Company NameLynchpin Limited
DirectorMark Philip Bassford
Company StatusActive
Company Number06694607
CategoryPrivate Limited Company
Incorporation Date10 September 2008(15 years, 7 months ago)
Previous NameAnglo Suez Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Mark Philip Bassford
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2009(5 months, 3 weeks after company formation)
Appointment Duration15 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address50 Palmerston Road
Wimbledon
London
SW19 1PQ
Secretary NameJohn Edmund Paylor
StatusResigned
Appointed01 October 2010(2 years after company formation)
Appointment Duration5 years, 11 months (resigned 12 September 2016)
RoleCompany Director
Correspondence Address73 Temple Chambers Temple Avenue
London
EC4Y 0HP
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed10 September 2008(same day as company formation)
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed10 September 2008(same day as company formation)
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX
Secretary NameGrosvenor Secretary Ltd (Corporation)
StatusResigned
Appointed01 March 2009(5 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2010)
Correspondence Address6-7 Ludgate Square
London
EC4M 7AS

Location

Registered AddressSuite 9, Apsley House
176 Upper Richmond Road
London
SW15 2SH
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mark Philip Bassford
100.00%
Ordinary

Financials

Year2014
Net Worth-£294,999
Cash£1
Current Liabilities£309,409

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Filing History

30 January 2024Micro company accounts made up to 30 September 2023 (3 pages)
22 September 2023Confirmation statement made on 10 September 2023 with updates (4 pages)
22 September 2023Registered office address changed from 73 Temple Chambers Temple Avenue London EC4Y 0HP England to Suite 9, Apsley House 176 Upper Richmond Road London SW15 2SH on 22 September 2023 (1 page)
18 August 2023Statement of capital following an allotment of shares on 1 August 2023
  • GBP 100
(3 pages)
2 November 2022Micro company accounts made up to 30 September 2022 (3 pages)
12 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
2 December 2021Micro company accounts made up to 30 September 2021 (3 pages)
16 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
5 January 2021Micro company accounts made up to 30 September 2020 (3 pages)
10 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 30 September 2019 (2 pages)
11 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
22 October 2018Micro company accounts made up to 30 September 2018 (2 pages)
12 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
12 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
18 January 2017Micro company accounts made up to 30 September 2016 (2 pages)
18 January 2017Micro company accounts made up to 30 September 2016 (2 pages)
13 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
12 September 2016Termination of appointment of John Edmund Paylor as a secretary on 12 September 2016 (1 page)
12 September 2016Termination of appointment of John Edmund Paylor as a secretary on 12 September 2016 (1 page)
29 March 2016Micro company accounts made up to 30 September 2015 (2 pages)
29 March 2016Micro company accounts made up to 30 September 2015 (2 pages)
4 January 2016Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to 73 Temple Chambers Temple Avenue London EC4Y 0HP on 4 January 2016 (1 page)
4 January 2016Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to 73 Temple Chambers Temple Avenue London EC4Y 0HP on 4 January 2016 (1 page)
4 January 2016Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to 73 Temple Chambers Temple Avenue London EC4Y 0HP on 4 January 2016 (1 page)
15 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
15 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
12 May 2015Micro company accounts made up to 30 September 2014 (3 pages)
12 May 2015Micro company accounts made up to 30 September 2014 (3 pages)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
31 March 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
6 January 2014Company name changed anglo suez LIMITED\certificate issued on 06/01/14
  • RES15 ‐ Change company name resolution on 2014-01-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 January 2014Company name changed anglo suez LIMITED\certificate issued on 06/01/14
  • RES15 ‐ Change company name resolution on 2014-01-06
  • NM01 ‐ Change of name by resolution
(3 pages)
2 January 2014Registered office address changed from 6-7 Ludgate Square St. Pauls London EC4M 7AS on 2 January 2014 (1 page)
2 January 2014Registered office address changed from 6-7 Ludgate Square St. Pauls London EC4M 7AS on 2 January 2014 (1 page)
2 January 2014Registered office address changed from 6-7 Ludgate Square St. Pauls London EC4M 7AS on 2 January 2014 (1 page)
24 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
24 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
5 December 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
5 December 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
18 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
25 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
25 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
26 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
26 October 2011Termination of appointment of Grosvenor Secretary Limited as a secretary (1 page)
26 October 2011Termination of appointment of Grosvenor Secretary Limited as a secretary (1 page)
26 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
11 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
11 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
28 October 2010Secretary's details changed for Grosvenor Secretary Limited on 1 April 2010 (1 page)
28 October 2010Appointment of John Edmund Paylor as a secretary (1 page)
28 October 2010Appointment of John Edmund Paylor as a secretary (1 page)
28 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
28 October 2010Secretary's details changed for Grosvenor Secretary Limited on 1 April 2010 (1 page)
28 October 2010Secretary's details changed for Grosvenor Secretary Limited on 1 April 2010 (1 page)
28 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
23 October 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
23 October 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
15 September 2009Return made up to 10/09/09; full list of members (3 pages)
15 September 2009Return made up to 10/09/09; full list of members (3 pages)
30 March 2009Secretary appointed grosvenor secretary LIMITED (1 page)
30 March 2009Director appointed mark bassford (1 page)
30 March 2009Secretary appointed grosvenor secretary LIMITED (1 page)
30 March 2009Director appointed mark bassford (1 page)
18 September 2008Appointment terminated secretary uk secretaries LTD (1 page)
18 September 2008Appointment terminated secretary uk secretaries LTD (1 page)
18 September 2008Appointment terminated director uk directors LTD (1 page)
18 September 2008Appointment terminated director uk directors LTD (1 page)
10 September 2008Incorporation (8 pages)
10 September 2008Incorporation (8 pages)