LYNKGATE LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 4NW

Company number 00555586
Status Active
Incorporation Date 6 October 1955
Company Type Private Limited Company
Address CALDER & CO, 16 CHARLES II STREET, LONDON, SW1Y 4NW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 25,000 ; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 12 August 2015 with full list of shareholders Statement of capital on 2015-08-24 GBP 25,000 . The most likely internet sites of LYNKGATE LIMITED are www.lynkgate.co.uk, and www.lynkgate.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and twelve months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lynkgate Limited is a Private Limited Company. The company registration number is 00555586. Lynkgate Limited has been working since 06 October 1955. The present status of the company is Active. The registered address of Lynkgate Limited is Calder Co 16 Charles Ii Street London Sw1y 4nw. . BETTS, David Martin is a Secretary of the company. BETTS, David Martin is a Director of the company. BETTS, Martin Peter is a Director of the company. BETTS, Melanie Louise is a Director of the company. BETTS, Sheila Mary is a Director of the company. Director BETTS, James Roland has been resigned. Director BETTS, Marja Liisa has been resigned. The company operates in "Development of building projects".


Current Directors


Director
BETTS, David Martin

94 years old

Director
BETTS, Martin Peter
Appointed Date: 08 December 2005
61 years old

Director
BETTS, Melanie Louise
Appointed Date: 10 July 2015
57 years old

Director
BETTS, Sheila Mary
Appointed Date: 27 January 2005
93 years old

Resigned Directors

Director
BETTS, James Roland
Resigned: 04 January 2005
98 years old

Director
BETTS, Marja Liisa
Resigned: 11 July 2005
Appointed Date: 27 January 2005
82 years old

LYNKGATE LIMITED Events

29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 25,000

21 Jun 2016
Total exemption small company accounts made up to 31 October 2015
24 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 25,000

10 Jul 2015
Appointment of Melanie Louise Betts as a director on 10 July 2015
10 Apr 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 75 more events
09 Dec 1987
Return made up to 09/11/87; full list of members

10 Sep 1986
Secretary resigned;new secretary appointed;director resigned

13 Aug 1986
Group of companies' accounts made up to 31 October 1985

13 Aug 1986
Return made up to 05/06/86; full list of members

06 Oct 1955
Incorporation

LYNKGATE LIMITED Charges

19 November 1992
Mortgage debenture
Delivered: 25 November 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 February 1991
Legal mortgage
Delivered: 12 February 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of fircroft, way…
14 June 1971
Memo. Of deposit
Delivered: 23 June 1971
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Factory premises at hurrell road, hastings. Ht 18678.
10 January 1966
Charge
Delivered: 23 May 1967
Status: Outstanding
Persons entitled: Dorothy I. Fenwick.
Description: Land south east of hurrell road, hastings.
5 May 1965
Charge
Delivered: 23 May 1967
Status: Outstanding
Persons entitled: Ethel M.T. Manner
Description: Land north west of priory road, hastings.
4 July 1962
Mortgage debenture
Delivered: 9 July 1962
Status: Satisfied on 5 December 1992
Persons entitled: Industrial and Commercial Finance Corporation LTD
Description: Land & buildings at hurrell rd, hastings with all landlords…