Lyncroft Construction Limited WIMBORNE


Lyncroft Construction started in year 1981 as Private Limited Company with registration number 01555255. The Lyncroft Construction company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Wimborne at 4 Cedar Park, Cobham Road. Postal code: BH21 7SF.

There is a single director in the firm at the moment - Malcolm W.. In addition, a secretary was appointed - Barbara W.. Currenlty, the firm lists one former director, whose name is Evelyn W. and who left the the firm on 28 November 1995. In addition, there is one former secretary - Malcolm W. who worked with the the firm until 28 November 1995.

Lyncroft Construction Limited Address / Contact

Office Address 4 Cedar Park, Cobham Road
Office Address2 Ferndown Industrial Estate
Town Wimborne
Post code BH21 7SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01555255
Date of Incorporation Wed, 8th Apr 1981
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st July
Company age 43 years old
Account next due date Tue, 30th Apr 2024 (7 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Malcolm W.

Position: Director

Resigned:

Barbara W.

Position: Secretary

Appointed: 28 November 1995

Malcolm W.

Position: Secretary

Appointed: 15 April 1991

Resigned: 28 November 1995

Evelyn W.

Position: Director

Appointed: 15 April 1991

Resigned: 28 November 1995

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Malcolm W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Malcolm W.

Notified on 6 April 2016
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 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-58 780-74 327-81 052       
Balance Sheet
Cash Bank In Hand84435933       
Current Assets11 98910 5789 8349 94210 47010 6209 2819 3759 3009 402
Debtors11 14510 21910 253       
Net Assets Liabilities  -81 052-88 787-95 598-102 187-110 526-118 144-125 882-134 177
Net Assets Liabilities Including Pension Asset Liability-58 780-74 327-81 052       
Tangible Fixed Assets4 8503 1961 558       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-58 880-74 427-81 152       
Shareholder Funds-58 780-74 327-81 052       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  8631 0621 1011 3081 2601 2651 2651 300
Creditors  92 03399 031106 036119 894124 959130 642136 290143 209
Creditors Due Within One Year75 61987 46292 896       
Fixed Assets  1 5587425957 6455 8173 7661 727239
Net Current Assets Liabilities-63 630-76 884-81 747-88 467-95 092-108 524-115 083-120 645-126 344-133 116
Number Shares Allotted 100100       
Par Value Share 11       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  452622474750595622646691
Provisions For Liabilities Charges 639        
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation11 76211 762        
Tangible Fixed Assets Depreciation6 9128 56610 204       
Tangible Fixed Assets Depreciation Charged In Period  1 638       
Total Assets Less Current Liabilities-58 780-73 688-80 189-87 725-94 497-100 879-109 266-116 879-124 617-132 877

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 9th, April 2024
Free Download (5 pages)

Company search

Advertisements