LYNRISE LIMITED

Register to unlock more data on OkredoRegister

LYNRISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03005191

Incorporation date

23/12/1994

Size

Micro Entity

Contacts

Registered address

Registered address

7 Langstone Rise, Llanbeder, Newport, Monmouthshire NP18 2JQCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1994)
dot icon08/04/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon08/12/2025
Micro company accounts made up to 2025-03-31
dot icon20/01/2025
Confirmation statement made on 2024-12-23 with no updates
dot icon25/11/2024
Change of details for Aaron Paul Lynch as a person with significant control on 2024-11-25
dot icon25/11/2024
Change of details for Owain Neill Mcneill as a person with significant control on 2024-11-25
dot icon10/09/2024
Micro company accounts made up to 2024-03-31
dot icon03/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon05/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon12/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/12/2021
Confirmation statement made on 2021-12-23 with no updates
dot icon09/12/2021
Micro company accounts made up to 2021-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-23 with no updates
dot icon29/12/2020
Micro company accounts made up to 2020-03-31
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon23/12/2019
Confirmation statement made on 2019-12-23 with no updates
dot icon02/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon04/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-23 with no updates
dot icon03/11/2017
Micro company accounts made up to 2017-03-31
dot icon03/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon04/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon09/12/2015
Director's details changed for Aaron Paul Lynch on 2015-12-09
dot icon09/12/2015
Secretary's details changed for Aaron Paul Lynch on 2015-12-09
dot icon09/12/2015
Registered office address changed from 36 Willow Drive Llanmartin Monmouthshire NP18 2EX to 7 Langstone Rise Llanbeder Newport Monmouthshire NP18 2JQ on 2015-12-09
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2014
Annual return made up to 2014-12-23 with full list of shareholders
dot icon23/12/2014
Director's details changed for Owain Neill Mcneill on 2014-12-01
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon03/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon02/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/03/2011
Certificate of change of name
dot icon05/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon19/01/2010
Director's details changed for Aaron Paul Lynch on 2009-12-01
dot icon19/01/2010
Director's details changed for Owain Neill Mcneill on 2009-12-01
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/01/2009
Return made up to 23/12/08; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/01/2008
Return made up to 23/12/07; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/01/2007
Return made up to 23/12/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/12/2005
Return made up to 23/12/05; full list of members
dot icon21/01/2005
Return made up to 23/12/04; full list of members
dot icon30/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon31/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon19/12/2003
Return made up to 23/12/03; full list of members
dot icon17/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon16/01/2003
Return made up to 23/12/02; full list of members
dot icon25/07/2002
New secretary appointed
dot icon25/07/2002
Secretary resigned
dot icon09/07/2002
Return made up to 23/12/01; full list of members
dot icon10/05/2002
New secretary appointed
dot icon10/05/2002
Secretary resigned
dot icon08/03/2002
Registered office changed on 08/03/02 from: alma house chepstow road langstone newport NP6 2LU
dot icon08/03/2002
New director appointed
dot icon30/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon02/04/2001
Accounts for a dormant company made up to 2000-03-31
dot icon19/03/2001
Return made up to 23/12/00; full list of members
dot icon26/01/2000
Full accounts made up to 1999-03-31
dot icon14/01/2000
Return made up to 23/12/99; full list of members
dot icon10/04/1999
Full accounts made up to 1998-03-31
dot icon08/03/1999
Return made up to 23/12/98; no change of members
dot icon15/01/1998
Return made up to 23/12/97; no change of members
dot icon06/01/1998
Full accounts made up to 1997-03-31
dot icon13/03/1997
Return made up to 23/12/96; full list of members
dot icon05/02/1997
Full accounts made up to 1996-03-31
dot icon15/01/1996
Ad 15/01/96--------- £ si 98@1=98 £ ic 2/100
dot icon12/01/1996
Return made up to 23/12/95; full list of members
dot icon06/06/1995
Accounting reference date notified as 31/03
dot icon06/06/1995
New director appointed
dot icon06/06/1995
New secretary appointed
dot icon12/01/1995
Secretary resigned
dot icon12/01/1995
Director resigned
dot icon12/01/1995
Registered office changed on 12/01/95 from: 31-33 bondway london SW8 1SJ
dot icon23/12/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/12/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
177.74K
-
0.00
-
-
2022
2
167.18K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lynch, Aaron Paul
Director
25/02/2002 - Present
-
GRANT SECRETARIES LIMITED
Nominee Secretary
23/12/1994 - 06/01/1995
27
GRANT DIRECTORS LIMITED
Nominee Director
23/12/1994 - 06/01/1995
27
Mcneil, Debra Ann
Secretary
06/01/1995 - 01/04/2002
-
Lynch, Aaron Paul
Secretary
05/04/2002 - Present
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LYNRISE LIMITED

LYNRISE LIMITED is an(a) Active company incorporated on 23/12/1994 with the registered office located at 7 Langstone Rise, Llanbeder, Newport, Monmouthshire NP18 2JQ. 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 LYNRISE LIMITED?

toggle

LYNRISE LIMITED is currently Active. It was registered on 23/12/1994 .

Where is LYNRISE LIMITED located?

toggle

LYNRISE LIMITED is registered at 7 Langstone Rise, Llanbeder, Newport, Monmouthshire NP18 2JQ.

What does LYNRISE LIMITED do?

toggle

LYNRISE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LYNRISE LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2025-12-23 with no updates.