LYNSTAR 2000 LIMITED
SOUTHWICK

Hellopages » West Sussex » Adur » BN41 1RA

Company number 02766052
Status Active
Incorporation Date 19 November 1992
Company Type Private Limited Company
Address UNIT 1 TUNGSTEN BUILDINGS, GEORGE STREET, SOUTHWICK, WEST SUSSEX, BN41 1RA
Home Country United Kingdom
Nature of Business 53201 - Licensed carriers, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 100 . The most likely internet sites of LYNSTAR 2000 LIMITED are www.lynstar2000.co.uk, and www.lynstar-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Portslade Rail Station is 0.7 miles; to Moulsecoomb Rail Station is 4.5 miles; to Falmer Rail Station is 6.2 miles; to Burgess Hill Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lynstar 2000 Limited is a Private Limited Company. The company registration number is 02766052. Lynstar 2000 Limited has been working since 19 November 1992. The present status of the company is Active. The registered address of Lynstar 2000 Limited is Unit 1 Tungsten Buildings George Street Southwick West Sussex Bn41 1ra. . RAE, Ian William is a Secretary of the company. SPENCER-SMITH, Anne is a Director of the company. SPENCER-SMITH, Eddie is a Director of the company. Secretary BARNES, Avril has been resigned. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Licensed carriers".


Current Directors

Secretary
RAE, Ian William
Appointed Date: 13 December 1995

Director
SPENCER-SMITH, Anne
Appointed Date: 08 December 1992
64 years old

Director
SPENCER-SMITH, Eddie
Appointed Date: 01 February 2010
55 years old

Resigned Directors

Secretary
BARNES, Avril
Resigned: 13 December 1995
Appointed Date: 08 December 1992

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 19 November 1993
Appointed Date: 19 November 1992

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 19 November 1993
Appointed Date: 19 November 1992

Persons With Significant Control

Mr Edward Spencer-Smith
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anne Spencer-Smith
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LYNSTAR 2000 LIMITED Events

25 Nov 2016
Confirmation statement made on 19 November 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 30 April 2016
02 Dec 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100

24 Sep 2015
Total exemption small company accounts made up to 30 April 2015
02 Mar 2015
Director's details changed for Mr Eddie Spencer-Smith on 2 March 2015
...
... and 63 more events
23 Dec 1992
Secretary resigned;director resigned

23 Dec 1992
Registered office changed on 23/12/92 from: 27 romford road stratford london E15 4LJ

23 Dec 1992
Ad 08/12/92--------- £ si 98@1=98 £ ic 2/100

23 Dec 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

19 Nov 1992
Incorporation

LYNSTAR 2000 LIMITED Charges

2 July 2014
Charge code 0276 6052 0004
Delivered: 4 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H - unit 1 tungsten building george street portslade…
11 March 2014
Charge code 0276 6052 0003
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
13 September 1999
Legal mortgage
Delivered: 18 September 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold property k/a 8 western road shoreham by sea west…
27 January 1997
Fixed and floating charge
Delivered: 28 January 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…