Company NameLyncade Limited
DirectorsLynn Annette Burgess and Graham Cade
Company StatusActive
Company Number06753544
CategoryPrivate Limited Company
Incorporation Date19 November 2008(15 years, 5 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 NameMiss Lynn Annette Burgess
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Arcadian Gardens
London
N22 5AD
Director NameMr Graham Cade
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Moatside
Enfield
Middlesex
EN3 7EB
Secretary NameMiss Kathleen Mills
NationalityBritish
StatusCurrent
Appointed19 November 2008(same day as company formation)
RoleSecretary
Correspondence Address74a High Street
Wanstead
London
E11 2RJ
Director NameMr Krishna Kumar Rawal
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Charterhouse Avenue
Wembley
Middlesex
HA0 3DH

Contact

Telephone020 83406513
Telephone regionLondon

Location

Registered Address74a High Street
Wanstead
London
E11 2RJ
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

26 at £1Albert Burgess
26.00%
Ordinary
26 at £1Kathleen Mills
26.00%
Ordinary
24 at £1Graham Cade
24.00%
Ordinary
24 at £1Lynn Burgess
24.00%
Ordinary

Financials

Year2014
Net Worth-£189,213
Cash£1,595
Current Liabilities£498,005

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 Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

31 March 2014Delivered on: 4 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 July 2009Delivered on: 12 August 2009
Persons entitled: Barclays 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: 3 high street hornsey london and 2A campsbourne road hornsey london.
Outstanding
28 April 2009Delivered on: 19 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £115,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: 3 high street hornsey london and 2A campsbourne road hornsey london t/nos NGL26137 ans MX66646.
Outstanding

Filing History

24 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
9 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
19 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
11 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(5 pages)
4 April 2014Registration of charge 067535440003 (17 pages)
25 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
7 December 2011Amended accounts made up to 31 March 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 February 2011Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
13 October 2010Amended accounts made up to 31 March 2010 (6 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Miss Lynn Burgess on 1 October 2009 (2 pages)
9 February 2010Secretary's details changed for Miss Kathleen Mills on 1 October 2009 (1 page)
9 February 2010Secretary's details changed for Miss Kathleen Mills on 1 October 2009 (1 page)
9 February 2010Director's details changed for Miss Lynn Burgess on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Mr Graham Cade on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Mr Graham Cade on 1 October 2009 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 March 2009Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page)
10 December 2008Director appointed mr graham cade (1 page)
10 December 2008Appointment terminated director krishna rawal (1 page)
10 December 2008Director appointed miss lynn burgess (1 page)
10 December 2008Secretary appointed miss kathleen mills (1 page)
19 November 2008Incorporation (12 pages)