LYNTECK LIMITED

Register to unlock more data on OkredoRegister

LYNTECK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02206469

Incorporation date

17/12/1987

Size

Small

Contacts

Registered address

Registered address

Kroll Advisory Ltd The News Building 6th Floor, 3 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1987)
dot icon27/03/2026
Return of final meeting in a members' voluntary winding up
dot icon23/09/2025
Resolutions
dot icon23/09/2025
Appointment of a voluntary liquidator
dot icon23/09/2025
Declaration of solvency
dot icon23/09/2025
Registered office address changed from Protec House Churchill Way Nelson Lancashire BB9 6RT to Kroll Advisory Ltd the News Building 6th Floor 3 London Bridge Street London SE1 9SG on 2025-09-23
dot icon27/03/2025
Termination of appointment of Harald Wolfgang Uelkue as a director on 2025-02-28
dot icon27/03/2025
Appointment of Mr Jens Wolf as a director on 2025-03-01
dot icon14/01/2025
Appointment of Mr Richard Mark Heaton as a director on 2025-01-01
dot icon07/01/2025
Termination of appointment of James Michael O'dwyer as a director on 2025-01-01
dot icon01/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon20/12/2024
Accounts for a small company made up to 2023-12-31
dot icon01/02/2024
Appointment of Mr James Michael O'dwyer as a director on 2024-01-01
dot icon01/02/2024
Termination of appointment of Peter Anthony Doyle as a director on 2024-01-01
dot icon12/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon30/03/2023
Termination of appointment of Stuart Craig Hore as a director on 2023-02-01
dot icon11/02/2023
Appointment of Mr Harald Wolfgang Uelkue as a director on 2023-02-01
dot icon31/12/2022
Confirmation statement made on 2022-12-31 with no updates
dot icon29/06/2022
Audit exemption subsidiary accounts made up to 2021-08-31
dot icon29/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/08/21
dot icon29/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/08/21
dot icon01/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/08/21
dot icon02/02/2022
Current accounting period extended from 2022-08-31 to 2022-12-31
dot icon02/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon07/12/2021
Termination of appointment of Barrie Russell as a director on 2021-11-30
dot icon07/12/2021
Appointment of Mr Jonathan David Burton as a secretary on 2021-11-30
dot icon07/12/2021
Termination of appointment of James Barry Merrin as a director on 2021-11-30
dot icon07/12/2021
Termination of appointment of Thomas Reginald Fairnie as a director on 2021-11-30
dot icon07/12/2021
Termination of appointment of Thomas Reginald Fairnie as a secretary on 2021-11-30
dot icon18/08/2021
Change of details for Protec Fire and Security Group Ltd as a person with significant control on 2016-12-31
dot icon07/08/2021
Audit exemption subsidiary accounts made up to 2020-08-31
dot icon07/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/08/20
dot icon07/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/08/20
dot icon07/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/08/20
dot icon19/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon02/11/2020
Audit exemption subsidiary accounts made up to 2019-08-31
dot icon02/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/08/19
dot icon04/06/2020
Notice of agreement to exemption from audit of accounts for period ending 31/08/19
dot icon04/06/2020
Audit exemption statement of guarantee by parent company for period ending 31/08/19
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon03/09/2019
Appointment of Mr Stuart Craig Hore as a director on 2019-09-02
dot icon03/09/2019
Appointment of Mr Peter Anthony Doyle as a director on 2019-09-02
dot icon17/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon17/06/2019
Consolidated accounts of parent company for subsidiary company period ending 31/08/18
dot icon17/06/2019
Audit exemption statement of guarantee by parent company for period ending 31/08/18
dot icon17/06/2019
Notice of agreement to exemption from audit of accounts for period ending 31/08/18
dot icon04/06/2019
Consolidated accounts of parent company for subsidiary company period ending 31/08/18
dot icon04/06/2019
Audit exemption statement of guarantee by parent company for period ending 31/08/18
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon08/03/2018
Full accounts made up to 2017-08-31
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon06/06/2017
Full accounts made up to 2016-08-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon06/06/2016
Full accounts made up to 2015-08-31
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon06/06/2015
Full accounts made up to 2014-08-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/09/2014
Miscellaneous
dot icon06/06/2014
Full accounts made up to 2013-08-31
dot icon07/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon10/06/2013
Full accounts made up to 2012-08-31
dot icon10/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon17/05/2012
Full accounts made up to 2011-08-31
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon03/01/2012
Director's details changed for Mr Thomas Reginald Fairnie on 2012-01-03
dot icon03/01/2012
Secretary's details changed for Thomas Reginald Fairnie on 2012-01-03
dot icon20/05/2011
Appointment of Mr James Barry Merrin as a director
dot icon02/03/2011
Full accounts made up to 2010-08-31
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon28/05/2010
Full accounts made up to 2009-08-31
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/04/2009
Full accounts made up to 2008-08-31
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon19/05/2008
Full accounts made up to 2007-08-31
dot icon07/01/2008
Return made up to 31/12/07; full list of members
dot icon10/04/2007
Full accounts made up to 2006-08-31
dot icon03/01/2007
Return made up to 31/12/06; full list of members
dot icon05/04/2006
Full accounts made up to 2005-08-31
dot icon13/01/2006
Return made up to 31/12/05; full list of members
dot icon30/03/2005
Full accounts made up to 2004-08-31
dot icon18/01/2005
Return made up to 31/12/04; full list of members
dot icon08/05/2004
Registered office changed on 08/05/04 from: protec house churchill way nelson lancashire BB9 6RT
dot icon12/01/2004
Return made up to 31/12/03; full list of members
dot icon04/12/2003
Accounts for a dormant company made up to 2003-03-31
dot icon27/11/2003
Accounting reference date extended from 31/03/04 to 31/08/04
dot icon03/10/2003
Secretary resigned
dot icon03/10/2003
New secretary appointed;new director appointed
dot icon03/10/2003
Director resigned
dot icon29/09/2003
Certificate of change of name
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon17/09/2002
Accounts for a dormant company made up to 2002-03-31
dot icon27/02/2002
Return made up to 31/12/01; full list of members
dot icon27/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon11/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon08/01/2001
Return made up to 31/12/00; full list of members
dot icon19/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon12/01/2000
Return made up to 31/12/99; full list of members
dot icon30/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon30/12/1998
Return made up to 31/12/98; no change of members
dot icon24/04/1998
New director appointed
dot icon24/04/1998
Director resigned
dot icon14/01/1998
Return made up to 31/12/97; full list of members
dot icon19/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon26/02/1997
Memorandum and Articles of Association
dot icon17/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon02/01/1997
Return made up to 31/12/96; no change of members
dot icon09/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon22/12/1995
Return made up to 31/12/95; no change of members
dot icon26/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon26/01/1995
Return made up to 31/12/94; full list of members
dot icon20/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon02/02/1994
Return made up to 04/01/94; no change of members
dot icon26/01/1993
Return made up to 12/01/93; no change of members
dot icon24/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon22/04/1992
Return made up to 02/04/92; full list of members
dot icon13/02/1992
Accounts for a dormant company made up to 1991-03-31
dot icon24/10/1991
Return made up to 26/10/91; no change of members
dot icon16/04/1991
Accounts for a dormant company made up to 1990-03-31
dot icon16/04/1991
Return made up to 31/12/90; no change of members
dot icon08/01/1990
Resolutions
dot icon08/01/1990
Accounts for a dormant company made up to 1989-03-31
dot icon13/12/1989
Return made up to 26/10/89; full list of members
dot icon13/12/1989
Registered office changed on 13/12/89 from: protec hse churchill way lomeshaye ind est nelson,lancs BB9 6RT
dot icon18/10/1988
Registered office changed on 18/10/88 from: protec house waterford st nelson lancs BB9 8AO
dot icon14/04/1988
Registered office changed on 14/04/88 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon14/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/04/1988
Certificate of change of name
dot icon05/04/1988
Certificate of change of name
dot icon17/12/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LYNTECK LIMITED

LYNTECK LIMITED is an(a) Liquidation company incorporated on 17/12/1987 with the registered office located at Kroll Advisory Ltd The News Building 6th Floor, 3 London Bridge Street, London SE1 9SG. 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 LYNTECK LIMITED?

toggle

LYNTECK LIMITED is currently Liquidation. It was registered on 17/12/1987 .

Where is LYNTECK LIMITED located?

toggle

LYNTECK LIMITED is registered at Kroll Advisory Ltd The News Building 6th Floor, 3 London Bridge Street, London SE1 9SG.

What does LYNTECK LIMITED do?

toggle

LYNTECK LIMITED operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

What is the latest filing for LYNTECK LIMITED?

toggle

The latest filing was on 27/03/2026: Return of final meeting in a members' voluntary winding up.