Company number 00336909
Status Active
Incorporation Date 16 February 1938
Company Type Private Limited Company
Address CHELSEA HOUSE, WEST GATE, LONDON, W5 1DR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and five events have happened. The last three records are Auditor's resignation; Statement by Directors; Statement of capital on 25 October 2016
GBP 2
. The most likely internet sites of LYNCOM HOLDINGS LIMITED are www.lyncomholdings.co.uk, and www.lyncom-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and eight months. The distance to to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 4.7 miles; to Bushey Rail Station is 8.6 miles; to Balham Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lyncom Holdings Limited is a Private Limited Company.
The company registration number is 00336909. Lyncom Holdings Limited has been working since 16 February 1938.
The present status of the company is Active. The registered address of Lyncom Holdings Limited is Chelsea House West Gate London W5 1dr. . CAVENDISH SQUARE SECRETARIAT is a Secretary of the company. LEWIS, Clive Robert is a Director of the company. LEWIS, Julian Harley is a Director of the company. Secretary SEYMOUR, Jeffrey has been resigned. Director COURTNEY, Terence has been resigned. Director GREACEN, Robert Dudley has been resigned. Director LEWIS, Bernard has been resigned. Director LEWIS, David has been resigned. Director SEYMOUR, Jeffrey has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
Lewis (Ayr) Limited
Notified on: 11 April 2016
Nature of control: Ownership of shares – 75% or more
LYNCOM HOLDINGS LIMITED Events
16 Nov 2016
Auditor's resignation
25 Oct 2016
Statement by Directors
25 Oct 2016
Statement of capital on 25 October 2016
25 Oct 2016
Solvency Statement dated 04/10/16
25 Oct 2016
Resolutions
-
RES06 ‐
Resolution of reduction in issued share capital
-
RES13 ‐
Share prem a/c,cap redemption res & cap res a/c be cancelled. Amount arising from reduction be credited to p/l 04/10/2016
...
... and 95 more events
27 Oct 1978
Particulars of mortgage/charge
21 Sep 1978
Particulars of mortgage/charge
02 Dec 1971
Particulars of mortgage/charge
31 Aug 1971
Particulars of mortgage/charge
28 Aug 1965
Articles of association
27 January 1997
Legal charge
Delivered: 11 February 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Units 26-30 (all inclusive),hither green trading…
22 November 1995
Legal charge
Delivered: 28 November 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Rivermead industrial estate pipers way thatcham berks t/no…
25 January 1994
Legal charge
Delivered: 27 January 1994
Status: Outstanding
Persons entitled: Consolidated Credits Bank Limited
Description: Land and premises north side of quarry road and south of…
22 December 1980
Legal charge
Delivered: 31 December 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H sellar house lancelot rd wembley, london borough of…
20 September 1979
Deposit of deeds without an instrument
Delivered: 24 September 1979
Status: Outstanding
Persons entitled: Consolidated Credits & Discounts LTD
Description: 35 harrington gardens london SW1.
26 February 1979
Deposit of deeds without instrument
Delivered: 9 March 1979
Status: Outstanding
Persons entitled: Consolidated Credits & Discounts LTD
Description: Units 13 & 14 bluebridge industrial estate extension…
31 January 1979
Deposit of deeds without instrument
Delivered: 8 February 1979
Status: Outstanding
Persons entitled: Consolidated Credits & Discounts Limited
Description: Units 11, 12, 16 & 17 bluebridge industrial estate…
26 October 1978
Deposit of deeds without instrument
Delivered: 30 October 1978
Status: Outstanding
Persons entitled: Consolidated Credits & Discounts Limited
Description: 9/11 crown street, halifax.
14 September 1978
Deposit of deeds w/i
Delivered: 22 September 1978
Status: Outstanding
Persons entitled: Consolidated Credits and Discounts Limited
Description: Land lying to the north west of tivoli road, margate and…
8 January 1974
Legal charge
Delivered: 25 January 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 35 harrington gardens kensington, london SW7 title no ngl…
8 January 1974
Legal charge
Delivered: 25 January 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 94 & 94A westgate, grantham lincolshire, title no P. 216520.
22 November 1971
Legal charge
Delivered: 2 December 1971
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 31/33 high street haverfordwest pembrokeshire.
6 August 1971
Legal charge
Delivered: 31 August 1971
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 78, old christchurch rd, bournemouth hampshire.
6 August 1971
Legal charge
Delivered: 31 August 1971
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 164 high street, sutton, surrey.
6 August 1971
Legal charge
Delivered: 31 August 1971
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 137, high street north, east ham london E6.