Company NameLyncroft Limited
Company StatusDissolved
Company Number05940442
CategoryPrivate Limited Company
Incorporation Date19 September 2006(17 years, 7 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sergei Egorov
Date of BirthApril 1962 (Born 62 years ago)
NationalityRussian
StatusClosed
Appointed31 August 2018(11 years, 11 months after company formation)
Appointment Duration1 year (closed 10 September 2019)
RoleBusinessman
Country of ResidenceRussia
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMr Stephen John Kelly
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(same day as company formation)
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressOld Mill Road Pereybere
Gpobox 244
Mauritius
Director NameRene Freiburghaus
Date of BirthJune 1935 (Born 88 years ago)
NationalitySwiss
StatusResigned
Appointed13 August 2007(10 months, 4 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 04 April 2016)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence Address1 Rue De Hesse
Geneva
1204
Director NameMr Diederick Petrus Naude
Date of BirthSeptember 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed14 February 2013(6 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 June 2016)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMr Gordon John Mundy
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed22 June 2016(9 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 March 2018)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address12-14 Finch Road
Douglas
Isle Of Man
IM1 2PT
Director NameMrs Mary Joanne Vernon
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(9 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Finch Road
Douglas
IM1 2PT
Director NameMrs Heather Ann Kent
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2018(11 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 August 2018)
RoleChartered Secretary
Country of ResidenceIsle Of Man
Correspondence Address12-14 Finch Road
Douglas
IM1 2PT
Director NameMr Gregory Sheldon Coates
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2018(11 years, 10 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 31 August 2018)
RoleSenior Trust Officer
Country of ResidenceIsle Of Man
Correspondence Address12-14 Finch Road
Douglas
IM1 2PT
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed19 September 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameQAS Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2006(same day as company formation)
Correspondence AddressEnterprise House 21 Buckle Street
London
E1 8NN
Secretary NameTrident Trust Company (I.O.M.) Limited (Corporation)
StatusResigned
Appointed22 June 2016(9 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2018)
Correspondence AddressPO Box 175 12-14 Finch Road
Douglas
IM99 1TT

Location

Registered Address54 Portland Place
London
W1B 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Drake Commercial Sa
50.00%
Ordinary
1 at £1Global Market LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,661,091
Cash£2
Current Liabilities£1,326

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
8 January 2017Total exemption small company accounts made up to 31 December 2015 (11 pages)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE United Kingdom to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
22 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
30 June 2016Director's details changed for Ms Mary Joanne Vernon on 22 June 2016 (3 pages)
30 June 2016Director's details changed for Mr Gordon John Mundy on 22 June 2016 (2 pages)
23 June 2016Registered office address changed from 66 Prescot Street London E1 8NN to 7 Welbeck Street London W1G 9YE on 23 June 2016 (1 page)
23 June 2016Appointment of Mr Gordon John Mundy as a director on 22 June 2016 (2 pages)
23 June 2016Termination of appointment of Diederick Petrus Naude as a director on 22 June 2016 (1 page)
23 June 2016Appointment of Mary Joanne Vernon as a director on 22 June 2016 (2 pages)
23 June 2016Termination of appointment of Rene Freiburghaus as a director on 4 April 2016 (1 page)
23 June 2016Termination of appointment of Qas Secretaries Limited as a secretary on 22 June 2016 (1 page)
23 June 2016Appointment of Trident Trust Company (I.O.M.) Limited as a secretary on 22 June 2016 (2 pages)
20 April 2016Termination of appointment of Rene Freiburghaus as a director on 4 April 2016 (1 page)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(5 pages)
13 November 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 25 April 2014 (1 page)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(5 pages)
14 February 2013Termination of appointment of Stephen Kelly as a director (1 page)
14 February 2013Appointment of Mr Diederick Petrus Naude as a director (2 pages)
31 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 January 2012Accounts for a small company made up to 31 December 2010 (6 pages)
14 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
12 October 2011Director's details changed for Mr Stephen John Kelly on 1 September 2011 (2 pages)
12 October 2011Director's details changed for Mr Stephen John Kelly on 1 September 2011 (2 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2010Secretary's details changed for Qas Secretaries Limited on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Rene Freiburghaus on 1 October 2009 (2 pages)
20 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
20 September 2010Secretary's details changed for Qas Secretaries Limited on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Rene Freiburghaus on 1 October 2009 (2 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 October 2009Return made up to 19/09/09; full list of members (4 pages)
1 October 2009Secretary's change of particulars / qas secretaries LIMITED / 01/03/2009 (1 page)
15 June 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
22 December 2008Registered office changed on 22/12/2008 from third floor 20-23 greville street london EC1N 8SS (1 page)
22 September 2008Return made up to 19/09/08; full list of members (4 pages)
9 September 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
6 November 2007Return made up to 19/09/07; full list of members (2 pages)
13 August 2007New director appointed (1 page)
11 January 2007New secretary appointed (1 page)
11 January 2007New director appointed (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Secretary resigned (1 page)
29 November 2006Registered office changed on 29/11/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
19 September 2006Incorporation (13 pages)