LYN CECIL 2014 LTD
LONDON THE PLUS TEAM LIMITED LYN CECIL LIMITED

Hellopages » Greater London » Camden » NW3 4SB

Company number 04487895
Status Active
Incorporation Date 17 July 2002
Company Type Private Limited Company
Address 14, WAVERLEY COURT, 41, STEELES ROAD, LONDON, NW3 4SB
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 16 July 2016 with updates; Current accounting period extended from 31 December 2015 to 30 June 2016. The most likely internet sites of LYN CECIL 2014 LTD are www.lyncecil2014.co.uk, and www.lyn-cecil-2014.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Lyn Cecil 2014 Ltd is a Private Limited Company. The company registration number is 04487895. Lyn Cecil 2014 Ltd has been working since 17 July 2002. The present status of the company is Active. The registered address of Lyn Cecil 2014 Ltd is 14 Waverley Court 41 Steeles Road London Nw3 4sb. . CECIL, Linda Joyce is a Secretary of the company. CECIL, Linda Joyce is a Director of the company. RYCROFT, Tina Mary is a Director of the company. Secretary ALCOCK, Marian has been resigned. Secretary WILKEN, Margaret Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GUY, Judith Ruth has been resigned. Director POVER, Christopher John has been resigned. Director WILKEN, Margaret Elizabeth has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
CECIL, Linda Joyce
Appointed Date: 17 May 2006

Director
CECIL, Linda Joyce
Appointed Date: 17 July 2002
78 years old

Director
RYCROFT, Tina Mary
Appointed Date: 01 April 2011
64 years old

Resigned Directors

Secretary
ALCOCK, Marian
Resigned: 01 July 2004
Appointed Date: 17 July 2002

Secretary
WILKEN, Margaret Elizabeth
Resigned: 17 May 2006
Appointed Date: 01 July 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 July 2002
Appointed Date: 17 July 2002

Director
GUY, Judith Ruth
Resigned: 01 June 2009
Appointed Date: 28 June 2006
73 years old

Director
POVER, Christopher John
Resigned: 17 January 2012
Appointed Date: 01 September 2009
58 years old

Director
WILKEN, Margaret Elizabeth
Resigned: 17 August 2006
Appointed Date: 13 December 2004
71 years old

Persons With Significant Control

Ms Linda Joyce Cecil
Notified on: 7 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

LYN CECIL 2014 LTD Events

09 Feb 2017
Total exemption small company accounts made up to 30 June 2016
08 Sep 2016
Confirmation statement made on 16 July 2016 with updates
11 Dec 2015
Current accounting period extended from 31 December 2015 to 30 June 2016
23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Sep 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 140

...
... and 59 more events
12 Aug 2003
Return made up to 17/07/03; full list of members
11 May 2003
Registered office changed on 11/05/03 from: 147A high street waltham cross hertfordshire EN8 7AP
29 Aug 2002
Particulars of mortgage/charge
17 Jul 2002
Secretary resigned
17 Jul 2002
Incorporation

LYN CECIL 2014 LTD Charges

10 January 2013
Debenture
Delivered: 12 January 2013
Status: Satisfied on 17 December 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 July 2012
Rent security deposit deed
Delivered: 13 July 2012
Status: Satisfied on 9 December 2014
Persons entitled: Scp Estate Limited
Description: Interest in the deposit account and all money from time to…
10 March 2004
Debenture
Delivered: 13 March 2004
Status: Satisfied on 17 December 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 August 2002
Debenture
Delivered: 29 August 2002
Status: Satisfied on 14 May 2004
Persons entitled: Dynamic Commercial Finance PLC
Description: All assets of the company as defined in the charge.