Lynco Construction Limited LONDON


Founded in 1996, Lynco Construction, classified under reg no. 03292737 is an active company. Currently registered at 6th Floor NW1 3BG, London the company has been in the business for 28 years. Its financial year was closed on 29th September and its latest financial statement was filed on 2022-09-30. Since 1997-07-03 Lynco Construction Limited is no longer carrying the name Cgt Developments Xxx.

The company has one director. Roger S., appointed on 13 July 2017. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lynco Construction Limited Address / Contact

Office Address 6th Floor
Office Address2 338 Euston Road
Town London
Post code NW1 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03292737
Date of Incorporation Mon, 16th Dec 1996
Industry Development of building projects
End of financial Year 29th September
Company age 28 years old
Account next due date Sat, 29th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Ctc Directorships Ltd

Position: Corporate Director

Appointed: 22 October 2020

Roger S.

Position: Director

Appointed: 13 July 2017

Capital Trading Companies Secretaries Limited

Position: Corporate Secretary

Appointed: 20 March 2006

Edward M.

Position: Director

Appointed: 01 April 2015

Resigned: 13 July 2017

Fiona S.

Position: Director

Appointed: 10 February 2015

Resigned: 13 July 2017

Gordon C.

Position: Director

Appointed: 10 February 2015

Resigned: 13 July 2017

Roger S.

Position: Director

Appointed: 11 July 2014

Resigned: 18 December 2014

Stephen D.

Position: Director

Appointed: 20 January 2014

Resigned: 01 April 2015

Fiona S.

Position: Director

Appointed: 29 November 2011

Resigned: 18 December 2014

David B.

Position: Director

Appointed: 30 September 2011

Resigned: 11 July 2014

Nigel F.

Position: Director

Appointed: 12 September 2011

Resigned: 18 December 2014

Frank S.

Position: Director

Appointed: 12 September 2011

Resigned: 18 December 2014

Oliver E.

Position: Director

Appointed: 02 November 2009

Resigned: 25 November 2011

Grant T.

Position: Director

Appointed: 02 November 2009

Resigned: 30 September 2011

Kieran L.

Position: Director

Appointed: 06 July 2008

Resigned: 12 September 2011

Leonard Y.

Position: Director

Appointed: 22 August 2007

Resigned: 06 July 2008

Steven O.

Position: Director

Appointed: 02 July 2007

Resigned: 20 January 2014

Christopher B.

Position: Director

Appointed: 23 November 2005

Resigned: 12 September 2011

William O.

Position: Secretary

Appointed: 26 April 2005

Resigned: 20 March 2006

Peter R.

Position: Director

Appointed: 01 April 2004

Resigned: 22 August 2007

Bruce M.

Position: Secretary

Appointed: 16 December 2003

Resigned: 26 April 2005

Jonathan G.

Position: Secretary

Appointed: 30 December 2002

Resigned: 16 December 2003

Stephen M.

Position: Director

Appointed: 14 December 2001

Resigned: 02 July 2007

Martin T.

Position: Secretary

Appointed: 29 August 2000

Resigned: 30 December 2002

Alexander R.

Position: Secretary

Appointed: 07 September 1998

Resigned: 15 September 2000

Chalfen Secretaries Limited

Position: Nominee Secretary

Appointed: 16 December 1996

Resigned: 16 December 1996

William D.

Position: Secretary

Appointed: 16 December 1996

Resigned: 12 May 2000

Timothy J.

Position: Director

Appointed: 16 December 1996

Resigned: 23 October 2002

Chalfen Nominees Limited

Position: Nominee Director

Appointed: 16 December 1996

Resigned: 16 December 1996

Peter R.

Position: Director

Appointed: 16 December 1996

Resigned: 14 December 2001

Mark S.

Position: Director

Appointed: 16 December 1996

Resigned: 23 October 2002

Craig R.

Position: Director

Appointed: 16 December 1996

Resigned: 07 October 1997

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we discovered, there is Philip S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Lynette S. This PSC owns 25-50% shares and has 25-50% voting rights.

Philip S.

Notified on 16 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Lynette S.

Notified on 16 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cgt Developments Xxx July 3, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 17th, June 2023
Free Download (8 pages)

Company search

Advertisements