Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LYNCLIFF LIMITED
Company Information for

LYNCLIFF LIMITED

25B QUEENSDOWN ROAD, LONDON, E5 8NN,
Company Registration Number
02545780
Private Limited Company
Active

Company Overview

About Lyncliff Ltd
LYNCLIFF LIMITED was founded on 1990-10-04 and has its registered office in London. The organisation's status is listed as "Active". Lyncliff Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
LYNCLIFF LIMITED
 
Legal Registered Office
25B QUEENSDOWN ROAD
LONDON
E5 8NN
Other companies in E5
 
Filing Information
Company Number 02545780
Company ID Number 02545780
Date formed 1990-10-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-11-06 05:55:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LYNCLIFF LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LYNCLIFF LIMITED

Current Directors
Officer Role Date Appointed
OLIVIA NANCY STUBBINGS-SMITH
Company Secretary 2014-04-04
RICHARD CLAYTON
Director 2006-01-06
LEANNE DAVIS
Director 2014-09-30
TINA SMITH
Director 1997-02-20
OLIVIA NANCY STUBBINGS-SMITH
Director 2013-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ZOE NATASHA JAMES
Director 2008-09-23 2014-07-17
MICHELLE JOANNE LACEY
Director 2008-09-23 2014-07-17
JOHN JOSEPH ELWES
Company Secretary 2008-08-15 2013-04-01
JOHN JOSEPH ELWES
Director 1995-12-01 2013-04-01
EMMANUELLE MICHELE MONIQUE RAULT
Director 2004-01-15 2008-10-13
IAN DAVID TEPPER
Company Secretary 2004-05-21 2008-08-29
RICHARD BARRY JOHN BURGE
Director 2001-03-21 2006-01-06
RICHARD BARRY JOHN BURGE
Company Secretary 2001-08-07 2004-08-01
ANDREW WATKINS
Director 2001-08-05 2004-02-01
JOHN JOSEPH ELWES
Company Secretary 2000-11-10 2001-08-07
PAUL ANTHONY BURKE
Director 1996-10-03 2001-07-30
JOANNE ELIZABETH PAVITT
Company Secretary 1997-02-20 2000-11-10
JOANNE ELIZABETH PAVITT
Director 1996-10-16 2000-11-10
EDWARD JOHN STANLEY
Company Secretary 1996-05-24 1997-02-20
FIONA RHIANON LLOYD-JONES
Director 1991-10-04 1996-09-06
CHRISTINE ANNE ELLEN HATT
Company Secretary 1991-10-04 1996-05-24
SIMON NICHOLAS GRANGER
Director 1991-10-04 1996-05-24
JANET ELIZABETH CARTER
Director 1991-10-04 1995-12-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-23CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-09-13Unaudited abridged accounts made up to 2022-12-31
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2022-08-20AP01DIRECTOR APPOINTED MR LEONARDO AVELLA KELLAWAY
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIA NANCY STUBBINGS-SMITH
2022-05-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31Termination of appointment of Olivia Nancy Stubbings-Smith on 2022-01-31
2022-01-31Termination of appointment of Olivia Nancy Stubbings-Smith on 2022-01-31
2022-01-31TM02Termination of appointment of Olivia Nancy Stubbings-Smith on 2022-01-31
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-06-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-08-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-28CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-08-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 4
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-02AR0104/10/15 ANNUAL RETURN FULL LIST
2015-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CLAYTON
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR TINA SMITH
2015-09-16Annotation
2015-09-07AP03Appointment of Miss Olivia Nancy Stubbings-Smith as company secretary on 2014-04-04
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 4
2014-10-22AR0104/10/14 ANNUAL RETURN FULL LIST
2014-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 25B QUEENSDOWN ROAD LONDON E5 8NN ENGLAND
2014-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 25C QUEENSDOWN ROAD LONDON E5 8NN
2014-10-22AP01DIRECTOR APPOINTED MISS LEANNE DAVIS
2014-10-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ZOE JAMES
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE LACEY
2013-11-03LATEST SOC03/11/13 STATEMENT OF CAPITAL;GBP 4
2013-11-03AR0104/10/13 ANNUAL RETURN FULL LIST
2013-11-03AP01DIRECTOR APPOINTED MISS OLIVIA NANCY STUBBINGS-SMITH
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELWES
2013-08-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN ELWES
2013-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELWES
2012-10-25AR0104/10/12 ANNUAL RETURN FULL LIST
2012-10-04AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-10-04AR0104/10/11 FULL LIST
2010-10-08AR0104/10/10 FULL LIST
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-11AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-09AR0104/10/09 FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TINA SMITH / 04/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE JOANNE LACEY / 04/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ZOE NATASHA JAMES / 04/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH ELWES / 04/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CLAYTON / 04/10/2009
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-13363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR EMMANUELLE RAULT
2008-09-23288aDIRECTOR APPOINTED MISS MICHELLE JOANNE LACEY
2008-09-23288aDIRECTOR APPOINTED MISS ZOE NATASHA JAMES
2008-09-16288aSECRETARY APPOINTED MR JOHN JOSEPH ELWES
2008-09-01288bAPPOINTMENT TERMINATED SECRETARY IAN TEPPER
2008-06-16363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-20363aRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-10-20288cDIRECTOR'S PARTICULARS CHANGED
2006-10-20288bDIRECTOR RESIGNED
2006-05-19288aNEW DIRECTOR APPOINTED
2006-01-05363(287)REGISTERED OFFICE CHANGED ON 05/01/06
2006-01-05363sRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-17363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-17363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-04288aNEW SECRETARY APPOINTED
2004-02-19288aNEW DIRECTOR APPOINTED
2003-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-24363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2002-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-10-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-23363sRETURN MADE UP TO 04/10/02; NO CHANGE OF MEMBERS
2001-11-16363(287)REGISTERED OFFICE CHANGED ON 16/11/01
2001-11-16363sRETURN MADE UP TO 04/10/01; CHANGE OF MEMBERS
2001-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-09-20288aNEW SECRETARY APPOINTED
2001-09-20288bSECRETARY RESIGNED
2001-08-13288bDIRECTOR RESIGNED
2001-08-08288aNEW DIRECTOR APPOINTED
2001-03-30288aNEW DIRECTOR APPOINTED
2000-11-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-29288aNEW SECRETARY APPOINTED
2000-10-12363sRETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS
2000-08-14AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-19363sRETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS
1999-08-09AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-01363sRETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS
1998-07-27AAFULL ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to LYNCLIFF LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LYNCLIFF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LYNCLIFF LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LYNCLIFF LIMITED

Intangible Assets
Patents
We have not found any records of LYNCLIFF LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LYNCLIFF LIMITED
Trademarks
We have not found any records of LYNCLIFF LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LYNCLIFF LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as LYNCLIFF LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where LYNCLIFF LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LYNCLIFF LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LYNCLIFF LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1