LYNSTAR 2000 LIMITED

Register to unlock more data on OkredoRegister

LYNSTAR 2000 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02766052

Incorporation date

19/11/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Jandola, New Hall Lane, Small Dole, West Sussex BN5 9YHCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1992)
dot icon25/11/2025
Director's details changed for Mr Eddie Spencer-Smith on 2025-11-25
dot icon25/11/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon15/07/2025
Micro company accounts made up to 2025-04-30
dot icon10/12/2024
Micro company accounts made up to 2024-04-30
dot icon21/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon12/12/2023
Micro company accounts made up to 2023-04-30
dot icon20/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon12/01/2023
Micro company accounts made up to 2022-04-30
dot icon30/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon04/01/2022
Micro company accounts made up to 2021-04-30
dot icon01/12/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon04/03/2021
Micro company accounts made up to 2020-04-30
dot icon30/11/2020
Confirmation statement made on 2020-11-19 with updates
dot icon25/09/2020
Director's details changed for Mr Eddie Spencer-Smith on 2020-09-24
dot icon24/09/2020
Change of details for Mrs Anne Spencer-Smith as a person with significant control on 2020-09-24
dot icon24/09/2020
Director's details changed for Mrs Anne Spencer-Smith on 2020-09-24
dot icon24/09/2020
Change of details for Mr Edward Spencer-Smith as a person with significant control on 2020-09-24
dot icon24/09/2020
Registered office address changed from Jandola New Hall Lane Small Dole West Sussex BN5 9HS United Kingdom to Jandola New Hall Lane Small Dole West Sussex BN5 9YH on 2020-09-24
dot icon24/09/2020
Secretary's details changed for Ian William Rae on 2020-09-24
dot icon24/09/2020
Director's details changed for Mrs Anne Spencer-Smith on 2020-09-24
dot icon24/09/2020
Change of details for Mrs Anne Spencer-Smith as a person with significant control on 2020-09-24
dot icon22/09/2020
Director's details changed for Mr Eddie Spencer-Smith on 2020-09-21
dot icon21/09/2020
Secretary's details changed for Ian William Rae on 2020-09-21
dot icon21/09/2020
Change of details for Mrs Anne Spencer-Smith as a person with significant control on 2020-09-21
dot icon21/09/2020
Change of details for Mr Edward Spencer-Smith as a person with significant control on 2020-09-21
dot icon21/09/2020
Director's details changed for Mrs Anne Spencer-Smith on 2020-09-21
dot icon21/09/2020
Registered office address changed from Unit 1 Tungsten Buildings George Street Southwick West Sussex BN41 1RA to Jandola New Hall Lane Small Dole West Sussex BN5 9HS on 2020-09-21
dot icon13/01/2020
Micro company accounts made up to 2019-04-30
dot icon25/11/2019
Confirmation statement made on 2019-11-19 with updates
dot icon29/11/2018
Confirmation statement made on 2018-11-19 with updates
dot icon12/09/2018
Micro company accounts made up to 2018-04-30
dot icon24/11/2017
Confirmation statement made on 2017-11-19 with updates
dot icon30/06/2017
Micro company accounts made up to 2017-04-30
dot icon25/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon02/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon02/03/2015
Director's details changed for Mr Eddie Spencer-Smith on 2015-03-02
dot icon02/03/2015
Secretary's details changed for Ian William Rae on 2015-03-02
dot icon02/03/2015
Director's details changed for Anne Spencer-Smith on 2015-03-02
dot icon02/03/2015
Registered office address changed from 8 Western Road Shoreham by Sea West Sussex BN43 5WD to Unit 1 Tungsten Buildings George Street Southwick West Sussex BN41 1RA on 2015-03-02
dot icon05/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon04/07/2014
Registration of charge 027660520004, created on 2014-07-02
dot icon13/03/2014
Registration of charge 027660520003
dot icon29/01/2014
Resolutions
dot icon29/01/2014
Change of share class name or designation
dot icon29/01/2014
Sub-division of shares on 2013-04-10
dot icon21/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon10/12/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon06/12/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon16/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon17/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon05/12/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon11/02/2011
Annual return made up to 2010-11-19 with full list of shareholders
dot icon10/02/2011
Secretary's details changed for Ian William Rae on 2011-02-10
dot icon20/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon31/03/2010
Director's details changed for Ann Spencer-Smith on 2010-03-23
dot icon31/03/2010
Appointment of Mr Eddie Spencer-Smith as a director
dot icon19/02/2010
Annual return made up to 2009-11-19 with full list of shareholders
dot icon19/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon05/12/2008
Return made up to 19/11/08; full list of members
dot icon12/11/2008
Return made up to 19/11/07; full list of members
dot icon13/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon03/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon10/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon04/12/2006
Return made up to 19/11/06; full list of members
dot icon04/12/2006
Director's particulars changed
dot icon03/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon23/11/2005
Return made up to 19/11/05; full list of members
dot icon19/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon25/11/2004
Return made up to 19/11/04; full list of members
dot icon29/09/2004
Accounting reference date extended from 31/03/04 to 30/04/04
dot icon05/02/2004
Return made up to 19/11/03; full list of members
dot icon03/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon07/02/2003
Return made up to 19/11/02; full list of members
dot icon15/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon28/01/2002
Return made up to 19/11/01; full list of members
dot icon30/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon02/01/2001
Return made up to 19/11/00; full list of members
dot icon02/01/2001
Accounts for a small company made up to 2000-03-31
dot icon24/12/1999
Accounts for a small company made up to 1999-03-31
dot icon02/12/1999
Return made up to 19/11/99; full list of members
dot icon18/09/1999
Particulars of mortgage/charge
dot icon26/07/1999
Registered office changed on 26/07/99 from: chase house 5 chase road southend on sea essex SS1 2RE
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon17/11/1998
Return made up to 19/11/98; no change of members
dot icon13/03/1998
Return made up to 19/11/97; no change of members
dot icon08/09/1997
Accounts for a small company made up to 1997-03-31
dot icon28/01/1997
Particulars of mortgage/charge
dot icon02/01/1997
Return made up to 19/11/96; full list of members
dot icon27/10/1996
Full accounts made up to 1996-03-31
dot icon16/02/1996
New secretary appointed
dot icon14/02/1996
Full accounts made up to 1995-03-31
dot icon28/12/1995
Return made up to 19/11/95; no change of members
dot icon01/12/1994
Return made up to 19/11/94; no change of members
dot icon20/09/1994
Full accounts made up to 1994-03-31
dot icon23/11/1993
Return made up to 19/11/93; full list of members
dot icon01/09/1993
Accounting reference date notified as 31/03
dot icon12/01/1993
New secretary appointed
dot icon12/01/1993
New director appointed
dot icon23/12/1992
Secretary resigned;director resigned
dot icon23/12/1992
Registered office changed on 23/12/92 from: 27 romford road stratford london E15 4LJ
dot icon23/12/1992
Ad 08/12/92--------- £ si 98@1=98 £ ic 2/100
dot icon23/12/1992
Resolutions
dot icon19/11/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* 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
30/04/2025
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
6.19K
-
0.00
-
-
2022
4
5.75K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spencer-Smith, Anne
Director
08/12/1992 - Present
1
Spencer-Smith, Eddie
Director
01/02/2010 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LYNSTAR 2000 LIMITED

LYNSTAR 2000 LIMITED is an(a) Active company incorporated on 19/11/1992 with the registered office located at Jandola, New Hall Lane, Small Dole, West Sussex BN5 9YH. There are currently 2 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 LYNSTAR 2000 LIMITED?

toggle

LYNSTAR 2000 LIMITED is currently Active. It was registered on 19/11/1992 .

Where is LYNSTAR 2000 LIMITED located?

toggle

LYNSTAR 2000 LIMITED is registered at Jandola, New Hall Lane, Small Dole, West Sussex BN5 9YH.

What does LYNSTAR 2000 LIMITED do?

toggle

LYNSTAR 2000 LIMITED operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

What is the latest filing for LYNSTAR 2000 LIMITED?

toggle

The latest filing was on 25/11/2025: Director's details changed for Mr Eddie Spencer-Smith on 2025-11-25.