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

LYNTOOL SPECIALIST SERVICES LIMITED

7 DIXON WAY, LINCOLN, LN6 7XL,
Company Registration Number
03651488
Private Limited Company
Active

Company Overview

About Lyntool Specialist Services Ltd
LYNTOOL SPECIALIST SERVICES LIMITED was founded on 1998-10-19 and has its registered office in . The organisation's status is listed as "Active". Lyntool Specialist Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LYNTOOL SPECIALIST SERVICES LIMITED
 
Legal Registered Office
7 DIXON WAY
LINCOLN
LN6 7XL
Other companies in LN6
 
Filing Information
Company Number 03651488
Company ID Number 03651488
Date formed 1998-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 00:40:28
Primary Source:Companies House
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 LYNTOOL SPECIALIST SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ALISON TONI STEFANIUK
Company Secretary 2011-02-11
STEVEN GEORGE STEFANIUK
Director 1998-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK HUGH CUTMORE
Director 2004-01-01 2014-03-16
DEREK HUGH CUTMORE
Company Secretary 2000-01-31 2011-02-11
STEPHEN WILLIAM ALDRIDGE
Director 1998-12-18 2005-01-26
STEVEN GEORGE STEFANIUK
Company Secretary 1998-12-04 2000-01-31
DEREK HUGH CUTMORE
Company Secretary 1998-10-22 1998-12-04
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-10-19 1998-10-22
COMPANY DIRECTORS LIMITED
Nominated Director 1998-10-19 1998-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN GEORGE STEFANIUK LINCOLNSHIRE HERITAGE LIMITED Director 2017-03-08 CURRENT 1987-10-01 Active
STEVEN GEORGE STEFANIUK PIPE TOOLS LIMITED Director 2008-10-22 CURRENT 2008-10-22 Active
STEVEN GEORGE STEFANIUK PIPE TOOL SUPPLIES LIMITED Director 2006-03-06 CURRENT 1991-03-01 Active
STEVEN GEORGE STEFANIUK GENCROFT ENGINEERS LIMITED Director 1999-08-19 CURRENT 1999-08-17 Active
STEVEN GEORGE STEFANIUK PIPE TOOL SPECIALISTS LIMITED Director 1997-07-28 CURRENT 1964-11-04 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
2024-03-18MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-03-05CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES
2023-06-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-03CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-07-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES
2019-08-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 1000
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-05-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-11AR0101/03/16 ANNUAL RETURN FULL LIST
2015-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-02AR0101/03/15 ANNUAL RETURN FULL LIST
2014-07-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DEREK CUTMORE
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-10AR0101/03/14 ANNUAL RETURN FULL LIST
2013-05-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-17AR0101/03/13 ANNUAL RETURN FULL LIST
2013-03-22CH01Director's details changed for Mr Derek Hugh Cutmore on 2012-11-01
2012-09-14AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-21AR0101/03/12 ANNUAL RETURN FULL LIST
2011-06-15CH01Director's details changed for Steven George Stefaniuk on 2011-06-15
2011-06-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS ALISON TONI STEFANIUK on 2011-06-15
2011-06-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS ALISON TONI STEFANIUK on 2011-06-02
2011-06-13CH01Director's details changed for Steven George Stefaniuk on 2011-06-02
2011-03-02AR0101/03/11 ANNUAL RETURN FULL LIST
2011-02-16AP03SECRETARY APPOINTED MRS ALISON TONI STEFANIUK
2011-02-16TM02APPOINTMENT TERMINATED, SECRETARY DEREK CUTMORE
2011-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-25AR0101/03/10 FULL LIST
2010-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR DEREK HUGH CUTMORE / 22/09/2009
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK HUGH CUTMORE / 22/09/2009
2009-09-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-31363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-10-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-01363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-01-03363aRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-26353LOCATION OF REGISTER OF MEMBERS
2005-10-26363aRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-15288bDIRECTOR RESIGNED
2004-11-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-11-03363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-10288aNEW DIRECTOR APPOINTED
2003-11-07363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-05395PARTICULARS OF MORTGAGE/CHARGE
2003-04-30395PARTICULARS OF MORTGAGE/CHARGE
2003-04-12395PARTICULARS OF MORTGAGE/CHARGE
2002-11-19363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-17288cDIRECTOR'S PARTICULARS CHANGED
2001-10-26363sRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2001-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-1688(2)RAD 20/12/00--------- £ SI 100@1=100 £ IC 900/1000
2000-11-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-11-02363sRETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS
2000-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-05288aNEW SECRETARY APPOINTED
2000-04-04288bSECRETARY RESIGNED
1999-11-08395PARTICULARS OF MORTGAGE/CHARGE
1999-10-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-26363sRETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS
1999-01-0688(2)RAD 18/12/98--------- £ SI 898@1=898 £ IC 2/900
1998-12-23225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99
1998-12-23288bSECRETARY RESIGNED
1998-12-23288aNEW DIRECTOR APPOINTED
1998-12-23288aNEW SECRETARY APPOINTED
1998-11-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-11-13CERTNMCOMPANY NAME CHANGED PURPLELINK LIMITED CERTIFICATE ISSUED ON 16/11/98
1998-11-05288aNEW SECRETARY APPOINTED
1998-11-05288bDIRECTOR RESIGNED
1998-11-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to LYNTOOL SPECIALIST SERVICES 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 LYNTOOL SPECIALIST SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 07/02/2000 2003-06-05 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 07/02/2002 2003-04-30 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 7TH FEBRUARY 2002 (THE "AGREEMENT") 2003-04-12 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 1999-11-08 Satisfied LLOYDS TSB BANK PLC
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
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 LYNTOOL SPECIALIST SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2011-12-31 £ 1,000
Debtors 2012-12-31 £ 1,000
Debtors 2011-12-31 £ 1,000
Shareholder Funds 2012-12-31 £ 1,000
Shareholder Funds 2011-12-31 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LYNTOOL SPECIALIST SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LYNTOOL SPECIALIST SERVICES LIMITED
Trademarks
We have not found any records of LYNTOOL SPECIALIST SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LYNTOOL SPECIALIST SERVICES 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 (46690 - Wholesale of other machinery and equipment) as LYNTOOL SPECIALIST SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LYNTOOL SPECIALIST SERVICES 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 LYNTOOL SPECIALIST SERVICES 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 LYNTOOL SPECIALIST SERVICES 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.