Company NameLynx Golf Limited
DirectorsStephen Hugh Charles Elford and Stephanie Claire Zinser
Company StatusActive
Company Number07928619
CategoryPrivate Limited Company
Incorporation Date30 January 2012(12 years, 3 months ago)
Previous NameFour-38 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Stephen Hugh Charles Elford
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2012(same day as company formation)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence AddressFive Oaks 12 Eaton Park Road
Cobham
Surrey
KT11 2JH
Director NameMrs Stephanie Claire Zinser
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2012(same day as company formation)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence AddressFive Oaks 12 Eaton Park Road
Cobham
Surrey
KT11 2JH
Director NameMr Kevin Harold Woolgar
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(1 week after company formation)
Appointment Duration6 months (resigned 07 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChristopher House High Street
Burwash
Etchingham
East Sussex
TN19 7EJ

Location

Registered AddressUnit 17 Unit 17, Avro Way
Brooklands Business Park
Weybridge
Surrey
KT13 0YF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

50 at £1Stephanie Claire Zinser
50.00%
Ordinary
50 at £1Stephen Hugh Charles Elford
50.00%
Ordinary

Financials

Year2014
Net Worth-£67,844
Cash£3,956
Current Liabilities£900

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 Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

12 June 2019Delivered on: 13 June 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

9 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
15 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 February 2021Statement of capital following an allotment of shares on 31 March 2020
  • GBP 2,500,000
(3 pages)
15 April 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
30 January 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
4 January 2020Total exemption full accounts made up to 31 March 2019 (4 pages)
13 June 2019Registration of charge 079286190001, created on 12 June 2019 (23 pages)
14 February 2019Confirmation statement made on 30 January 2019 with updates (5 pages)
14 February 2019Notification of Charles Claire Llp as a person with significant control on 30 January 2019 (2 pages)
14 February 2019Withdrawal of a person with significant control statement on 14 February 2019 (2 pages)
6 February 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 December 2018Company name changed four-38 LIMITED\certificate issued on 14/12/18
  • CONNOT ‐ Change of name notice
(3 pages)
18 May 2018Micro company accounts made up to 31 March 2018 (3 pages)
10 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
19 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
5 June 2017Registered office address changed from Unit 17 Avro Way, Brooklands Business Park Weybridge KT13 0YF England to Unit 17 Unit 17, Avro Way, Brooklands Business Park Weybridge Surrey KT13 0YF on 5 June 2017 (1 page)
5 June 2017Registered office address changed from Unit 17 Avro Way, Brooklands Business Park Weybridge KT13 0YF England to Unit 17 Unit 17, Avro Way, Brooklands Business Park Weybridge Surrey KT13 0YF on 5 June 2017 (1 page)
22 May 2017Registered office address changed from Ember House 35-37 Creek Road East Molesey KT8 9BE to Unit 17 Avro Way, Brooklands Business Park Weybridge KT13 0YF on 22 May 2017 (1 page)
22 May 2017Registered office address changed from Ember House 35-37 Creek Road East Molesey KT8 9BE to Unit 17 Avro Way, Brooklands Business Park Weybridge KT13 0YF on 22 May 2017 (1 page)
31 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
17 August 2012Termination of appointment of Kevin Woolgar as a director (1 page)
17 August 2012Termination of appointment of Kevin Woolgar as a director (1 page)
24 April 2012Appointment of Mr Kevin Harold Woolgar as a director (2 pages)
24 April 2012Appointment of Mr Kevin Harold Woolgar as a director (2 pages)
8 February 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
8 February 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
30 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
30 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
30 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)