Lynch Limited STANFORD LE HOPE


Lynch started in year 1992 as Private Limited Company with registration number 02715600. The Lynch company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Stanford Le Hope at Top Floor Claridon House. Postal code: SS17 0JU.

At the moment there are 3 directors in the the company, namely Martrin L., John L. and Michelle L.. In addition one secretary - John L. - is with the firm. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Lynch Limited Address / Contact

Office Address Top Floor Claridon House
Office Address2 London Road
Town Stanford Le Hope
Post code SS17 0JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02715600
Date of Incorporation Mon, 18th May 1992
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Martrin L.

Position: Director

Appointed: 15 January 2016

John L.

Position: Secretary

Appointed: 18 May 1992

John L.

Position: Director

Appointed: 18 May 1992

Michelle L.

Position: Director

Appointed: 18 May 1992

Irene H.

Position: Nominee Secretary

Appointed: 18 May 1992

Resigned: 18 May 1992

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 18 May 1992

Resigned: 18 May 1992

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As we discovered, there is Henderson Taylor Investment Holdings Limited from Stanford Le Hope, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Michelle L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is John L., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Henderson Taylor Investment Holdings Limited

Top Floor Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU, United Kingdom

Legal authority Uk
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 04637853
Notified on 1 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michelle L.

Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John L.

Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martrin L.

Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth-70 875-168 232-193 421-179 022-179 622    
Balance Sheet
Cash Bank In Hand5051 3015811 880985    
Cash Bank On Hand    9851 1051 32935 33421 339
Current Assets90 50511 30158196 88095 98596 400101 769190 759589 936
Debtors 10 000   2955 44060 425473 597
Other Debtors     2955 440  
Stocks Inventory90 000  95 00095 000    
Total Inventories    95 00095 00095 00095 00095 000
Reserves/Capital
Called Up Share Capital25 10025 10025 10025 10025 100    
Profit Loss Account Reserve-95 975-193 332-218 521-204 122-204 722    
Shareholder Funds-70 875-168 232-193 421-179 022-179 622    
Other
Accrued Liabilities    6006007351 2001 500
Corporation Tax Payable       4 50172 189
Creditors    275 607276 622282 623337 498346 667
Creditors Due Within One Year161 380179 533194 002275 902275 607    
Net Current Assets Liabilities-70 875-168 232-193 421-179 022-179 622-180 222-180 854-146 739243 269
Number Shares Allotted 25 10025 10025 10025 100    
Other Creditors    -295    
Par Value Share 1111    
Share Capital Allotted Called Up Paid25 10025 10025 10025 10025 100    
Total Assets Less Current Liabilities-70 875-168 232-193 421-179 022-179 622-180 222-180 854-146 739243 269
Trade Creditors Trade Payables     7201 45637 11246 983
Trade Debtors Trade Receivables       60 425473 597
Work In Progress    95 00095 00095 00095 00095 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Accounts for a small company made up to 2023-03-31
filed on: 17th, January 2024
Free Download (9 pages)

Company search

Advertisements