Lynher Lodge Management Limited SHREWSBURY


Lynher Lodge Management started in year 2000 as Private Limited Company with registration number 03905163. The Lynher Lodge Management company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Shrewsbury at North Point. Postal code: SY1 3BF.

The firm has 2 directors, namely Sabiha G., Mukesh K.. Of them, Mukesh K. has been with the company the longest, being appointed on 13 June 2007 and Sabiha G. has been with the company for the least time - from 2 April 2016. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lynher Lodge Management Limited Address / Contact

Office Address North Point
Office Address2 Stafford Drive, Battlefield Enterprise Park
Town Shrewsbury
Post code SY1 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03905163
Date of Incorporation Wed, 12th Jan 2000
Industry Residents property management
End of financial Year 24th March
Company age 24 years old
Account next due date Sun, 24th Dec 2023 (160 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Sabiha G.

Position: Director

Appointed: 02 April 2016

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 02 February 2009

Mukesh K.

Position: Director

Appointed: 13 June 2007

Maralyn H.

Position: Director

Appointed: 08 June 2016

Resigned: 08 June 2016

Julie M.

Position: Secretary

Appointed: 31 January 2008

Resigned: 02 February 2009

Sutherland Corporate Services Limited

Position: Corporate Secretary

Appointed: 27 March 2007

Resigned: 31 January 2008

Anthony S.

Position: Secretary

Appointed: 25 March 2002

Resigned: 30 November 2005

Anthony S.

Position: Director

Appointed: 25 March 2002

Resigned: 30 November 2005

James S.

Position: Director

Appointed: 29 July 2001

Resigned: 08 May 2012

Jacqueline V.

Position: Director

Appointed: 22 June 2001

Resigned: 17 February 2014

Michael W.

Position: Director

Appointed: 12 January 2000

Resigned: 25 March 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 12 January 2000

Resigned: 12 January 2000

Combined Nominees Limited

Position: Nominee Director

Appointed: 12 January 2000

Resigned: 12 January 2000

John S.

Position: Secretary

Appointed: 12 January 2000

Resigned: 25 March 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 12 January 2000

Resigned: 12 January 2000

David W.

Position: Director

Appointed: 12 January 2000

Resigned: 26 April 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-242014-03-242015-03-242016-03-242017-03-242018-03-242019-03-242020-03-24
Net Worth1212121212   
Balance Sheet
Cash Bank On Hand    12121212
Net Assets Liabilities    12121212
Cash Bank In Hand1212121212   
Net Assets Liabilities Including Pension Asset Liability1212121212   
Reserves/Capital
Shareholder Funds1212121212   
Other
Number Shares Allotted 12121212121212
Par Value Share 1111111
Share Capital Allotted Called Up Paid1212121212   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/03/24
filed on: 13th, December 2023
Free Download (3 pages)

Company search

Advertisements