Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LYNCREST (1998) LIMITED
Company Information for

LYNCREST (1998) LIMITED

8 MANCHESTER SQUARE, LONDON, W1U 3PH,
Company Registration Number
02016061
Private Limited Company
Active

Company Overview

About Lyncrest (1998) Ltd
LYNCREST (1998) LIMITED was founded on 1986-05-01 and has its registered office in . The organisation's status is listed as "Active". Lyncrest (1998) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LYNCREST (1998) LIMITED
 
Legal Registered Office
8 MANCHESTER SQUARE
LONDON
W1U 3PH
Other companies in W1U
 
Filing Information
Company Number 02016061
Company ID Number 02016061
Date formed 1986-05-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-08 02:11:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LYNCREST (1998) 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.

Company Officers of LYNCREST (1998) LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY EDWARD CULLEN
Company Secretary 2015-04-20
TIMOTHY EDWARD CULLEN
Director 2015-04-20
ANDREW MICHAEL LONG
Director 2009-11-30
ANGELA SOPHIA RUBIN
Director 1991-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK JAMES CAMPBELL
Company Secretary 2005-01-01 2015-04-20
PATRICK JAMES CAMPBELL
Director 2005-01-01 2015-04-20
RICHARD ANTHONY STEVENS
Company Secretary 2002-07-15 2005-01-01
RICHARD ANTHONY STEVENS
Director 2001-12-31 2005-01-01
JOHN DEREK GREGORY HYDE
Company Secretary 1994-10-03 2002-07-15
ANTHONY JOHN DE KEYSER
Director 1991-06-01 2001-12-31
RICHARD SIMON MCGRATTY
Director 1991-06-01 1998-05-29
FAY MORGAN OATES
Director 1991-06-01 1995-12-18
ROGER KENDREW OATES
Director 1991-06-01 1995-12-18
PATRICK JAMES CAMPBELL
Company Secretary 1991-06-01 1995-06-01
WILLIAM MICHAEL FINE
Director 1991-06-01 1993-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY EDWARD CULLEN THE BRASHER BOOT COMPANY LIMITED Director 2018-06-01 CURRENT 1992-12-23 Active
TIMOTHY EDWARD CULLEN PENTLAND CHAUSSURES LIMITED Director 2018-01-03 CURRENT 1984-01-26 Active
TIMOTHY EDWARD CULLEN PENTLAND BRANDS UK DISTRIBUTION LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active
TIMOTHY EDWARD CULLEN SPORTGRADE LIMITED Director 2015-04-20 CURRENT 1977-11-24 Dissolved 2017-05-02
TIMOTHY EDWARD CULLEN SPEEDO EUROPE EMPLOYEES TRUST LIMITED Director 2015-04-20 CURRENT 1990-11-19 Dissolved 2017-05-16
TIMOTHY EDWARD CULLEN SHAW MACRAE LIMITED Director 2015-04-20 CURRENT 1990-08-20 Dissolved 2017-05-16
TIMOTHY EDWARD CULLEN PENTLAND LAKESIDE LIMITED Director 2015-04-20 CURRENT 1987-04-10 Dissolved 2017-07-18
TIMOTHY EDWARD CULLEN AIRBORNE ACCESSORIES LIMITED Director 2015-04-20 CURRENT 1977-06-28 Dissolved 2017-08-01
TIMOTHY EDWARD CULLEN BERTRAMS SECURITIES LIMITED Director 2015-04-20 CURRENT 1986-06-10 Dissolved 2017-08-01
TIMOTHY EDWARD CULLEN SPEEDO MANAGEMENT SERVICES LIMITED Director 2015-04-20 CURRENT 1990-08-30 Dissolved 2017-08-01
TIMOTHY EDWARD CULLEN BATSON AND WEBSTER,LIMITED Director 2015-04-20 CURRENT 1920-06-23 Active
TIMOTHY EDWARD CULLEN PENTLAND MANAGEMENT SERVICES LIMITED Director 2015-04-20 CURRENT 1989-10-24 Active
TIMOTHY EDWARD CULLEN CANTERBURY COTTON OXFORD LIMITED Director 2015-04-20 CURRENT 1995-10-25 Active
TIMOTHY EDWARD CULLEN PENTLAND SPORTS GROUP LIMITED Director 2015-04-20 CURRENT 1996-03-22 Active
TIMOTHY EDWARD CULLEN ROBERT STEPHEN HOLDINGS LIMITED Director 2015-04-20 CURRENT 1990-05-25 Active
TIMOTHY EDWARD CULLEN REGENTMART LIMITED Director 2015-04-20 CURRENT 1991-04-12 Active
TIMOTHY EDWARD CULLEN PENTLAND INDUSTRIES LIMITED Director 2015-04-20 CURRENT 1988-10-20 Active
TIMOTHY EDWARD CULLEN WESCO INTERNATIONAL TRANSPORT LIMITED Director 2015-04-20 CURRENT 1950-12-22 Active - Proposal to Strike off
TIMOTHY EDWARD CULLEN PENTLAND SHOE COMPANY LIMITED Director 2015-04-20 CURRENT 1955-11-04 Active
TIMOTHY EDWARD CULLEN PENTLAND MARITIME SHIPBROKERS LIMITED Director 2015-04-20 CURRENT 1968-06-27 Active - Proposal to Strike off
TIMOTHY EDWARD CULLEN PENTLAND SPORTS LIMITED Director 2015-04-20 CURRENT 1979-07-02 Active
TIMOTHY EDWARD CULLEN MATCHSTICK SPORTS LIMITED Director 2015-04-20 CURRENT 1979-06-20 Active
TIMOTHY EDWARD CULLEN LIVERPOOL SHOE COMPANY LIMITED Director 2015-04-20 CURRENT 1949-02-24 Active
ANDREW MICHAEL LONG ENDURA LTD. Director 2018-02-28 CURRENT 1990-12-03 Active
ANDREW MICHAEL LONG PENTLAND BRANDS UK DISTRIBUTION LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active
ANDREW MICHAEL LONG PENTLAND BRANDS LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
ANDREW MICHAEL LONG CANTERBURY EUROPEAN FASHIONWEAR LIMITED Director 2012-09-13 CURRENT 2010-01-07 Active
ANDREW MICHAEL LONG CANTERBURY LIMITED Director 2012-09-13 CURRENT 2009-06-10 Active
ANDREW MICHAEL LONG CANTERBURY COTTON OXFORD LIMITED Director 2012-09-13 CURRENT 1995-10-25 Active
ANDREW MICHAEL LONG CANTERBURY OF NEW ZEALAND LIMITED Director 2012-09-13 CURRENT 2009-06-11 Active
ANDREW MICHAEL LONG PENTLAND SPORTS LIMITED Director 2009-11-30 CURRENT 1979-07-02 Active
ANDREW MICHAEL LONG LAKESIDE FOOTWEAR LIMITED Director 2009-08-07 CURRENT 2009-08-07 Active - Proposal to Strike off
ANDREW MICHAEL LONG SPORTGRADE LIMITED Director 2008-12-04 CURRENT 1977-11-24 Dissolved 2017-05-02
ANDREW MICHAEL LONG SPEEDO EUROPE EMPLOYEES TRUST LIMITED Director 2008-12-04 CURRENT 1990-11-19 Dissolved 2017-05-16
ANDREW MICHAEL LONG SHAW MACRAE LIMITED Director 2008-12-04 CURRENT 1990-08-20 Dissolved 2017-05-16
ANDREW MICHAEL LONG PENTLAND SHIPPING SERVICES LIMITED Director 2008-12-04 CURRENT 1973-02-19 Dissolved 2017-05-23
ANDREW MICHAEL LONG THE BIG RED BOOT COMPANY LIMITED Director 2008-12-04 CURRENT 1980-03-26 Dissolved 2017-05-02
ANDREW MICHAEL LONG PENTLAND LAKESIDE LIMITED Director 2008-12-04 CURRENT 1987-04-10 Dissolved 2017-07-18
ANDREW MICHAEL LONG ASCO GENERAL SUPPLIES LIMITED Director 2008-12-04 CURRENT 1971-10-15 Dissolved 2017-07-18
ANDREW MICHAEL LONG AIRBORNE ACCESSORIES LIMITED Director 2008-12-04 CURRENT 1977-06-28 Dissolved 2017-08-01
ANDREW MICHAEL LONG BERTRAMS SECURITIES LIMITED Director 2008-12-04 CURRENT 1986-06-10 Dissolved 2017-08-01
ANDREW MICHAEL LONG AGHOCO 1106 LIMITED Director 2008-12-04 CURRENT 2003-11-12 Dissolved 2017-08-01
ANDREW MICHAEL LONG BESPOKEN ABOUT LIMITED Director 2008-12-04 CURRENT 2005-03-04 Active - Proposal to Strike off
ANDREW MICHAEL LONG AGHOCO 1107 LIMITED Director 2008-12-04 CURRENT 1952-06-24 Dissolved 2017-09-26
ANDREW MICHAEL LONG ELLESSE LIMITED Director 2008-12-04 CURRENT 1986-12-08 Active
ANDREW MICHAEL LONG ELLESSE INTERNATIONAL LIMITED Director 2008-12-04 CURRENT 1988-02-22 Active
ANDREW MICHAEL LONG BOXFRESH INTERNATIONAL LIMITED Director 2008-12-04 CURRENT 2005-09-15 Active
ANDREW MICHAEL LONG BOXFRESH GLOBAL LIMITED Director 2008-12-04 CURRENT 2005-09-15 Active
ANDREW MICHAEL LONG MITRE SPORTS INTERNATIONAL LIMITED Director 2008-12-04 CURRENT 1992-02-19 Active
ANDREW MICHAEL LONG THE BRASHER BOOT COMPANY LIMITED Director 2008-12-04 CURRENT 1992-12-23 Active
ANDREW MICHAEL LONG RED OR DEAD LIMITED Director 2008-12-04 CURRENT 1996-06-06 Active
ANDREW MICHAEL LONG PENTLAND BRANDS LAKESIDE LIMITED Director 2008-12-04 CURRENT 1898-06-30 Active
ANDREW MICHAEL LONG BERGHAUS LIMITED Director 2008-12-04 CURRENT 1966-02-15 Active
ANDREW MICHAEL LONG AIRBORNE FOOTWEAR LIMITED Director 2008-12-04 CURRENT 1985-05-01 Active
ANDREW MICHAEL LONG PENTLAND BRANDS UK LIMITED Director 2008-12-04 CURRENT 1994-08-23 Active
ANDREW MICHAEL LONG KANGAROOS LIMITED Director 2008-12-04 CURRENT 1994-09-19 Active
ANDREW MICHAEL LONG KANGAROOS INTERNATIONAL LIMITED Director 2008-12-04 CURRENT 1994-10-25 Active
ANDREW MICHAEL LONG PENTLAND CHAUSSURES LIMITED Director 2008-12-04 CURRENT 1984-01-26 Active
ANDREW MICHAEL LONG NO ORDINARY SHOES LIMITED Director 2008-12-04 CURRENT 1987-02-05 Active
ANDREW MICHAEL LONG PENTLAND INDUSTRIES LIMITED Director 2008-12-04 CURRENT 1988-10-20 Active
ANDREW MICHAEL LONG PENTLAND VENTURES LIMITED Director 2008-12-04 CURRENT 1988-11-01 Active
ANDREW MICHAEL LONG PENTLAND SHOE COMPANY LIMITED Director 2008-12-04 CURRENT 1955-11-04 Active
ANDREW MICHAEL LONG MATCHSTICK SPORTS LIMITED Director 2008-12-04 CURRENT 1979-06-20 Active
ANDREW MICHAEL LONG LIVERPOOL SHOE COMPANY LIMITED Director 2008-12-04 CURRENT 1949-02-24 Active
ANDREW MICHAEL LONG PROSTAR SPORTS LIMITED Director 2008-12-04 CURRENT 1985-05-10 Active
ANDREW MICHAEL LONG SPEEDO INTERNATIONAL LIMITED Director 2005-12-01 CURRENT 1928-01-13 Active
ANGELA SOPHIA RUBIN PENTLAND CAPITAL LIMITED Director 1992-06-01 CURRENT 1964-02-27 Active
ANGELA SOPHIA RUBIN A. & B. SECURITIES LIMITED Director 1991-06-01 CURRENT 1940-03-07 Active
ANGELA SOPHIA RUBIN ROBERT STEPHEN ESTATES LIMITED Director 1991-06-01 CURRENT 1948-03-23 Active
ANGELA SOPHIA RUBIN PENTLAND SPORTS LIMITED Director 1991-06-01 CURRENT 1979-07-02 Active

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
2024-01-03CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-07-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-04CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-05CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2021-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2019-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-27AR0131/12/15 ANNUAL RETURN FULL LIST
2015-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-08AP01DIRECTOR APPOINTED MR TIMOTHY EDWARD CULLEN
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JAMES CAMPBELL
2015-04-29TM02Termination of appointment of Patrick James Campbell on 2015-04-20
2015-04-29AP03Appointment of Mr Timothy Edward Cullen as company secretary on 2015-04-20
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-07AR0131/12/14 ANNUAL RETURN FULL LIST
2014-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-06AR0131/12/13 ANNUAL RETURN FULL LIST
2013-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-04AR0131/12/12 ANNUAL RETURN FULL LIST
2012-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-11AR0131/12/11 ANNUAL RETURN FULL LIST
2011-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-01-21CH01Director's details changed for Mr Patrick James Campbell on 2011-01-12
2011-01-11AR0131/12/10 ANNUAL RETURN FULL LIST
2010-01-15AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-15AP01DIRECTOR APPOINTED MR ANDREW MICHAEL LONG
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES CAMPBELL / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA SOPHIA RUBIN / 22/10/2009
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK JAMES CAMPBELL / 22/10/2009
2009-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-13363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-21RES01ADOPT ARTICLES 02/10/2008
2008-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-22363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-02363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2006-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-03363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2005-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-04363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-01-13288bDIRECTOR RESIGNED
2005-01-13288aNEW DIRECTOR APPOINTED
2005-01-12288aNEW SECRETARY APPOINTED
2005-01-12288bSECRETARY RESIGNED
2004-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-09363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2003-10-20AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-07-03363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2002-08-01287REGISTERED OFFICE CHANGED ON 01/08/02 FROM: THE PENTLAND CENTRE LAKESIDE SQUIRES LANE FINCHLEY LONDON N3 2QL
2002-07-27288aNEW SECRETARY APPOINTED
2002-07-27288bSECRETARY RESIGNED
2002-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-07-01363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-03-05288aNEW DIRECTOR APPOINTED
2002-03-05288bDIRECTOR RESIGNED
2001-06-28363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-06-26363sRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
2000-06-06AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-06-16363aRETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS
1999-05-17AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-09-23AUDAUDITOR'S RESIGNATION
1998-06-25363aRETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS
1998-06-05288bDIRECTOR RESIGNED
1998-06-05CERTNMCOMPANY NAME CHANGED MORGAN & OATES LIMITED CERTIFICATE ISSUED ON 08/06/98
1998-05-26AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-07-14AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-04363aRETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS
1996-07-23363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-07-23363aRETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS
1996-06-25AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-22288DIRECTOR RESIGNED
1996-01-22288DIRECTOR RESIGNED
1995-07-20363xRETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LYNCREST (1998) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 LYNCREST (1998) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LYNCREST (1998) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of LYNCREST (1998) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LYNCREST (1998) LIMITED
Trademarks
We have not found any records of LYNCREST (1998) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LYNCREST (1998) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LYNCREST (1998) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where LYNCREST (1998) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LYNCREST (1998) 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 LYNCREST (1998) 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.