 Commercial Road Whitechapel London E1 1NU on 3 July 2019 (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
1 November 2018Notification of Junaid Ibrahim as a person with significant control on 1 January 2018 (2 pages)
1 November 2018Notification of Mohamed Ibrahim as a person with significant control on 1 January 2018 (2 pages)
27 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
19 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
29 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
29 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
13 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,000
(6 pages)
13 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,000
(6 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
12 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 1,000
(4 pages)
12 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 1,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
10 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(4 pages)
10 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
22 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 September 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
13 July 2011Registered office address changed from 81 Claremont Road London E7 0QA on 13 July 2011 (1 page)
13 July 2011Registered office address changed from 81 Claremont Road London E7 0QA on 13 July 2011 (1 page)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 July 2010Director's details changed for Junaid Ibrahim on 1 January 2010 (2 pages)
22 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Junaid Ibrahim on 1 January 2010 (2 pages)
22 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Junaid Ibrahim on 1 January 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 July 2009Return made up to 14/06/09; full list of members (3 pages)
14 July 2009Return made up to 14/06/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 September 2008Return made up to 14/06/08; full list of members (3 pages)
3 September 2008Return made up to 14/06/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 November 2007Return made up to 14/06/07; full list of members (2 pages)
5 November 2007Return made up to 14/06/07; full list of members (2 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
26 July 2006Secretary resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Registered office changed on 26/07/06 from: regent house 316 beulah hill london SE19 3HF (1 page)
26 July 2006Secretary resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Registered office changed on 26/07/06 from: regent house 316 beulah hill london SE19 3HF (1 page)
4 July 2006Ad 14/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2006Ad 14/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2006New secretary appointed (2 pages)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
4 July 2006New secretary appointed (2 pages)
14 June 2006Incorporation (10 pages)
14 June 2006Incorporation (10 pages)