Company number 03957304
Status Active
Incorporation Date 27 March 2000
Company Type Private Limited Company
Address 1 UPPER GLADSTONE ROAD, CHESHAM, BUCKINGHAMSHIRE, HP5 3AF
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 May 2016; Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
GBP 10,000
; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of LYNWOOD CONSTRUCTION LIMITED are www.lynwoodconstruction.co.uk, and www.lynwood-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Lynwood Construction Limited is a Private Limited Company.
The company registration number is 03957304. Lynwood Construction Limited has been working since 27 March 2000.
The present status of the company is Active. The registered address of Lynwood Construction Limited is 1 Upper Gladstone Road Chesham Buckinghamshire Hp5 3af. . GOWLETT, Brian Richard is a Secretary of the company. HEXT, Andrew Mark is a Director of the company. SULLIVAN, Jean Helen is a Director of the company. WHITE, Andrew Richard is a Director of the company. WHITE, Julie Anne is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other specialised construction activities n.e.c.".
Current Directors
Resigned Directors
LYNWOOD CONSTRUCTION LIMITED Events
27 Feb 2017
Total exemption small company accounts made up to 30 May 2016
01 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
30 Mar 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
09 Mar 2015
Director's details changed for Mrs Jean Helen Bryan on 9 March 2015
...
... and 42 more events
30 Mar 2000
New secretary appointed
30 Mar 2000
Registered office changed on 30/03/00 from: 61 fairview avenue gillingham kent ME8 0QP
30 Mar 2000
Secretary resigned
30 Mar 2000
Director resigned
27 Mar 2000
Incorporation
20 March 2007
Legal mortgage
Delivered: 21 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 2 belswains cottages belswains lane apsley…
3 February 2006
Legal mortgage
Delivered: 10 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 66 goldcroft hemel hempstead hertfordshire. With the…
21 December 2005
Debenture
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…