Company NameLyncher One Limited
DirectorsMark Robert Lynch and Dilek Lynch
Company StatusActive
Company Number07206279
CategoryPrivate Limited Company
Incorporation Date29 March 2010(14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Robert Lynch
Date of BirthMarch 1963 (Born 61 years ago)
NationalitySwedish
StatusCurrent
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Skyline Village Limeharbour
London
E14 9TS
Director NameMrs Dilek Lynch
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2020(10 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Phillimore Court Kensington High Street
London
W8 7DT

Location

Registered Address19 Phillimore Court Kensington High Street
London
W8 7DT
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Shareholders

80 at £1Mark Robert Lynch
80.00%
Ordinary
20 at £1Dilek Lynch
20.00%
Ordinary

Financials

Year2014
Net Worth£87,513
Cash£349
Current Liabilities£43,894

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (1 week, 6 days from now)

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
29 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
6 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
31 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
21 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
11 April 2020Appointment of Mrs Dilek Lynch as a director on 11 April 2020 (2 pages)
1 April 2020Confirmation statement made on 29 March 2020 with updates (4 pages)
28 February 2020Registered office address changed from C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England to 19 Phillimore Court Kensington High Street London W8 7DT on 28 February 2020 (2 pages)
27 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
26 February 2020Change of share class name or designation (2 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
29 March 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 April 2018Change of details for Mr Mark Robert Lynch as a person with significant control on 29 March 2018 (2 pages)
29 March 2018Change of details for Mr Mark Robert Lynch as a person with significant control on 29 March 2018 (2 pages)
29 March 2018Director's details changed for Mr Mark Robert Lynch on 29 March 2018 (2 pages)
29 March 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
19 February 2018Change of details for Mr Mark Robert Lynch as a person with significant control on 19 February 2018 (2 pages)
19 February 2018Director's details changed for Mr Mark Robert Lynch on 19 February 2018 (2 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 September 2017Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 18 September 2017 (1 page)
18 September 2017Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 18 September 2017 (1 page)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
2 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
2 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 September 2012Registered office address changed from Nena House, Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 18 September 2012 (1 page)
18 September 2012Registered office address changed from Nena House, Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 18 September 2012 (1 page)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 April 2011Director's details changed for Mr Mark Robert Lynch on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Mr Mark Robert Lynch on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Mr Mark Robert Lynch on 1 April 2011 (2 pages)
31 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
10 August 2010Statement of capital following an allotment of shares on 10 August 2010
  • GBP 100
(3 pages)
10 August 2010Statement of capital following an allotment of shares on 10 August 2010
  • GBP 100
(3 pages)
29 March 2010Incorporation (23 pages)
29 March 2010Incorporation (23 pages)