Company NameLYNN Technical Services Ltd
DirectorsWalter Lynn and Mary Reynolds Lynn
Company StatusActive
Company NumberSC304903
CategoryPrivate Limited Company
Incorporation Date3 July 2006(17 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameWalter Lynn
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2006(2 days after company formation)
Appointment Duration17 years, 9 months
RoleTechnical Director
Country of ResidenceScotland
Correspondence AddressRoxburgh Cottage
Riverside
Balloch
Lanarkshire
G83 8LF
Scotland
Secretary NameMary Lynn
NationalityBritish
StatusCurrent
Appointed05 July 2006(2 days after company formation)
Appointment Duration17 years, 9 months
RoleAdminsitrator
Correspondence AddressRoxburgh Cottage
Riverside
Balloch
Lanarkshire
G83 8LF
Scotland
Director NameMrs Mary Reynolds Lynn
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(3 years, 3 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Kings Court High Street
Falkirk
Stirlingshire
FK1 1PG
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address5 Kings Court
High Street
Falkirk
Stirlingshire
FK1 1PG
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Mary Lynn
50.00%
Ordinary
50 at £1Walter Lynn
50.00%
Ordinary

Financials

Year2014
Net Worth£188
Cash£13,318
Current Liabilities£31,815

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

21 December 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
3 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
14 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
4 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
14 December 2021Notification of Walter Lynn as a person with significant control on 1 December 2016 (2 pages)
21 September 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
28 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
4 March 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
20 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
30 October 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
24 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
14 July 2017Appointment of Mrs Mary Reynolds Lynn as a director on 1 October 2009 (2 pages)
14 July 2017Appointment of Mrs Mary Reynolds Lynn as a director on 1 October 2009 (2 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
9 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
26 March 2013Amended accounts made up to 31 March 2011 (5 pages)
26 March 2013Amended accounts made up to 31 March 2010 (6 pages)
26 March 2013Amended accounts made up to 31 March 2010 (6 pages)
26 March 2013Amended accounts made up to 31 March 2011 (5 pages)
20 March 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 March 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 March 2013Registered office address changed from Suite 2/2 34 St. Enoch Square Glasgow Lanarkshire G1 4DF Scotland on 12 March 2013 (2 pages)
12 March 2013Registered office address changed from Suite 2/2 34 St. Enoch Square Glasgow Lanarkshire G1 4DF Scotland on 12 March 2013 (2 pages)
20 September 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 May 2011Registered office address changed from C/O G1 Company Services 36 Washington Street Glasgow G3 8AZ Scotland on 26 May 2011 (1 page)
26 May 2011Registered office address changed from C/O G1 Company Services 36 Washington Street Glasgow G3 8AZ Scotland on 26 May 2011 (1 page)
30 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Walter Lynn on 6 June 2010 (2 pages)
30 July 2010Director's details changed for Walter Lynn on 6 June 2010 (2 pages)
30 July 2010Registered office address changed from 5 Kings Court Falkirk FK1 1PG on 30 July 2010 (1 page)
30 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
30 July 2010Registered office address changed from 5 Kings Court Falkirk FK1 1PG on 30 July 2010 (1 page)
30 July 2010Director's details changed for Walter Lynn on 6 June 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 July 2009Return made up to 03/07/09; full list of members (3 pages)
6 July 2009Return made up to 03/07/09; full list of members (3 pages)
14 February 2009Registered office changed on 14/02/2009 from suite 2 2 lint riggs falkirk FK1 1DG (1 page)
14 February 2009Registered office changed on 14/02/2009 from suite 2 2 lint riggs falkirk FK1 1DG (1 page)
23 July 2008Return made up to 03/07/08; full list of members (3 pages)
23 July 2008Return made up to 03/07/08; full list of members (3 pages)
6 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 October 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
3 October 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
31 July 2007Secretary's particulars changed (1 page)
31 July 2007Director's particulars changed (1 page)
31 July 2007Return made up to 03/07/07; full list of members (2 pages)
31 July 2007Secretary's particulars changed (1 page)
31 July 2007Return made up to 03/07/07; full list of members (2 pages)
31 July 2007Director's particulars changed (1 page)
24 August 2006Ad 05/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 August 2006Ad 05/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New secretary appointed (2 pages)
14 August 2006New secretary appointed (2 pages)
14 August 2006New director appointed (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006Secretary resigned (1 page)
3 July 2006Incorporation (9 pages)
3 July 2006Incorporation (9 pages)