Lynntony Limited KING'S LYNN


Founded in 2001, Lynntony, classified under reg no. 04266606 is an active company. Currently registered at 3 Edinburgh Way PE31 6JJ, King's Lynn the company has been in the business for 23 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 27th Feb 2013 Lynntony Limited is no longer carrying the name Lynntony Restaurants.

The firm has one director. Lynne F., appointed on 17 April 2013. There are currently no secretaries appointed. At present there is 1 former director listed by the firm - Anthony F., who left the firm on 25 September 2017. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Lynntony Limited Address / Contact

Office Address 3 Edinburgh Way
Office Address2 Dersingham
Town King's Lynn
Post code PE31 6JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04266606
Date of Incorporation Wed, 8th Aug 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Lynne F.

Position: Director

Appointed: 17 April 2013

Lynne F.

Position: Secretary

Appointed: 01 December 2004

Resigned: 17 January 2013

T W Registrars Limited

Position: Corporate Secretary

Appointed: 26 April 2004

Resigned: 01 December 2004

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 08 August 2001

Resigned: 08 August 2001

Diana F.

Position: Secretary

Appointed: 08 August 2001

Resigned: 05 July 2004

Anthony F.

Position: Director

Appointed: 08 August 2001

Resigned: 25 September 2017

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 08 August 2001

Resigned: 08 August 2001

Combined Nominees Limited

Position: Nominee Director

Appointed: 08 August 2001

Resigned: 08 August 2001

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats researched, there is Lynne F. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Anthony F. This PSC owns 25-50% shares. Then there is Anthony F., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Lynne F.

Notified on 25 September 2017
Nature of control: 25-50% shares

Anthony F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Anthony F.

Notified on 8 August 2016
Ceased on 25 September 2017
Nature of control: significiant influence or control

Company previous names

Lynntony Restaurants February 27, 2013
Carrdony November 3, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-31
Net Worth783 720716 195540 602 
Balance Sheet
Current Assets298 477228 114236 937205 717
Net Assets Liabilities  540 602479 426
Cash Bank In Hand162 935108 240  
Debtors18216 088  
Net Assets Liabilities Including Pension Asset Liability783 720716 195540 602 
Tangible Fixed Assets333 045334 855  
Reserves/Capital
Called Up Share Capital40 10040 100  
Profit Loss Account Reserve612 395544 870  
Shareholder Funds783 720716 195540 602 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 1001 100
Creditors  3014 901
Fixed Assets488 045489 855305 066279 710
Net Current Assets Liabilities295 953226 340235 536200 816
Total Assets Less Current Liabilities783 998716 195540 602480 526
Creditors Due Within One Year2 5241 7741 401 
Current Asset Investments135 360103 786  
Investments Fixed Assets155 000155 000  
Provisions For Liabilities Charges278   
Share Premium Account131 225131 225  
Tangible Fixed Assets Additions 7 977  
Tangible Fixed Assets Cost Or Valuation341 587349 564  
Tangible Fixed Assets Depreciation8 54214 709  
Tangible Fixed Assets Depreciation Charged In Period 6 167  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 8th, August 2023
Free Download (5 pages)

Company search

Advertisements