Lynx Lodges Ltd CARDIFF


Lynx Lodges Ltd is a private limited company situated at 10827915 - Companies House Default Address, Cardiff CF14 8LH. Its net worth is valued to be around 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2017-06-20, this 6-year-old company is run by 1 director.
Director Mark T., appointed on 20 June 2017.
The company is categorised as "other service activities not elsewhere classified" (Standard Industrial Classification code: 96090).
The latest confirmation statement was filed on 2022-05-26 and the deadline for the subsequent filing is 2023-06-09. Furthermore, the accounts were filed on 30 June 2021 and the next filing is due on 31 March 2023.

Lynx Lodges Ltd Address / Contact

Office Address 10827915 - Companies House Default Address
Town Cardiff
Post code CF14 8LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10827915
Date of Incorporation Tue, 20th Jun 2017
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 7 years old
Account next due date Fri, 31st Mar 2023 (391 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Fri, 9th Jun 2023 (2023-06-09)
Last confirmation statement dated Thu, 26th May 2022

Company staff

Mark T.

Position: Director

Appointed: 20 June 2017

Karen M.

Position: Secretary

Appointed: 20 June 2017

Resigned: 25 September 2019

Dave H.

Position: Director

Appointed: 20 June 2017

Resigned: 01 January 2018

Karen M.

Position: Director

Appointed: 20 June 2017

Resigned: 25 September 2019

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Mark T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Karen M. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark T.

Notified on 20 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Karen M.

Notified on 20 June 2017
Ceased on 1 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-30
Balance Sheet
Cash Bank On Hand7 838   
Current Assets223 74917 21216 0656 681
Debtors220 815   
Net Assets Liabilities35 80931 48332 15039 124
Other Debtors63 471   
Property Plant Equipment2 588   
Other
Accumulated Depreciation Impairment Property Plant Equipment863   
Additions Other Than Through Business Combinations Property Plant Equipment3 451   
Average Number Employees During Period3111
Creditors224 72034 68737 29417 042
Deferred Tax Asset Debtors8 395   
Increase From Depreciation Charge For Year Property Plant Equipment863   
Net Current Assets Liabilities3 93317 47521 22910 361
Other Creditors45 383   
Property Plant Equipment Gross Cost3 451   
Taxation Social Security Payable22 527   
Trade Creditors Trade Payables156 810   
Trade Debtors Trade Receivables144 045   
Amount Specific Advance Or Credit Made In Period Directors-89 124   
Amount Specific Advance Or Credit Repaid In Period Directors-25 653   
Accrued Liabilities Not Expressed Within Creditors Subtotal42 330   
Fixed Assets2 5881 9411 4561 092
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal4 904   
Total Assets Less Current Liabilities6 52115 53419 7739 269

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2023
Free Download (1 page)

Company search