LYNCHMOOR (PROPERTIES) LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1BH
Company number 02046787
Status Active
Incorporation Date 14 August 1986
Company Type Private Limited Company
Address ODEON HOUSE, 146 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Director's details changed for Mr Michael John Langan on 3 March 2017; Director's details changed for Mrs Maureen Linda Langan on 3 March 2017. The most likely internet sites of LYNCHMOOR (PROPERTIES) LIMITED are www.lynchmoorproperties.co.uk, and www.lynchmoor-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-nine years and six months. Lynchmoor Properties Limited is a Private Limited Company. The company registration number is 02046787. Lynchmoor Properties Limited has been working since 14 August 1986. The present status of the company is Active. The registered address of Lynchmoor Properties Limited is Odeon House 146 College Road Harrow Middlesex Ha1 1bh. The company`s financial liabilities are £35.71k. It is £30k against last year. The cash in hand is £32k. It is £31.08k against last year. And the total assets are £390.1k, which is £31.08k against last year. LANGAN, Maureen Linda is a Director of the company. LANGAN, Michael John is a Director of the company. Secretary BUTLER, John has been resigned. Director BUTLER, Brenda has been resigned. Director BUTLER, John has been resigned. The company operates in "Development of building projects".


lynchmoor (properties) Key Finiance

LIABILITIES £35.71k
+524%
CASH £32k
+3378%
TOTAL ASSETS £390.1k
+8%
All Financial Figures

Current Directors

Director

Director
LANGAN, Michael John
Appointed Date: 27 March 2002
81 years old

Resigned Directors

Secretary
BUTLER, John
Resigned: 22 December 2010

Director
BUTLER, Brenda
Resigned: 22 December 2010
Appointed Date: 27 March 2002
81 years old

Director
BUTLER, John
Resigned: 22 December 2010
81 years old

Persons With Significant Control

Mr Michael John Langan
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Maureen Linda Langan
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LYNCHMOOR (PROPERTIES) LIMITED Events

03 Mar 2017
Confirmation statement made on 25 February 2017 with updates
03 Mar 2017
Director's details changed for Mr Michael John Langan on 3 March 2017
03 Mar 2017
Director's details changed for Mrs Maureen Linda Langan on 3 March 2017
27 May 2016
Total exemption small company accounts made up to 31 August 2015
02 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100

...
... and 73 more events
15 Sep 1986
Accounting reference date notified as 31/08

19 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Aug 1986
Registered office changed on 19/08/86 from: 124/128 city road london EC1V 2NJ

14 Aug 1986
Certificate of Incorporation
14 Aug 1986
Incorporation

LYNCHMOOR (PROPERTIES) LIMITED Charges

5 April 2013
Legal charge
Delivered: 19 April 2013
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H property k/a 475 high street harlington hayes t/no…
31 March 1999
Legal mortgage
Delivered: 14 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 85 hunters grove hayes middlesex t/no:…
18 September 1998
Legal mortgage
Delivered: 7 October 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 479 high st,harlington,midd'x and proceeds of sale thereof;…