Lynch Project Services Limited LONDON


Founded in 1997, Lynch Project Services, classified under reg no. 03351448 is an active company. Currently registered at Unit 2 Cygnus Business Centre NW10 2XA, London the company has been in the business for twenty seven years. Its financial year was closed on Sat, 27th Apr and its latest financial statement was filed on Saturday 30th April 2022.

Currently there are 2 directors in the the company, namely John V. and Patrick L.. In addition one secretary - John V. - is with the firm. As of 20 April 2024, there were 2 ex directors - Fintan D., Patrick L. and others listed below. There were no ex secretaries.

Lynch Project Services Limited Address / Contact

Office Address Unit 2 Cygnus Business Centre
Office Address2 Dalmeyer Road
Town London
Post code NW10 2XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03351448
Date of Incorporation Fri, 11th Apr 1997
Industry Development of building projects
End of financial Year 27th April
Company age 27 years old
Account next due date Sat, 27th Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

John V.

Position: Director

Appointed: 01 May 2010

John V.

Position: Secretary

Appointed: 19 November 2007

Patrick L.

Position: Director

Appointed: 02 June 2004

Fintan D.

Position: Director

Appointed: 08 September 1999

Resigned: 29 November 2005

Patrick L.

Position: Director

Appointed: 09 March 1998

Resigned: 07 October 1999

Auckland Secretarial Services Limited

Position: Corporate Secretary

Appointed: 09 March 1998

Resigned: 14 January 2009

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 11 April 1997

Resigned: 09 March 1998

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 April 1997

Resigned: 09 March 1998

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Patrick L. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Patrick L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth533 990559 607       
Balance Sheet
Cash Bank On Hand  325 348534 825960 050802 151435 086373 720599 956
Current Assets1 501 3431 665 1061 494 6041 276 0261 419 3061 292 9761 496 3201 364 5631 906 094
Debtors1 159 5441 497 2351 159 896739 077456 784488 8571 050 974984 2731 297 138
Net Assets Liabilities     929 739879 514874 826927 767
Other Debtors  84 15615 50045 23265 254135 548142 326161 195
Property Plant Equipment  22 58730 14228 38528 24240 53930 48156 285
Total Inventories  9 3602 1242 4721 96810 2606 570 
Cash Bank In Hand341 799160 731       
Net Assets Liabilities Including Pension Asset Liability533 990559 607       
Stocks Inventory 7 140       
Tangible Fixed Assets8 83318 662       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve532 990558 607       
Shareholder Funds533 990559 607       
Other
Accumulated Depreciation Impairment Property Plant Equipment  36 13218 71128 06839 00149 63955 77471 872
Average Number Employees During Period     3333
Bank Borrowings Overdrafts    1 401  65 74772 776
Corporation Tax Payable  8 87225 75055 92919 723 3 71818 679
Corporation Tax Recoverable      4 0783 995 
Creditors  924 091603 481517 829387 899210 000118 76945 994
Increase From Depreciation Charge For Year Property Plant Equipment   5 8619 357 10 63811 85716 098
Net Current Assets Liabilities525 157540 945570 513672 545901 477905 0771 052 614968 660923 022
Number Shares Issued Fully Paid   1 000     
Other Creditors  141 511121 142127 62061 043210 000118 76945 994
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   23 282   5 722 
Other Disposals Property Plant Equipment   29 479   6 951 
Other Taxation Social Security Payable   102 09464 5462 2392941 7822 164
Par Value Share 1 1     
Property Plant Equipment Gross Cost  58 71948 85356 45367 24390 17886 255128 157
Provisions For Liabilities Balance Sheet Subtotal     3 5803 6395 5465 546
Total Additions Including From Business Combinations Property Plant Equipment   19 6137 600 22 9353 02841 902
Total Assets Less Current Liabilities533 990559 607593 100702 687929 862933 3191 093 153999 141979 307
Trade Creditors Trade Payables  773 708354 495268 333304 894385 525266 239833 755
Trade Debtors Trade Receivables  1 075 740723 577411 552423 603911 348837 9521 135 943
Creditors Due Within One Year976 1861 124 161       
Fixed Assets8 83318 662       
Number Shares Allotted 1 000       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions 12 955       
Tangible Fixed Assets Cost Or Valuation55 69648 571       
Tangible Fixed Assets Depreciation46 86329 909       
Tangible Fixed Assets Depreciation Charged In Period 2 709       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 19 663       
Tangible Fixed Assets Disposals 20 080       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 26th, January 2024
Free Download (11 pages)

Company search