LYNCEUS (CONSULTING) LIMITED

Register to unlock more data on OkredoRegister

LYNCEUS (CONSULTING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04647740

Incorporation date

23/01/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Hammer House 117 Wardour Street, London W1F 0UNCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2003)
dot icon23/07/2012
Final Gazette dissolved via compulsory strike-off
dot icon09/04/2012
First Gazette notice for compulsory strike-off
dot icon23/01/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon26/01/2010
Termination of appointment of Cbc Financial Management Ltd as a secretary
dot icon26/01/2010
Appointment of Lynceus Limited as a secretary
dot icon24/01/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon24/01/2010
Director's details changed for Mr Paul Herbert King on 2010-01-25
dot icon24/01/2010
Director's details changed for Mr Justin King on 2009-12-18
dot icon24/01/2010
Director's details changed for Mr Justin King on 2010-01-23
dot icon24/01/2010
Secretary's details changed for Cbc Financial Management Ltd on 2010-01-23
dot icon01/12/2009
Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 2009-12-02
dot icon03/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/04/2009
Memorandum and Articles of Association
dot icon20/04/2009
Certificate of change of name
dot icon10/02/2009
Return made up to 24/01/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/05/2008
Return made up to 24/01/08; full list of members
dot icon12/05/2008
Director's Change of Particulars / justin king / 23/01/2008 / Title was: , now: mr; HouseName/Number was: , now: 21; Street was: manor farm cottage, now: berners street; Area was: etchilhampton, now: ; Post Town was: devices, now: london; Region was: wiltshire, now: ; Post Code was: SN10 3JR, now: W1T 3LP
dot icon11/05/2008
Director's Change of Particulars / paul king / 23/01/2008 / Title was: , now: mr; HouseName/Number was: , now: 24; Street was: 17 keeble road, now: st clare road; Area was: , now: lexden; Post Town was: marks tey, now: colchester; Post Code was: , now: CO3 3SZ; Country was: , now: uk
dot icon10/02/2008
Ad 31/03/07--------- £ si 91000@1=91000 £ ic 100/91100
dot icon06/02/2008
Nc inc already adjusted 31/03/07
dot icon06/02/2008
Resolutions
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/11/2007
Nc inc already adjusted 31/03/07
dot icon04/11/2007
Resolutions
dot icon19/07/2007
Return made up to 24/01/07; full list of members
dot icon19/07/2007
Director's particulars changed
dot icon17/06/2007
New secretary appointed
dot icon17/06/2007
Secretary resigned
dot icon02/05/2007
Director resigned
dot icon20/03/2007
Registered office changed on 21/03/07 from: c/o david owen & co 17 market place devizes wiltshire SN10 1BA
dot icon20/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/10/2006
Director resigned
dot icon20/09/2006
Secretary's particulars changed;director's particulars changed
dot icon20/09/2006
Director resigned
dot icon14/02/2006
Return made up to 24/01/06; full list of members
dot icon13/02/2006
Director's particulars changed
dot icon13/02/2006
Secretary's particulars changed;director's particulars changed
dot icon02/12/2005
Particulars of mortgage/charge
dot icon30/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon30/08/2005
New director appointed
dot icon04/08/2005
Particulars of mortgage/charge
dot icon11/07/2005
New director appointed
dot icon11/07/2005
New director appointed
dot icon26/05/2005
Return made up to 24/01/05; full list of members
dot icon25/05/2005
Total exemption full accounts made up to 2004-03-31
dot icon18/08/2004
Registered office changed on 19/08/04 from: ramsbury house 30 market place devizes wiltshire SN10 1JG
dot icon18/08/2004
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon25/02/2004
Return made up to 24/01/04; full list of members
dot icon25/02/2004
Registered office changed on 26/02/04
dot icon25/02/2004
Ad 30/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon02/09/2003
Registered office changed on 03/09/03 from: moss cottage etchilhampton wiltshire SN10 3JJ
dot icon07/08/2003
Certificate of change of name
dot icon27/02/2003
New secretary appointed
dot icon17/02/2003
New director appointed
dot icon17/02/2003
New director appointed
dot icon17/02/2003
Director resigned
dot icon17/02/2003
Secretary resigned
dot icon23/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Mark Allan
Director
03/07/2005 - 15/04/2007
11
TEMPLE SECRETARIES LIMITED
Nominee Secretary
23/01/2003 - 23/01/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
23/01/2003 - 23/01/2003
67500
King, Paul Herbert
Director
03/07/2005 - Present
5
King, Nicola Fiona Vivienne
Director
23/01/2003 - 13/09/2006
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LYNCEUS (CONSULTING) LIMITED

LYNCEUS (CONSULTING) LIMITED is an(a) Dissolved company incorporated on 23/01/2003 with the registered office located at Hammer House 117 Wardour Street, London W1F 0UN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LYNCEUS (CONSULTING) LIMITED?

toggle

LYNCEUS (CONSULTING) LIMITED is currently Dissolved. It was registered on 23/01/2003 and dissolved on 23/07/2012.

Where is LYNCEUS (CONSULTING) LIMITED located?

toggle

LYNCEUS (CONSULTING) LIMITED is registered at Hammer House 117 Wardour Street, London W1F 0UN.

What does LYNCEUS (CONSULTING) LIMITED do?

toggle

LYNCEUS (CONSULTING) LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for LYNCEUS (CONSULTING) LIMITED?

toggle

The latest filing was on 23/07/2012: Final Gazette dissolved via compulsory strike-off.