LYNX PROPERTY CONSTRUCTION LIMITED
EAST SUSSEX LYNX PROPERTY INVESTMENTS LIMITED NOVELSHORE LIMITED

Hellopages » East Sussex » Hastings » TN37 6RJ

Company number 04137438
Status Active
Incorporation Date 9 January 2001
Company Type Private Limited Company
Address 93 BOHEMIA ROAD, ST. LEONARDS ON SEA, EAST SUSSEX, TN37 6RJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 9 January 2017 with updates; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-01-14 GBP 1 . The most likely internet sites of LYNX PROPERTY CONSTRUCTION LIMITED are www.lynxpropertyconstruction.co.uk, and www.lynx-property-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Three Oaks Rail Station is 3.5 miles; to Battle Rail Station is 4.5 miles; to Cooden Beach Rail Station is 6.1 miles; to Robertsbridge Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lynx Property Construction Limited is a Private Limited Company. The company registration number is 04137438. Lynx Property Construction Limited has been working since 09 January 2001. The present status of the company is Active. The registered address of Lynx Property Construction Limited is 93 Bohemia Road St Leonards On Sea East Sussex Tn37 6rj. . OLIVER, Sallie is a Secretary of the company. OLIVER, Matthew Andrew is a Director of the company. OLIVER, Timothy James is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
OLIVER, Sallie
Appointed Date: 19 February 2001

Director
OLIVER, Matthew Andrew
Appointed Date: 06 October 2015
38 years old

Director
OLIVER, Timothy James
Appointed Date: 19 February 2001
60 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 February 2001
Appointed Date: 09 January 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 February 2001
Appointed Date: 09 January 2001

Persons With Significant Control

Mr Timothy James Oliver
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

LYNX PROPERTY CONSTRUCTION LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
24 Jan 2017
Confirmation statement made on 9 January 2017 with updates
14 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1

10 Dec 2015
Total exemption small company accounts made up to 30 April 2015
07 Oct 2015
Appointment of Mr Matthew Andrew Oliver as a director on 6 October 2015
...
... and 61 more events
09 Mar 2001
New director appointed
06 Mar 2001
Secretary resigned
06 Mar 2001
Director resigned
02 Mar 2001
Company name changed novelshore LIMITED\certificate issued on 02/03/01
09 Jan 2001
Incorporation

LYNX PROPERTY CONSTRUCTION LIMITED Charges

24 April 2015
Charge code 0413 7438 0015
Delivered: 25 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a kara 15 hartfield road bexhill t/no…
20 July 2007
Mortgage
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 30 cornwallis street, hastings, east…
28 March 2003
Mortgage deed
Delivered: 2 April 2003
Status: Satisfied on 7 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: L/Hold flat 5,5 highland gardens,st leonards on sea,east…
28 March 2003
Mortgage deed
Delivered: 2 April 2003
Status: Satisfied on 7 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: L/Hold flat 6,5 highland gardens,st leonards on sea,east…
28 March 2003
Mortgage deed
Delivered: 2 April 2003
Status: Satisfied on 7 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: L/Hold being basement flat,5 highland gardens,st leonards…
27 March 2003
Debenture
Delivered: 28 March 2003
Status: Satisfied on 2 July 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 March 2003
Legal mortgage
Delivered: 13 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property 25 chapel park road st leonards on sea east…
31 January 2003
Mortgage deed
Delivered: 7 February 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as 29 and 29A cornwallis…
1 November 2002
Mortgage deed
Delivered: 19 November 2002
Status: Satisfied on 7 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 25 chapel park road st leonards on sea…
16 August 2002
Mortgage deed
Delivered: 4 September 2002
Status: Satisfied on 7 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: L/Hold property known as 7 aldborough road st leonards on…
30 April 2002
Mortgage deed
Delivered: 15 May 2002
Status: Satisfied on 7 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of legal mortgage the l/h property k/a 8 magdalen…
28 August 2001
Mortgage
Delivered: 13 September 2001
Status: Satisfied on 7 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a or being 3 seaview 121 westhill road st…
31 May 2001
Mortgage
Delivered: 16 June 2001
Status: Satisfied on 7 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a plot 2 seaview 121 westhill road st…
10 April 2001
Debenture deed
Delivered: 11 April 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 March 2001
Mortgage
Delivered: 22 March 2001
Status: Satisfied on 7 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a seaview, 121 westhill road, st leonards on…