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

LYNCROFT MANSIONS LIMITED

UNIT 1, FIRST FLOOR HIGHOAK BUSINESS CENTRE, GENTLEMEN'S FIELD, WARE, HERTFORDSHIRE, SG12 0EF,
Company Registration Number
03153853
Private Limited Company
Active

Company Overview

About Lyncroft Mansions Ltd
LYNCROFT MANSIONS LIMITED was founded on 1996-02-01 and has its registered office in Ware. The organisation's status is listed as "Active". Lyncroft Mansions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LYNCROFT MANSIONS LIMITED
 
Legal Registered Office
UNIT 1, FIRST FLOOR HIGHOAK BUSINESS CENTRE
GENTLEMEN'S FIELD
WARE
HERTFORDSHIRE
SG12 0EF
Other companies in EN1
 
Filing Information
Company Number 03153853
Company ID Number 03153853
Date formed 1996-02-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 01:40:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LYNCROFT MANSIONS 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 LYNCROFT MANSIONS LIMITED

Current Directors
Officer Role Date Appointed
LEGAL CONSULTANTS LIMITED
Company Secretary 2013-11-18
BRENDAN WOODWARD BROOKMAN
Director 2010-04-24
GAVIN KAN
Director 2013-05-23
JANE PEARCE
Director 2011-03-01
JAMIE WEBB
Director 2015-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
ANNA LOUISE GUNARATNA
Director 2013-06-24 2015-12-18
GOPAL KRISHNA GOVENDER
Director 2013-10-23 2015-07-20
ROSALIND MENDEL
Director 2013-09-01 2014-06-18
BARRY BERTRAM DAVIS
Director 2009-10-06 2013-05-23
STEPHEN HARDWICK
Director 2011-03-01 2013-05-23
ROSALIND MENDEL
Director 2009-04-29 2012-01-21
PETER BRIAN HEALEY
Director 2009-04-29 2010-01-26
MICHAEL ANTHONY SALIDA
Company Secretary 2001-01-24 2009-07-28
ROBERT HENRY DONALDSON
Director 2001-01-24 2009-04-30
TANYA EPSTEIN
Director 2004-03-29 2009-04-30
PAMELA BARBARA CELIA GEORGE
Director 1999-12-01 2009-04-30
EMMA JANE MILTON
Director 2005-05-11 2007-06-27
LUCA FILANTE
Director 2002-04-10 2005-03-10
PAUL DAVID MENDEL
Director 2002-04-10 2004-10-18
RHIAN DAVIES
Director 2002-04-10 2004-02-23
KATALIN BALAZS
Director 2002-04-10 2002-12-04
STEPHEN HARDWICK
Director 1999-12-01 2002-04-10
GAVIN THOMAS LILBURN
Director 2001-01-24 2002-04-10
ROSALIND MENDEL
Director 1998-11-03 2001-06-12
PETER BRIAN HEALEY
Director 1998-11-03 2001-04-17
E L SERVICES LIMITED
Company Secretary 1998-01-27 2001-01-24
JONATHAN CHARLES PERRITT
Director 2000-02-09 2001-01-24
ESTHER BAROUDY
Director 1999-12-01 2000-03-31
AMRIT AHLUWALIA
Director 1998-11-03 1999-12-01
MARGARET ELLEN BAILEY
Director 1996-10-10 1998-11-03
SHEILA TANIA COWEN
Director 1996-10-10 1998-11-03
BARRY BERTRAM DAVIS
Director 1997-11-03 1998-11-03
JENNIFER MILLSTONE
Director 1997-02-27 1998-11-03
EL SECRETARIES LIMITED
Company Secretary 1996-02-01 1998-01-27
E L NOMINEES LIMITED
Director 1996-02-01 1996-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEGAL CONSULTANTS LIMITED RESCUE GLOBAL Company Secretary 2016-05-17 CURRENT 2012-04-20 Active - Proposal to Strike off
LEGAL CONSULTANTS LIMITED DETOUR PROPERTIES LIMITED Company Secretary 2012-03-25 CURRENT 1986-08-19 Active
LEGAL CONSULTANTS LIMITED RESCUE GLOBAL EMERGENCY MANAGEMENT SYSTEMS LIMITED Company Secretary 2012-03-08 CURRENT 2012-03-08 Active - Proposal to Strike off
LEGAL CONSULTANTS LIMITED DORJE HOLDINGS LTD Company Secretary 2010-11-05 CURRENT 2009-03-24 Active
LEGAL CONSULTANTS LIMITED RESCUE GLOBAL MANAGEMENT SERVICES LIMITED Company Secretary 2010-11-05 CURRENT 2009-03-24 Liquidation
LEGAL CONSULTANTS LIMITED KATANA SECURITY LIMITED Company Secretary 2010-11-05 CURRENT 1997-04-02 Active - Proposal to Strike off
LEGAL CONSULTANTS LIMITED PROTECTOR SERVICES GROUP LTD. Company Secretary 2010-11-05 CURRENT 2008-07-17 Active
LEGAL CONSULTANTS LIMITED PINNACLE INVESTMENT MANAGEMENT LIMITED Company Secretary 2008-11-24 CURRENT 2002-05-09 Dissolved 2016-03-15
LEGAL CONSULTANTS LIMITED BIOMASS ENERGY DEVELOPMENTS LIMITED Company Secretary 2008-09-01 CURRENT 2008-09-01 Dissolved 2015-01-20
LEGAL CONSULTANTS LIMITED BOXVINE LIMITED Company Secretary 2008-08-08 CURRENT 1994-02-16 Dissolved 2016-07-11
LEGAL CONSULTANTS LIMITED SUNNYSHORE LIMITED Company Secretary 2008-08-08 CURRENT 2003-12-18 Dissolved 2016-05-03
LEGAL CONSULTANTS LIMITED PARTNERSHIPS IN LAND LTD Company Secretary 2008-08-08 CURRENT 2007-05-31 Liquidation
LEGAL CONSULTANTS LIMITED MOSHEL LIMITED Company Secretary 2007-09-03 CURRENT 2006-07-12 Active - Proposal to Strike off
LEGAL CONSULTANTS LIMITED NB MUSIC MANAGEMENT LIMITED Company Secretary 2007-08-13 CURRENT 2004-09-20 Dissolved 2014-12-02
LEGAL CONSULTANTS LIMITED HAZELBANK SERVICES LIMITED Company Secretary 2007-05-08 CURRENT 2007-04-18 Dissolved 2014-02-11
LEGAL CONSULTANTS LIMITED MAURLAND INVESTMENTS LIMITED Company Secretary 2007-05-08 CURRENT 2007-04-16 Active - Proposal to Strike off
LEGAL CONSULTANTS LIMITED AR CONSULTANCY SERVICES LIMITED Company Secretary 2007-04-11 CURRENT 2007-04-11 Active
LEGAL CONSULTANTS LIMITED DREAMCAST LIMITED Company Secretary 2006-05-15 CURRENT 2006-05-03 Dissolved 2014-08-19
LEGAL CONSULTANTS LIMITED SARAMY ASSOCIATES LIMITED Company Secretary 2005-09-21 CURRENT 2005-09-21 Dissolved 2013-11-12
LEGAL CONSULTANTS LIMITED HIGHWOOD DEVELOPMENTS (UPMINSTER) LTD Company Secretary 2005-04-18 CURRENT 2003-06-25 Active
LEGAL CONSULTANTS LIMITED ELLA YESHIN ASSOCIATES LIMITED Company Secretary 2005-04-07 CURRENT 2005-04-07 Dissolved 2014-02-25
LEGAL CONSULTANTS LIMITED THE PROFESSIONAL BOXING ASSOCIATION LIMITED Company Secretary 2005-03-18 CURRENT 1997-01-27 Active
LEGAL CONSULTANTS LIMITED BEAL ESTATES LIMITED Company Secretary 2004-12-03 CURRENT 2004-06-29 Dissolved 2018-07-24
LEGAL CONSULTANTS LIMITED INVENTUROUS LIMITED Company Secretary 2004-10-25 CURRENT 1990-05-17 Active - Proposal to Strike off
LEGAL CONSULTANTS LIMITED 38 LUPUS STREET LIMITED Company Secretary 2004-10-06 CURRENT 2004-10-06 Active
LEGAL CONSULTANTS LIMITED ROYALTIES SOLUTIONS LIMITED Company Secretary 2003-12-11 CURRENT 2003-12-11 Active - Proposal to Strike off
LEGAL CONSULTANTS LIMITED BANDED LIMITED Company Secretary 2002-11-27 CURRENT 2002-09-16 Dissolved 2014-10-07
LEGAL CONSULTANTS LIMITED HOLMES ENVIRONMENTAL LIMITED Company Secretary 2002-09-10 CURRENT 2002-09-10 Active
LEGAL CONSULTANTS LIMITED TX-CIRCA LIMITED Company Secretary 2002-09-09 CURRENT 2002-09-09 Active - Proposal to Strike off
LEGAL CONSULTANTS LIMITED CB CAPITAL LIMITED Company Secretary 2002-04-12 CURRENT 1996-06-10 Active
LEGAL CONSULTANTS LIMITED BATESONS CONSULTING LIMITED Company Secretary 2002-03-26 CURRENT 2002-03-26 Active
LEGAL CONSULTANTS LIMITED 17 CHURCH CRESCENT LIMITED Company Secretary 2002-01-17 CURRENT 2002-01-17 Active
LEGAL CONSULTANTS LIMITED DRAGON PEARL LIMITED Company Secretary 2001-11-26 CURRENT 2001-11-26 Active
LEGAL CONSULTANTS LIMITED AKLC & ASSOCIATES LIMITED Company Secretary 2001-05-11 CURRENT 2001-05-11 Active
LEGAL CONSULTANTS LIMITED CASTILE LIMITED Company Secretary 2000-07-11 CURRENT 1996-06-27 Liquidation
LEGAL CONSULTANTS LIMITED J KAPLAN JOURNALISM LIMITED Company Secretary 2000-07-06 CURRENT 2000-06-29 Active
LEGAL CONSULTANTS LIMITED HILDRON FINANCE LIMITED Company Secretary 1998-12-02 CURRENT 1984-02-20 Active
LEGAL CONSULTANTS LIMITED ABERDEEN & CUNNINGHAM PROPERTIES LIMITED Company Secretary 1998-08-25 CURRENT 1984-03-02 Active
LEGAL CONSULTANTS LIMITED 60 ST. MARKS ROAD RESIDENTS' ASSOCIATION LIMITED Company Secretary 1998-08-17 CURRENT 1986-07-07 Active
LEGAL CONSULTANTS LIMITED STAMFORD HILL SECURITY LIMITED Company Secretary 1998-08-12 CURRENT 1998-08-12 Active - Proposal to Strike off
LEGAL CONSULTANTS LIMITED SILVEY JEX LIMITED Company Secretary 1998-06-19 CURRENT 1985-11-14 Active - Proposal to Strike off
LEGAL CONSULTANTS LIMITED NIREN BLAKE HOLDINGS LIMITED Company Secretary 1998-05-26 CURRENT 1997-05-01 Active - Proposal to Strike off
JAMIE WEBB THE ROYAL NAVY AND ROYAL MARINES CHARITY Director 2017-01-25 CURRENT 2007-01-10 Active
JAMIE WEBB THE URBAN FARM STORE LIMITED Director 2016-04-12 CURRENT 2016-04-12 Dissolved 2017-08-01
JAMIE WEBB JW PHILANTHROPY LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active

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
2024-03-2231/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-15CONFIRMATION STATEMENT MADE ON 15/09/23, WITH UPDATES
2023-08-25APPOINTMENT TERMINATED, DIRECTOR GEORGE KALAFATIS
2023-08-25CONFIRMATION STATEMENT MADE ON 25/08/23, WITH UPDATES
2023-08-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-31CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-11-17DIRECTOR APPOINTED MR ANTHONY JAMES BROWN
2022-11-17DIRECTOR APPOINTED MR ANTHONY JAMES BROWN
2022-11-16DIRECTOR APPOINTED MR STEPHEN HARDWICK
2022-11-16DIRECTOR APPOINTED MR STEPHEN HARDWICK
2022-10-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2021-06-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES
2021-03-17CH01Director's details changed for Mr Jamie Webb on 2021-03-17
2021-03-10CH01Director's details changed for Mr George Kalafatis on 2021-02-25
2021-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/21 FROM C/O Lets Property Management 133 Baker Street Enfield Middlesex EN1 3JR
2020-10-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-18RP04CS01Second filing of Confirmation Statement dated 01/02/2019
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES
2020-01-31PSC09Withdrawal of a person with significant control statement on 2020-01-31
2019-09-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15TM02Termination of appointment of Legal Consultants Limited on 2019-05-03
2019-04-23RP04CS01Second filing of Confirmation Statement dated 01/02/2018
2019-03-29CS01Clarification A second filed CS01 (Statement of capital change, Shareholder information change) was registered on 18/03/2020.
2018-11-14AP01DIRECTOR APPOINTED MR GEORGE KALAFATIS
2018-09-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN KAN
2018-02-19CH01Director's details changed for Mr Jamie Webb on 2018-02-01
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2017-09-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 44
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-07-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 44
2016-03-30AR0101/02/16 ANNUAL RETURN FULL LIST
2016-03-30SH0118/01/16 STATEMENT OF CAPITAL GBP 44
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR GOPAL KRISHNA GOVENDER
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ANNA LOUISE GUNARATNA
2015-12-09AP01DIRECTOR APPOINTED MR JAMIE WEBB
2015-05-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 43
2015-03-10AR0101/02/15 ANNUAL RETURN FULL LIST
2014-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND MENDEL
2014-05-27AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 43
2014-04-01AR0101/02/14 ANNUAL RETURN FULL LIST
2014-01-15AP04Appointment of corporate company secretary Legal Consultants Limited
2013-11-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-11-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-26SH0109/11/13 STATEMENT OF CAPITAL GBP 42
2013-10-23AP01DIRECTOR APPOINTED MR GOPAL KRISHNA GOVENDER
2013-10-16AP01DIRECTOR APPOINTED MRS. ROSALIND MENDEL
2013-09-01AP01DIRECTOR APPOINTED MRS ANNA LOUISE GUNARATNA
2013-07-24AP01DIRECTOR APPOINTED MR GAVIN KAN
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR BARRY DAVIS
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARDWICK
2013-03-21AR0101/02/13 FULL LIST
2013-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 60 LYNCROFT MANSIONS LYNCROFT GARDENS LONDON NW6 1JY
2013-03-12AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ACHILLE VALLONE
2012-03-02AR0101/02/12 FULL LIST
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND MENDEL
2012-01-25AA31/12/11 TOTAL EXEMPTION SMALL
2011-03-29AR0101/02/11 FULL LIST
2011-03-24AP01DIRECTOR APPOINTED MR STEPHEN HARDWICK
2011-03-24AP01DIRECTOR APPOINTED MRS JANE PEARCE
2011-02-11AA31/12/10 TOTAL EXEMPTION SMALL
2010-05-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-28AP01DIRECTOR APPOINTED MR BRENDAN WOODWARD BROOKMAN
2010-03-31AR0101/02/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND MANDEL / 01/02/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ACHILLE VALLONE / 01/02/2010
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER HEALEY
2010-01-2688(2)CAPITALS NOT ROLLED UP
2009-10-07AP01DIRECTOR APPOINTED MR BARRY BERTRAM DAVIS
2009-09-29287REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 753 HIGH ROAD NORTH FINCHLEY LONDON N12 8LG
2009-09-29288bAPPOINTMENT TERMINATED SECRETARY MICHAEL SALIDA
2009-05-15288aDIRECTOR APPOINTED ROSALIND MANDEL
2009-05-15288aDIRECTOR APPOINTED PETER BRIAN HEALEY
2009-05-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR PAMELA GEORGE
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR ROBERT DONALDSON
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR TANYA EPSTEIN
2009-02-26363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-04-25363sRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-04-03AA31/12/07 TOTAL EXEMPTION FULL
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-16288bDIRECTOR RESIGNED
2007-05-01288cDIRECTOR'S PARTICULARS CHANGED
2007-03-13363sRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-28363sRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-03-10288aNEW DIRECTOR APPOINTED
2005-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-24288bDIRECTOR RESIGNED
2005-03-10363(288)DIRECTOR RESIGNED
2005-03-10363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2005-02-22288aNEW DIRECTOR APPOINTED
2005-02-22288bDIRECTOR RESIGNED
2004-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-06288bDIRECTOR RESIGNED
2004-03-03363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2003-02-24363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2003-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-18288bDIRECTOR RESIGNED
2002-05-15288aNEW DIRECTOR APPOINTED
2002-05-14288aNEW DIRECTOR APPOINTED
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 LYNCROFT MANSIONS 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 LYNCROFT MANSIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LYNCROFT MANSIONS 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

Creditors
Creditors Due Within One Year 2013-12-31 £ 15,324
Creditors Due Within One Year 2012-12-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
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 LYNCROFT MANSIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 87,409
Cash Bank In Hand 2012-12-31 £ 14,290
Cash Bank In Hand 2012-12-31 £ 14,290
Cash Bank In Hand 2011-12-31 £ 12,841
Current Assets 2012-12-31 £ 14,290
Current Assets 2011-12-31 £ 14,574
Debtors 2011-12-31 £ 1,733
Shareholder Funds 2013-12-31 £ 82,085
Shareholder Funds 2012-12-31 £ 23,990
Shareholder Funds 2012-12-31 £ 23,990
Shareholder Funds 2011-12-31 £ 24,274
Tangible Fixed Assets 2013-12-31 £ 10,000
Tangible Fixed Assets 2012-12-31 £ 10,000
Tangible Fixed Assets 2012-12-31 £ 10,000
Tangible Fixed Assets 2011-12-31 £ 10,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LYNCROFT MANSIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LYNCROFT MANSIONS LIMITED
Trademarks
We have not found any records of LYNCROFT MANSIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LYNCROFT MANSIONS 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 LYNCROFT MANSIONS 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 LYNCROFT MANSIONS 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 LYNCROFT MANSIONS 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 LYNCROFT MANSIONS 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.