Company NameLyncs Media Limited
DirectorLily Mensah
Company StatusActive
Company Number09169543
CategoryPrivate Limited Company
Incorporation Date11 August 2014(9 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMs Lily Mensah
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2014(same day as company formation)
RoleMarketing Specialist
Country of ResidenceEngland
Correspondence AddressContingent Works Broadway Buildings
Elmfield Road
Bromley
Kent
BR1 1LW

Location

Registered AddressContingent Works Broadway Buildings
Elmfield Road
Bromley
Kent
BR1 1LW
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Lily Mensah Yeboah
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return11 August 2023 (8 months, 3 weeks ago)
Next Return Due25 August 2024 (3 months, 3 weeks from now)

Filing History

22 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
27 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
16 September 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
29 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
24 February 2022Registered office address changed from Blooming Founders, Unit C 81 Curtain Road Shoreditch London EC2A 3AG England to Contingent Works Broadway Buildings Elmfield Road Bromley Kent BR1 1LW on 24 February 2022 (1 page)
24 February 2022Director's details changed for Ms Lily Mensah on 24 February 2022 (2 pages)
12 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
29 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
19 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
20 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
2 December 2019Registered office address changed from 21 Skylines Village 2nd Floor, Limeharbour London Canary Wharf E14 9TS England to Blooming Founders, Unit C 81 Curtain Road Shoreditch London EC2A 3AG on 2 December 2019 (1 page)
13 August 2019Director's details changed for Mrs Lily Mensah Yeboah on 2 February 2017 (2 pages)
13 August 2019Confirmation statement made on 11 August 2019 with updates (4 pages)
1 June 2019Micro company accounts made up to 31 August 2018 (2 pages)
19 March 2019Change of details for Mrs Lily Mensah Yeboah as a person with significant control on 6 February 2017 (3 pages)
22 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
8 April 2018Registered office address changed from 14 Claypole Road London E15 2RJ England to 21 Skylines Village 2nd Floor, Limeharbour London Canary Wharf E14 9TS on 8 April 2018 (1 page)
16 August 2017Registered office address changed from 152 Hide Tower Regency Street Pimlico London SW1P 4AB England to 14 Claypole Road London E15 2RJ on 16 August 2017 (1 page)
16 August 2017Registered office address changed from 152 Hide Tower Regency Street Pimlico London SW1P 4AB England to 14 Claypole Road London E15 2RJ on 16 August 2017 (1 page)
13 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
13 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
22 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
3 January 2016Registered office address changed from 9 Alice Thompson Close London SE12 9PW to 152 Hide Tower Regency Street Pimlico London SW1P 4AB on 3 January 2016 (1 page)
3 January 2016Registered office address changed from 9 Alice Thompson Close London SE12 9PW to 152 Hide Tower Regency Street Pimlico London SW1P 4AB on 3 January 2016 (1 page)
22 December 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
22 December 2015Compulsory strike-off action has been discontinued (1 page)
22 December 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
22 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2014Incorporation
Statement of capital on 2014-08-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 August 2014Incorporation
Statement of capital on 2014-08-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)