Syke Legal Engineering Limited LONDON


Founded in 2016, Syke Legal Engineering, classified under reg no. 10285816 is an active company. Currently registered at St Magnus House EC3R 6HE, London the company has been in the business for eight years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2022. Since 23rd January 2019 Syke Legal Engineering Limited is no longer carrying the name Amaiden.

At the moment there are 3 directors in the the firm, namely Lyndsay L., Michael F. and Alistair M.. In addition one secretary - Jamie P. - is with the company. As of 16 June 2024, there were 8 ex directors - Alfred D., Lewis B. and others listed below. There were no ex secretaries.

Syke Legal Engineering Limited Address / Contact

Office Address St Magnus House
Office Address2 3 Lower Thames Street
Town London
Post code EC3R 6HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10285816
Date of Incorporation Tue, 19th Jul 2016
Industry Management consultancy activities other than financial management
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (137 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Lyndsay L.

Position: Director

Appointed: 08 December 2023

Michael F.

Position: Director

Appointed: 08 December 2023

Jamie P.

Position: Secretary

Appointed: 02 March 2021

Alistair M.

Position: Director

Appointed: 19 July 2016

Alfred D.

Position: Director

Appointed: 19 July 2023

Resigned: 30 November 2023

Lewis B.

Position: Director

Appointed: 19 August 2021

Resigned: 18 December 2023

Stephanie M.

Position: Director

Appointed: 02 March 2021

Resigned: 19 July 2023

Alan H.

Position: Director

Appointed: 02 March 2021

Resigned: 08 December 2023

Margaret M.

Position: Director

Appointed: 01 October 2020

Resigned: 02 March 2021

Natalie M.

Position: Director

Appointed: 22 July 2019

Resigned: 22 July 2019

Michael S.

Position: Director

Appointed: 01 February 2017

Resigned: 02 March 2021

Natalie M.

Position: Director

Appointed: 01 February 2017

Resigned: 02 March 2021

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats discovered, there is Lod (Eagle Holdco) Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Alistair M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Natalie M., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Lod (Eagle Holdco) Limited

St Magnus House 3 Lower Thames Street, London, EC3R 6HE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 13226836
Notified on 2 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alistair M.

Notified on 25 July 2017
Ceased on 2 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Natalie M.

Notified on 25 July 2017
Ceased on 2 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Amaiden January 23, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-04-30
Net Worth35 750    
Balance Sheet
Cash Bank On Hand  337 340718 263471 490
Current Assets52 139227 824660 9121 369 1282 396 265
Debtors  307 755641 9701 661 478
Net Assets Liabilities35 750162 428439 146863 214931 742
Other Debtors  15 049155 321
Property Plant Equipment  4 10952 78451 624
Total Inventories  15 8178 895263 297
Net Assets Liabilities Including Pension Asset Liability35 750    
Reserves/Capital
Shareholder Funds35 750    
Other
Accrued Liabilities  11 20015 797 
Accrued Liabilities Not Expressed Within Creditors Subtotal-1 200-2 000-11 200  
Accumulated Depreciation Impairment Property Plant Equipment  1 12911 06028 624
Additions Other Than Through Business Combinations Property Plant Equipment   58 60616 404
Amounts Owed To Related Parties   422246
Average Number Employees During Period 33512
Creditors16 47364 268225 094548 6691 508 370
Fixed Assets1 2858724 109  
Increase From Depreciation Charge For Year Property Plant Equipment   9 93117 564
Net Current Assets Liabilities35 665163 556435 818820 459887 895
Nominal Value Allotted Share Capital  262626
Number Shares Issued Fully Paid  262626
Other Creditors  105 1017 00411 759
Other Inventories  15 8178 895263 297
Par Value Share   11
Prepayments  5681 741 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  570  
Property Plant Equipment Gross Cost  5 23863 84480 248
Provisions For Liabilities Balance Sheet Subtotal  78110 0297 777
Taxation Social Security Payable  12 16370 404531 999
Total Assets Less Current Liabilities36 950164 428451 127873 243939 519
Trade Creditors Trade Payables  96 630262 435709 816
Trade Debtors Trade Receivables  292 138640 2281 604 641
Amount Specific Advance Or Credit Directors4 75412 2057 523 101 992
Amount Specific Advance Or Credit Made In Period Directors4 75415 6577 52383 80050 996
Amount Specific Advance Or Credit Repaid In Period Directors -4 754-12 205-83 80050 996
Accruals Deferred Income1 200    
Creditors Due Within One Year16 474    

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 30th April 2023
filed on: 29th, January 2024
Free Download (29 pages)

Company search