Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LYNDON SCAFFOLDING LIMITED
Company Information for

LYNDON SCAFFOLDING LIMITED

1ST FLOOR, RUSSELL HOUSE, REGENT PARK, 297 KINGSTON ROAD, LEATHERHEAD, SURREY, KT22 7LU,
Company Registration Number
00934513
Private Limited Company
Active

Company Overview

About Lyndon Scaffolding Ltd
LYNDON SCAFFOLDING LIMITED was founded on 1968-06-26 and has its registered office in Leatherhead. The organisation's status is listed as "Active". Lyndon Scaffolding Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LYNDON SCAFFOLDING LIMITED
 
Legal Registered Office
1ST FLOOR, RUSSELL HOUSE, REGENT PARK
297 KINGSTON ROAD
LEATHERHEAD
SURREY
KT22 7LU
Other companies in B33
 
Telephone01506855444
 
Filing Information
Company Number 00934513
Company ID Number 00934513
Date formed 1968-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB670221762  
Last Datalog update: 2023-11-06 05:55:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LYNDON SCAFFOLDING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LYNDON SCAFFOLDING LIMITED
The following companies were found which have the same name as LYNDON SCAFFOLDING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LYNDON SCAFFOLDING SERVICES LIMITED 77 ALLCOCK STREET DERITEND BIRMINGHAM B9 4DY Active Company formed on the 1977-03-08

Company Officers of LYNDON SCAFFOLDING LIMITED

Current Directors
Officer Role Date Appointed
KEITH JOHN ADDIS
Company Secretary 2005-05-29
KEITH JOHN ADDIS
Director 2002-10-01
DAVID PATRICK LYNCH
Director 2013-04-01
JOHN ANTHONY LYNCH
Director 2012-09-24
MAUREEN ANN LYNCH
Director 1991-10-10
ROBERT VINCENT LYNCH
Director 2000-01-04
STUART ALAN ROSS
Director 1997-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN MOORE
Director 2000-01-05 2014-04-01
IAN ROBERT WILSON
Director 1998-03-03 2008-03-14
LESLIE JOHN KAYE
Company Secretary 1991-10-10 2005-05-29
LESLIE JOHN KAYE
Director 1991-10-10 2005-05-29
JOHN BUTTRESS
Director 1991-10-10 2002-03-31
BRIAN WILLIAM HOPKINS
Director 1991-10-10 2002-03-31
PATRICK ANTHONY LYNCH
Director 1991-10-10 2001-03-31
NEIL STEWART HARRISON
Director 1996-03-25 2000-02-16
HEATHER THERESA LYNCH
Director 1991-10-10 1999-07-07
THOMAS EARNEST COTTRELL
Director 1998-03-03 1999-03-31
THOMAS LYNCH
Director 1991-10-10 1998-11-30
WILKINSON STOBART CHARLTON
Director 1991-10-10 1997-10-31
CHRISTOPHER ROCHE
Director 1991-10-10 1997-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH JOHN ADDIS TAYLOR'S HOISTS LIMITED Director 2017-05-10 CURRENT 2016-10-12 Active - Proposal to Strike off
KEITH JOHN ADDIS HOIST ACCESS TOWERS LIMITED Director 2015-05-28 CURRENT 2015-05-28 Dissolved 2018-03-27
DAVID PATRICK LYNCH CONTRA CAPITAL LTD Director 2015-01-29 CURRENT 2015-01-29 Active
ROBERT VINCENT LYNCH TAYLOR'S HOISTS LIMITED Director 2016-10-28 CURRENT 2016-10-12 Active - Proposal to Strike off
ROBERT VINCENT LYNCH HOIST ACCESS TOWERS LIMITED Director 2015-05-28 CURRENT 2015-05-28 Dissolved 2018-03-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-0931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-09CONFIRMATION STATEMENT MADE ON 28/09/23, WITH UPDATES
2022-10-12CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-04FULL ACCOUNTS MADE UP TO 31/12/20
2022-07-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-04-07DS02Withdrawal of the company strike off application
2022-01-20Voluntary dissolution strike-off suspended
2022-01-20SOAS(A)Voluntary dissolution strike-off suspended
2022-01-04FIRST GAZETTE notice for voluntary strike-off
2022-01-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-20Application to strike the company off the register
2021-12-20DS01Application to strike the company off the register
2021-11-05SH19Statement of capital on 2021-11-05 GBP 1
2021-11-05SH20Statement by Directors
2021-11-05CAP-SSSolvency Statement dated 04/11/21
2021-11-05RES13Resolutions passed:
  • Reduction of capital redemption 04/11/2021
2021-11-04SH19Statement of capital on 2021-11-04 GBP 1.00
2021-11-04SH20Statement by Directors
2021-11-04CAP-SSSolvency Statement dated 03/11/21
2021-11-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-10-15CH01Director's details changed for Mr Michael Edward Herke on 2021-10-01
2021-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-05-10AD02Register inspection address changed from Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA England to 80 Mount Street Nottingham NG1 6HH
2021-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/21 FROM Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG England
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS AKHTAR
2020-06-10TM02Termination of appointment of Andreas Akhtar on 2020-06-10
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES
2019-10-07AD03Registers moved to registered inspection location of Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA
2019-10-07AD02Register inspection address changed to Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA
2019-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-05PSC02Notification of Brand Energy & Infrastructure Services Uk, Ltd. as a person with significant control on 2019-07-01
2019-07-05PSC07CESSATION OF DONALD GOGEL AS A PERSON OF SIGNIFICANT CONTROL
2019-03-06SH10Particulars of variation of rights attached to shares
2019-03-06SH08Change of share class name or designation
2019-03-06RES13Resolutions passed:
  • Re-designate shares 26/02/2019
2019-03-06RES02Resolutions passed:
  • Resolution of re-registration
2019-03-06MARRe-registration of memorandum and articles of association
2019-03-06CERT10Certificate of re-registration from Public Limited Company to Private
2019-03-06RR02Re-registration from a public company to a private limited company
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN ADDIS
2019-01-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONALD GOGEL
2019-01-08PSC09Withdrawal of a person with significant control statement on 2019-01-08
2019-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/19 FROM Valepits Road Garretts Green Birmingham B33 0TD
2019-01-02AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2019-01-02TM02Termination of appointment of Keith John Addis on 2018-12-31
2019-01-02AP03Appointment of Andreas Akhtar as company secretary on 2018-12-31
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PATRICK LYNCH
2019-01-02AP01DIRECTOR APPOINTED MICHAEL EDWARD HERKE
2018-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 72000
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-09-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 72000
2015-10-19AR0128/09/15 ANNUAL RETURN FULL LIST
2015-08-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-02-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 17
2015-02-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 16
2015-02-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 15
2015-02-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 15
2015-02-16MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 14
2015-02-16MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 13
2015-01-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 17
2015-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 72000
2014-10-03AR0128/09/14 FULL LIST
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOORE
2014-03-18RES13SHARES CONSOLIDATED AND DIVIDED 29/04/2013
2014-03-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 72000
2013-10-07AR0128/09/13 FULL LIST
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-15RES13RE- SUB DIV 29/04/2013
2013-05-15SH02CONSOLIDATION 29/04/13
2013-05-15SH0129/04/13 STATEMENT OF CAPITAL GBP 72000
2013-04-20AP01DIRECTOR APPOINTED MR DAVID PATRICK LYNCH
2013-03-26SH0121/02/13 STATEMENT OF CAPITAL GBP 60600.00
2013-03-20RES01ALTER ARTICLES 21/02/2013
2013-03-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-20CC04STATEMENT OF COMPANY'S OBJECTS
2012-10-22AR0128/09/12 FULL LIST
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ALAN ROSS / 08/10/2012
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAURINE ANN LYNCH / 08/10/2012
2012-10-08AP01DIRECTOR APPOINTED MR JOHN ANTHONY LYNCH
2012-09-03MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:18
2012-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-10-05AR0128/09/11 FULL LIST
2011-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAURINE ANN LYNCH / 28/09/2011
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-22MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 17
2010-09-30AR0128/09/10 FULL LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MOORE / 28/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAURINE ANN LYNCH / 28/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ADDIS / 28/09/2010
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-10-06AR0128/09/09 FULL LIST
2009-09-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-10-17363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-07-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR IAN WILSON
2007-11-19363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-10-16RES14CAPIT £30,000 26/09/07
2007-10-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-1688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-10-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-10-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-1688(2)RAD 26/09/07--------- £ SI 30000@1=30000 £ IC 60000/90000
2007-10-13395PARTICULARS OF MORTGAGE/CHARGE
2007-08-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-19MEM/ARTSARTICLES OF ASSOCIATION
2006-10-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-13363sRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-08-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-10-26363sRETURN MADE UP TO 28/09/05; NO CHANGE OF MEMBERS
2005-09-12288cDIRECTOR'S PARTICULARS CHANGED
2005-09-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-08288aNEW SECRETARY APPOINTED
2005-06-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-14288cDIRECTOR'S PARTICULARS CHANGED
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-05363sRETURN MADE UP TO 28/09/04; NO CHANGE OF MEMBERS
2003-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-10-10363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2002-10-27288aNEW DIRECTOR APPOINTED
2002-09-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-09-23363sRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2002-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-06-21AUDAUDITOR'S RESIGNATION
2002-04-08288bDIRECTOR RESIGNED
2002-04-08288bDIRECTOR RESIGNED
2001-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-10-09363sRETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2001-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0038111 Active Licenced property: DROVERS ROAD BROCKS WAY EAST MAINS INDUSTRIAL ESTATE BROXBURN EAST MAINS INDUSTRIAL ESTATE GB EH52 5ND. Correspondance address: VALEPITS ROAD GARRETTS GREEN TRADING ESTATE KITTS GREEN BIRMINGHAM KITTS GREEN GB B33 0TD
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0038111 Active Licenced property: DROVERS ROAD BROCKS WAY EAST MAINS INDUSTRIAL ESTATE BROXBURN EAST MAINS INDUSTRIAL ESTATE GB EH52 5ND. Correspondance address: VALEPITS ROAD GARRETTS GREEN TRADING ESTATE KITTS GREEN BIRMINGHAM KITTS GREEN GB B33 0TD
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0038111 Active Licenced property: DROVERS ROAD BROCKS WAY EAST MAINS INDUSTRIAL ESTATE BROXBURN EAST MAINS INDUSTRIAL ESTATE GB EH52 5ND. Correspondance address: VALEPITS ROAD GARRETTS GREEN TRADING ESTATE KITTS GREEN BIRMINGHAM KITTS GREEN GB B33 0TD
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0089677 Active Licenced property: PRIORITY BUSINESS CENTRE LYNDON SCAFFOLDING PLC CURRAN ROAD CARDIFF CURRAN ROAD GB CF10 5ND;UNIT 9 LYNDON SCAFFOLDING PLC ATLANTIC TRADING ESTATE BARRY ATLANTIC TRADING ESTATE GB CF63 3RF. Correspondance address: VALEPITS ROAD GARRETTS GREEN TRADING ESTATE KITTS GREEN BIRMINGHAM KITTS GREEN GB B33 0TD
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0089677 Active Licenced property: PRIORITY BUSINESS CENTRE LYNDON SCAFFOLDING PLC CURRAN ROAD CARDIFF CURRAN ROAD GB CF10 5ND;UNIT 9 LYNDON SCAFFOLDING PLC ATLANTIC TRADING ESTATE BARRY ATLANTIC TRADING ESTATE GB CF63 3RF. Correspondance address: VALEPITS ROAD GARRETTS GREEN TRADING ESTATE KITTS GREEN BIRMINGHAM KITTS GREEN GB B33 0TD
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0089677 Active Licenced property: PRIORITY BUSINESS CENTRE LYNDON SCAFFOLDING PLC CURRAN ROAD CARDIFF CURRAN ROAD GB CF10 5ND;UNIT 9 LYNDON SCAFFOLDING PLC ATLANTIC TRADING ESTATE BARRY ATLANTIC TRADING ESTATE GB CF63 3RF. Correspondance address: VALEPITS ROAD GARRETTS GREEN TRADING ESTATE KITTS GREEN BIRMINGHAM KITTS GREEN GB B33 0TD
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0089677 Active Licenced property: PRIORITY BUSINESS CENTRE LYNDON SCAFFOLDING PLC CURRAN ROAD CARDIFF CURRAN ROAD GB CF10 5ND;UNIT 9 LYNDON SCAFFOLDING PLC ATLANTIC TRADING ESTATE BARRY ATLANTIC TRADING ESTATE GB CF63 3RF. Correspondance address: VALEPITS ROAD GARRETTS GREEN TRADING ESTATE KITTS GREEN BIRMINGHAM KITTS GREEN GB B33 0TD
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1112149 Active Licenced property: PALLION SHIPYARD PALLION ENGINEERING LIMITED PALLION NEW ROAD SUNDERLAND PALLION NEW ROAD GB SR4 6WE. Correspondance address: GARRETTS GREEN TRADING ESTATE VALEPITS ROAD VALEPITS ROAD BIRMINGHAM VALEPITS ROAD GB B33 0TD
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1112149 Active Licenced property: PALLION SHIPYARD PALLION ENGINEERING LIMITED PALLION NEW ROAD SUNDERLAND PALLION NEW ROAD GB SR4 6WE. Correspondance address: GARRETTS GREEN TRADING ESTATE VALEPITS ROAD VALEPITS ROAD BIRMINGHAM VALEPITS ROAD GB B33 0TD
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1112149 Active Licenced property: PALLION SHIPYARD PALLION ENGINEERING LIMITED PALLION NEW ROAD SUNDERLAND PALLION NEW ROAD GB SR4 6WE. Correspondance address: GARRETTS GREEN TRADING ESTATE VALEPITS ROAD VALEPITS ROAD BIRMINGHAM VALEPITS ROAD GB B33 0TD
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1112149 Active Licenced property: PALLION SHIPYARD PALLION ENGINEERING LIMITED PALLION NEW ROAD SUNDERLAND PALLION NEW ROAD GB SR4 6WE. Correspondance address: GARRETTS GREEN TRADING ESTATE VALEPITS ROAD VALEPITS ROAD BIRMINGHAM VALEPITS ROAD GB B33 0TD
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0164066 Active Licenced property: GARRETTS GREEN TRADING ESTATE VALEPITS ROAD BIRMINGHAM GB B33 0TD;GARRETTS GREEN BANNERLEY ROAD BIRMINGHAM GB B33 0SL;Bannerley Road Yard 3 Garretts Green Birmingham Garretts Green GB B33 0SL. Correspondance address: VALEPITS ROAD GARRETTS GREEN TRADING ESTATE KITTS GREEN BIRMINGHAM KITTS GREEN GB B33 0TD
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0164066 Active Licenced property: GARRETTS GREEN TRADING ESTATE VALEPITS ROAD BIRMINGHAM GB B33 0TD;GARRETTS GREEN BANNERLEY ROAD BIRMINGHAM GB B33 0SL;Bannerley Road Yard 3 Garretts Green Birmingham Garretts Green GB B33 0SL. Correspondance address: VALEPITS ROAD GARRETTS GREEN TRADING ESTATE KITTS GREEN BIRMINGHAM KITTS GREEN GB B33 0TD
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0164066 Active Licenced property: GARRETTS GREEN TRADING ESTATE VALEPITS ROAD BIRMINGHAM GB B33 0TD;GARRETTS GREEN BANNERLEY ROAD BIRMINGHAM GB B33 0SL;Bannerley Road Yard 3 Garretts Green Birmingham Garretts Green GB B33 0SL. Correspondance address: VALEPITS ROAD GARRETTS GREEN TRADING ESTATE KITTS GREEN BIRMINGHAM KITTS GREEN GB B33 0TD
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0164066 Active Licenced property: GARRETTS GREEN TRADING ESTATE VALEPITS ROAD BIRMINGHAM GB B33 0TD;GARRETTS GREEN BANNERLEY ROAD BIRMINGHAM GB B33 0SL;Bannerley Road Yard 3 Garretts Green Birmingham Garretts Green GB B33 0SL. Correspondance address: VALEPITS ROAD GARRETTS GREEN TRADING ESTATE KITTS GREEN BIRMINGHAM KITTS GREEN GB B33 0TD
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0281675 Active Licenced property: WIDNES ROAD FIDDLERS FERRY POWER STATION CUERDLEY WARRINGTON CUERDLEY GB WA5 2UT;VALE PARK INDUSTRIAL ESTATE UNIT 1 HAZELBOTTOM ROAD CRUMPSALL GREEN MANCHESTER HAZELBOTTOM ROAD GB M8 0GF. Correspondance address: VALEPITS ROAD GARRETTS GREEN TRADING ESTATE KITTS GREEN BIRMINGHAM KITTS GREEN GB B33 0TD
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0281675 Active Licenced property: WIDNES ROAD FIDDLERS FERRY POWER STATION CUERDLEY WARRINGTON CUERDLEY GB WA5 2UT;VALE PARK INDUSTRIAL ESTATE UNIT 1 HAZELBOTTOM ROAD CRUMPSALL GREEN MANCHESTER HAZELBOTTOM ROAD GB M8 0GF. Correspondance address: VALEPITS ROAD GARRETTS GREEN TRADING ESTATE KITTS GREEN BIRMINGHAM KITTS GREEN GB B33 0TD
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0281675 Active Licenced property: WIDNES ROAD FIDDLERS FERRY POWER STATION CUERDLEY WARRINGTON CUERDLEY GB WA5 2UT;VALE PARK INDUSTRIAL ESTATE UNIT 1 HAZELBOTTOM ROAD CRUMPSALL GREEN MANCHESTER HAZELBOTTOM ROAD GB M8 0GF. Correspondance address: VALEPITS ROAD GARRETTS GREEN TRADING ESTATE KITTS GREEN BIRMINGHAM KITTS GREEN GB B33 0TD
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0281675 Active Licenced property: WIDNES ROAD FIDDLERS FERRY POWER STATION CUERDLEY WARRINGTON CUERDLEY GB WA5 2UT;VALE PARK INDUSTRIAL ESTATE UNIT 1 HAZELBOTTOM ROAD CRUMPSALL GREEN MANCHESTER HAZELBOTTOM ROAD GB M8 0GF. Correspondance address: VALEPITS ROAD GARRETTS GREEN TRADING ESTATE KITTS GREEN BIRMINGHAM KITTS GREEN GB B33 0TD
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH2000769 Active Licenced property: Heathfield Industrial Estate Site to the rear of Unit 7 Cavalier Road Newton Abbot Devon Newton Abbot GB TQ12 6TQ. Correspondance address: VALEPITS ROAD LYNDON SCAFFOLDING PLC VALEPITS ROAD BIRMINGHAM VALEPITS ROAD GB B33 0TD

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LYNDON SCAFFOLDING LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH MASTERS MASTER DAVISON 2016-03-17 to 2016-03-18 Hayes v Lyndon Scaffolding Plc
2016-03-18PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2016-03-17PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-08-17 Satisfied ROBERT LYNCH, PATRICK ANTHONY LYNCH AND THOMAS LYNCH TOGETHER BEING THE TRUSTEES OF THE LYNDON SCAFFOLDING EXECUTIVE PENSION SCHEME
LEGAL CHARGE 2007-10-13 Satisfied THOMAS LYNCH AND PATRICK ANTHONY LYNCH IN THEIR CAPACITY AS TRUSTEES OF THE LYNDON SCAFFOLDINGEXECUTIVE PENSION SCHEME
LEGAL CHARGE 1999-03-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-02-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-02-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-02-25 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 1998-07-31 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE 1994-03-23 Satisfied LLOYDS BANK PLC
MORTGAGE 1991-10-07 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1990-06-12 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1988-02-26 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1983-07-22 Satisfied LLOYDS BANK PLC
SUPPLEMENTAL DEED 1983-04-20 Satisfied P A LYNCH
DEBENTURE 1983-03-31 Satisfied P A LYNCH
SINGLE DEBENTURE 1981-08-18 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1980-07-16 Satisfied LLOYDS BANK PLC
DEBENTURE 1976-05-13 Satisfied UNITED DOMINIONS TRUST LTD
DEBENTURE 1976-05-05 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LYNDON SCAFFOLDING LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by LYNDON SCAFFOLDING LIMITED

LYNDON SCAFFOLDING LIMITED has registered 3 patents

GB2364344 , GB2417752 , GB2374895 ,

Domain Names
We could not find the registrant information for the domain

LYNDON SCAFFOLDING LIMITED owns 1 domain names.

lyndonscaffolding.co.uk  

Trademarks
We have not found any records of LYNDON SCAFFOLDING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LYNDON SCAFFOLDING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Herefordshire Council 2016-04-28 GBP £800
Herefordshire Council 2016-01-08 GBP £480
Herefordshire Council 2015-10-30 GBP £800
Herefordshire Council 2015-06-19 GBP £640
Herefordshire Council 2014-02-14 GBP £2,548
Herefordshire Council 2013-01-11 GBP £2,115
Herefordshire Council 2012-05-04 GBP £3,046 Premises-Related Expenditure

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LYNDON SCAFFOLDING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by LYNDON SCAFFOLDING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-02-0173063080Tubes, pipes and hollow profiles, welded, having a circular cross-section, of iron or steel, of an external diameter of > 168,3 mm but <= 406,4 mm (excl. line pipe of a kind used for oil or gas pipelines or casing and tubing of a kind used in drilling for oil or gas, or precision steel tubes, electrical conduit tubes or threaded or threadable tubes "gas pipe")

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LYNDON SCAFFOLDING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LYNDON SCAFFOLDING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.