Lynn Electrical Services Limited KING'S LYNN


Founded in 2015, Lynn Electrical Services, classified under reg no. 09896099 is an active company. Currently registered at Cherry Lodge Laurel Grove PE33 0PL, King's Lynn the company has been in the business for nine years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has one director. Andrew S., appointed on 1 December 2015. There are currently no secretaries appointed. As of 29 April 2024, there were 2 ex directors - Yvonne D., Dale S. and others listed below. There were no ex secretaries.

Lynn Electrical Services Limited Address / Contact

Office Address Cherry Lodge Laurel Grove
Office Address2 West Winch
Town King's Lynn
Post code PE33 0PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09896099
Date of Incorporation Tue, 1st Dec 2015
Industry Electrical installation
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Andrew S.

Position: Director

Appointed: 01 December 2015

Yvonne D.

Position: Director

Appointed: 01 December 2015

Resigned: 02 April 2019

Dale S.

Position: Director

Appointed: 01 December 2015

Resigned: 21 August 2023

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we established, there is Andrew S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Yvonne S. This PSC owns 25-50% shares. Then there is Dale S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Andrew S.

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

Yvonne S.

Notified on 6 April 2016
Ceased on 1 January 2023
Nature of control: 25-50% shares

Dale S.

Notified on 6 April 2016
Ceased on 1 January 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 149      
Balance Sheet
Current Assets21 71141 512117 091243 246415 613608 877669 232
Net Assets Liabilities 9 68859 642119 50466 966136 840125 872
Net Assets Liabilities Including Pension Asset Liability2 149      
Reserves/Capital
Shareholder Funds2 149      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 2 0501 0701 0701 0001 2501 200
Average Number Employees During Period 344444
Creditors 46 11769 834134 134368 241487 643571 083
Fixed Assets20 23116 34313 45511 46220 59429 11128 923
Net Current Assets Liabilities-17 082-4 60547 256109 11247 372108 97898 149
Total Assets Less Current Liabilities3 14911 73860 712120 57467 966138 089127 072
Advances Credits Directors3 75825 09095 157204 066360 140521 484663 595
Advances Credits Made In Period Directors 21 33270 067204 066360 140199 052179 819
Advances Credits Repaid In Period Directors   95 157204 06637 70837 708
Accruals Deferred Income1 000      
Creditors Due Within One Year38 793      

Company filings

Filing category
Accounts Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Thu, 30th Nov 2023
filed on: 30th, November 2023
Free Download (4 pages)

Company search

Advertisements