LYNDEX RECYCLING SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

LYNDEX RECYCLING SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05488915

Incorporation date

23/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stafford Park 10, Telford, Shropshire TF3 3BPCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2005)
dot icon17/04/2026
Satisfaction of charge 054889150003 in full
dot icon15/04/2026
Registration of charge 054889150004, created on 2026-03-30
dot icon01/04/2026
Appointment of Dr Paul Conlon as a director on 2026-03-30
dot icon01/04/2026
Termination of appointment of Barry George Carson as a director on 2026-03-30
dot icon01/04/2026
Termination of appointment of Keith Barry Tart as a director on 2026-03-30
dot icon01/04/2026
Cessation of Keith Barry Tart as a person with significant control on 2026-03-30
dot icon01/04/2026
Cessation of Barry George Carson as a person with significant control on 2026-03-30
dot icon01/04/2026
Notification of Killymeal Holdings Ltd as a person with significant control on 2026-03-30
dot icon06/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon03/03/2026
Registration of charge 054889150003, created on 2026-02-12
dot icon04/02/2026
Satisfaction of charge 054889150002 in full
dot icon15/10/2025
Registration of charge 054889150002, created on 2025-10-14
dot icon06/10/2025
Termination of appointment of Lisa Frances Breeze as a secretary on 2025-10-06
dot icon23/06/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon31/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon04/07/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon16/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon06/08/2023
Confirmation statement made on 2023-06-22 with updates
dot icon04/08/2023
Change of share class name or designation
dot icon21/11/2022
Unaudited abridged accounts made up to 2022-06-30
dot icon28/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon14/01/2022
Satisfaction of charge 054889150001 in full
dot icon14/12/2021
Unaudited abridged accounts made up to 2021-06-30
dot icon22/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon25/02/2021
Registration of charge 054889150001, created on 2021-02-24
dot icon29/09/2020
Unaudited abridged accounts made up to 2020-06-30
dot icon25/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon31/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon09/07/2019
Confirmation statement made on 2019-06-22 with updates
dot icon29/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon04/10/2018
Statement of capital following an allotment of shares on 2018-09-10
dot icon02/10/2018
Resolutions
dot icon22/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon29/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon29/06/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon29/06/2017
Notification of Barry George Carson as a person with significant control on 2017-06-22
dot icon29/06/2017
Notification of Keith Barry Tart as a person with significant control on 2017-06-22
dot icon21/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon18/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon05/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/06/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon10/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon22/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon04/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon30/09/2011
Purchase of own shares.
dot icon21/09/2011
Resolutions
dot icon21/09/2011
Termination of appointment of Lionel Bowett as a director
dot icon07/09/2011
Resolutions
dot icon07/09/2011
Cancellation of shares. Statement of capital on 2011-09-07
dot icon07/09/2011
Termination of appointment of Lionel Bowett as a director
dot icon24/06/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon24/06/2011
Register(s) moved to registered office address
dot icon04/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon21/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon21/07/2010
Register(s) moved to registered inspection location
dot icon21/07/2010
Register inspection address has been changed
dot icon21/07/2010
Director's details changed for Keith Barry Tart on 2010-06-01
dot icon21/07/2010
Director's details changed for Mr Barry George Carson on 2010-06-01
dot icon21/07/2010
Director's details changed for Mr Lionel John Bowett on 2010-06-01
dot icon21/07/2010
Secretary's details changed for Lisa Frances Breeze on 2010-06-01
dot icon24/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon07/07/2009
Return made up to 23/06/09; full list of members
dot icon26/11/2008
Accounts for a small company made up to 2008-06-30
dot icon28/07/2008
Return made up to 23/06/08; full list of members
dot icon28/07/2008
Director's change of particulars / barry carson / 20/06/2008
dot icon08/05/2008
Return made up to 23/06/07; full list of members
dot icon08/05/2008
Director appointed mr barry george carson
dot icon08/05/2008
Director's change of particulars / lionel bowett / 20/06/2007
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/12/2007
Registered office changed on 17/12/07 from: c/o minster corporate services 17A market street lichfield staffordshire WS13 6JX
dot icon26/06/2007
Registered office changed on 26/06/07 from: 3RD floor permanent house 1 leicester street walsall west midlands WS1 1PT
dot icon16/11/2006
Director resigned
dot icon16/11/2006
New secretary appointed
dot icon16/11/2006
New director appointed
dot icon15/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon21/08/2006
Return made up to 23/06/06; full list of members
dot icon05/05/2006
New director appointed
dot icon13/09/2005
New secretary appointed;new director appointed
dot icon26/07/2005
Registered office changed on 26/07/05 from: millfields house, millfields road, ettingshall wolverhampton west midlands WV4 6JE
dot icon26/07/2005
Secretary resigned
dot icon26/07/2005
Director resigned
dot icon18/07/2005
Certificate of change of name
dot icon23/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carson, Barry George
Director
28/09/2006 - 30/03/2026
3
Tart, Keith Barry
Director
28/09/2006 - 30/03/2026
2
Breeze, Lisa Frances
Secretary
28/09/2006 - 06/10/2025
1
Conlon, Paul, Dr
Director
30/03/2026 - Present
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About LYNDEX RECYCLING SYSTEMS LIMITED

LYNDEX RECYCLING SYSTEMS LIMITED is an(a) Active company incorporated on 23/06/2005 with the registered office located at Stafford Park 10, Telford, Shropshire TF3 3BP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LYNDEX RECYCLING SYSTEMS LIMITED?

toggle

LYNDEX RECYCLING SYSTEMS LIMITED is currently Active. It was registered on 23/06/2005 .

Where is LYNDEX RECYCLING SYSTEMS LIMITED located?

toggle

LYNDEX RECYCLING SYSTEMS LIMITED is registered at Stafford Park 10, Telford, Shropshire TF3 3BP.

What does LYNDEX RECYCLING SYSTEMS LIMITED do?

toggle

LYNDEX RECYCLING SYSTEMS LIMITED operates in the Manufacture of machinery for paper and paperboard production (28.95 - SIC 2007) sector.

What is the latest filing for LYNDEX RECYCLING SYSTEMS LIMITED?

toggle

The latest filing was on 17/04/2026: Satisfaction of charge 054889150003 in full.