LYNMOUTH INVESTMENTS LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 1BN

Company number 00535646
Status Active
Incorporation Date 12 July 1954
Company Type Private Limited Company
Address AQUILA HOUSE, WATERLOO LANE, CHELMSFORD, ESSEX, CM1 1BN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 7 November 2016 with updates; Register(s) moved to registered inspection location 6 Hardy Crescent Wimborne Dorset BH21 2EL. The most likely internet sites of LYNMOUTH INVESTMENTS LIMITED are www.lynmouthinvestments.co.uk, and www.lynmouth-investments.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventy-one years and three months. Lynmouth Investments Limited is a Private Limited Company. The company registration number is 00535646. Lynmouth Investments Limited has been working since 12 July 1954. The present status of the company is Active. The registered address of Lynmouth Investments Limited is Aquila House Waterloo Lane Chelmsford Essex Cm1 1bn. The company`s financial liabilities are £263.93k. It is £-534.98k against last year. The cash in hand is £70.42k. It is £4.7k against last year. And the total assets are £339.8k, which is £-128.89k against last year. SCALLY, Helen Ruth is a Secretary of the company. MAULE, John Christopher is a Director of the company. SCALLY, Helen Ruth is a Director of the company. Secretary MAULE, Hazel Ruth has been resigned. Director MAULE, Hazel Ruth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


lynmouth investments Key Finiance

LIABILITIES £263.93k
-67%
CASH £70.42k
+7%
TOTAL ASSETS £339.8k
-28%
All Financial Figures

Current Directors

Secretary
SCALLY, Helen Ruth
Appointed Date: 19 September 1997

Director

Director
SCALLY, Helen Ruth

73 years old

Resigned Directors

Secretary
MAULE, Hazel Ruth
Resigned: 19 September 1997

Director
MAULE, Hazel Ruth
Resigned: 19 September 1997
105 years old

Persons With Significant Control

Peter Warren
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Helen Ruth Scally
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

John Christopher Maule
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LYNMOUTH INVESTMENTS LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 30 June 2016
17 Nov 2016
Confirmation statement made on 7 November 2016 with updates
17 Nov 2016
Register(s) moved to registered inspection location 6 Hardy Crescent Wimborne Dorset BH21 2EL
07 Dec 2015
Total exemption small company accounts made up to 30 June 2015
26 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 500

...
... and 76 more events
09 Dec 1988
Return made up to 07/11/88; full list of members

25 Nov 1987
Return made up to 05/11/87; full list of members

10 Dec 1986
Accounts for a small company made up to 30 June 1986

10 Dec 1986
Return made up to 05/11/86; full list of members

12 Jul 1954
Incorporation

LYNMOUTH INVESTMENTS LIMITED Charges

19 November 2015
Charge code 0053 5646 0004
Delivered: 24 November 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All and whole the freehold subjects at 65 lisson street…
19 November 2015
Charge code 0053 5646 0003
Delivered: 23 November 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All and whole the freehold subjects at 65 lisson street…
12 June 2013
Charge code 0053 5646 0002
Delivered: 12 June 2013
Status: Satisfied on 20 November 2015
Persons entitled: Goldentree Financial Services PLC
Description: Notification of addition to or amendment of charge…
12 June 2013
Charge code 0053 5646 0001
Delivered: 12 June 2013
Status: Satisfied on 20 November 2015
Persons entitled: Goldentree Financial Services PLC
Description: 65 lisson street, london NW1 5DA. Notification of addition…