LYNTOOL SPECIALIST SERVICES LIMITED

Register to unlock more data on OkredoRegister

LYNTOOL SPECIALIST SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03651488

Incorporation date

19/10/1998

Size

Micro Entity

Contacts

Registered address

Registered address

7 Dixon Way, Lincoln, LN6 7XLCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1998)
dot icon16/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon03/03/2025
Confirmation statement made on 2025-03-01 with updates
dot icon19/02/2025
Micro company accounts made up to 2024-12-31
dot icon18/03/2024
Micro company accounts made up to 2023-12-31
dot icon05/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon27/06/2023
Micro company accounts made up to 2022-12-31
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon25/06/2021
Micro company accounts made up to 2020-12-31
dot icon02/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon01/07/2020
Micro company accounts made up to 2019-12-31
dot icon04/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon05/08/2019
Micro company accounts made up to 2018-12-31
dot icon07/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon05/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon09/05/2017
Satisfaction of charge 1 in full
dot icon09/05/2017
Satisfaction of charge 3 in full
dot icon09/05/2017
Satisfaction of charge 4 in full
dot icon09/05/2017
Satisfaction of charge 2 in full
dot icon02/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon25/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/04/2014
Termination of appointment of Derek Cutmore as a director
dot icon10/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon20/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/04/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon22/03/2013
Director's details changed for Mr Derek Hugh Cutmore on 2012-11-01
dot icon14/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon15/06/2011
Director's details changed for Steven George Stefaniuk on 2011-06-15
dot icon15/06/2011
Secretary's details changed for Mrs Alison Toni Stefaniuk on 2011-06-15
dot icon13/06/2011
Secretary's details changed for Mrs Alison Toni Stefaniuk on 2011-06-02
dot icon13/06/2011
Director's details changed for Steven George Stefaniuk on 2011-06-02
dot icon02/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon16/02/2011
Appointment of Mrs Alison Toni Stefaniuk as a secretary
dot icon16/02/2011
Termination of appointment of Derek Cutmore as a secretary
dot icon15/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon25/05/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon25/05/2010
Secretary's details changed for Mr Derek Hugh Cutmore on 2009-09-22
dot icon25/05/2010
Director's details changed for Mr Derek Hugh Cutmore on 2009-09-22
dot icon23/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/03/2009
Return made up to 01/03/09; full list of members
dot icon17/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/03/2008
Return made up to 01/03/08; full list of members
dot icon22/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/03/2007
Return made up to 01/03/07; full list of members
dot icon03/01/2007
Return made up to 19/10/06; full list of members
dot icon17/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/10/2005
Return made up to 19/10/05; full list of members
dot icon26/10/2005
Location of register of members
dot icon24/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/02/2005
Director resigned
dot icon03/11/2004
Return made up to 19/10/04; full list of members
dot icon15/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/01/2004
New director appointed
dot icon07/11/2003
Return made up to 19/10/03; full list of members
dot icon26/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon05/06/2003
Particulars of mortgage/charge
dot icon30/04/2003
Particulars of mortgage/charge
dot icon12/04/2003
Particulars of mortgage/charge
dot icon19/11/2002
Return made up to 19/10/02; full list of members
dot icon20/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon17/07/2002
Director's particulars changed
dot icon26/10/2001
Return made up to 19/10/01; full list of members
dot icon23/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon16/08/2001
Ad 20/12/00--------- £ si 100@1=100 £ ic 900/1000
dot icon02/11/2000
Return made up to 19/10/00; full list of members
dot icon15/09/2000
Accounts for a small company made up to 1999-12-31
dot icon05/04/2000
New secretary appointed
dot icon04/04/2000
Secretary resigned
dot icon08/11/1999
Particulars of mortgage/charge
dot icon26/10/1999
Return made up to 19/10/99; full list of members
dot icon06/01/1999
Ad 18/12/98--------- £ si 898@1=898 £ ic 2/900
dot icon23/12/1998
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon23/12/1998
New secretary appointed
dot icon23/12/1998
Secretary resigned
dot icon23/12/1998
New director appointed
dot icon18/11/1998
Memorandum and Articles of Association
dot icon13/11/1998
Certificate of change of name
dot icon05/11/1998
Director resigned
dot icon05/11/1998
Secretary resigned
dot icon05/11/1998
New secretary appointed
dot icon05/11/1998
New director appointed
dot icon26/10/1998
Registered office changed on 26/10/98 from: 788-790 finchley road london NW11 7UR
dot icon19/10/1998
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
31/12/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00K
-
0.00
-
-
2022
0
1.00K
-
0.00
-
-
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

1
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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LYNTOOL SPECIALIST SERVICES LIMITED

LYNTOOL SPECIALIST SERVICES LIMITED is an(a) Active company incorporated on 19/10/1998 with the registered office located at 7 Dixon Way, Lincoln, LN6 7XL. 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 LYNTOOL SPECIALIST SERVICES LIMITED?

toggle

LYNTOOL SPECIALIST SERVICES LIMITED is currently Active. It was registered on 19/10/1998 .

Where is LYNTOOL SPECIALIST SERVICES LIMITED located?

toggle

LYNTOOL SPECIALIST SERVICES LIMITED is registered at 7 Dixon Way, Lincoln, LN6 7XL.

What does LYNTOOL SPECIALIST SERVICES LIMITED do?

toggle

LYNTOOL SPECIALIST SERVICES LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

What is the latest filing for LYNTOOL SPECIALIST SERVICES LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-01 with no updates.