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

LYNC CIRCUITS LIMITED

22-24 ASTON ROAD, WATERLOOVILLE, HAMPSHIRE, PO7 7XJ,
Company Registration Number
02987655
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lync Circuits Ltd
LYNC CIRCUITS LIMITED was founded on 1994-11-07 and has its registered office in Waterlooville. The organisation's status is listed as "Active - Proposal to Strike off". Lync Circuits 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
LYNC CIRCUITS LIMITED
 
Legal Registered Office
22-24 ASTON ROAD
WATERLOOVILLE
HAMPSHIRE
PO7 7XJ
Other companies in ME20
 
Filing Information
Company Number 02987655
Company ID Number 02987655
Date formed 1994-11-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 29/05/2018
Account next due 29/02/2020
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB160315839  
Last Datalog update: 2020-04-12 09:30:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LYNC CIRCUITS 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 LYNC CIRCUITS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN CHRISTOPHER DRIVER
Director 2013-12-20
LEE MICHAEL LLOYD
Director 2013-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL PATRICK ROGERS
Director 2005-08-03 2013-12-20
STEFAN JOHNSTON ROGERS
Director 2013-01-01 2013-12-20
CARMEL LEWIS
Company Secretary 2005-08-03 2008-12-31
DAVID NEWMAN
Director 2005-08-03 2008-10-31
WILLIAM BRYAN HISCOCKS
Company Secretary 1996-05-09 2005-08-03
GRAHAM HENRY JARRETT
Director 1996-05-09 2005-08-03
TERENCE JOHN LIPSCOMBE
Company Secretary 1994-11-07 1996-05-09
NIALL ALASDAIR CAMERON BLACKIE
Director 1994-11-07 1996-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CHRISTOPHER DRIVER SPIRIT TECHNICAL SOLUTIONS LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active - Proposal to Strike off
STEPHEN CHRISTOPHER DRIVER SPIRIT LYNC LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active - Proposal to Strike off
STEPHEN CHRISTOPHER DRIVER LYNCOLEC PCB SOLUTIONS LIMITED Director 2014-07-11 CURRENT 2014-07-11 Dissolved 2016-09-27
STEPHEN CHRISTOPHER DRIVER CYCLONE REALISATIONS HOLDINGS LIMITED Director 2013-12-20 CURRENT 2005-07-27 Active - Proposal to Strike off
STEPHEN CHRISTOPHER DRIVER CYCLONE REALISATIONS LIMITED Director 2013-12-20 CURRENT 1981-06-12 In Administration/Administrative Receiver
STEPHEN CHRISTOPHER DRIVER SCL PCB SOLUTIONS LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active - Proposal to Strike off
LEE MICHAEL LLOYD SPIRIT TECHNICAL SOLUTIONS LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active - Proposal to Strike off
LEE MICHAEL LLOYD SPIRIT LYNC LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active - Proposal to Strike off
LEE MICHAEL LLOYD LEAFLET DISTRIBUTION DIRECT LTD Director 2014-05-01 CURRENT 2014-05-01 Active
LEE MICHAEL LLOYD CYCLONE REALISATIONS HOLDINGS LIMITED Director 2013-12-20 CURRENT 2005-07-27 Active - Proposal to Strike off
LEE MICHAEL LLOYD CYCLONE REALISATIONS LIMITED Director 2013-12-20 CURRENT 1981-06-12 In Administration/Administrative Receiver
LEE MICHAEL LLOYD SCL PCB SOLUTIONS LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active - Proposal to Strike off
LEE MICHAEL LLOYD WALL CLUB LIMITED Director 2004-04-01 CURRENT 2003-02-26 Liquidation

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
2020-10-20GAZ2Final Gazette dissolved via compulsory strike-off
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHRISTOPHER DRIVER
2020-02-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-27AA29/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR LEE MICHAEL LLOYD
2019-05-27AA01Previous accounting period shortened from 30/05/18 TO 29/05/18
2019-02-27AA01Previous accounting period shortened from 31/05/18 TO 30/05/18
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-09-13CH01Director's details changed for Mr Lee Michael Lloyd on 2018-09-06
2018-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/18 FROM 51 the Stream Ditton Aylesford Kent ME20 6AG
2018-02-21AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-10-16CH01Director's details changed for Mr Lee Michael Lloyd on 2017-09-04
2017-09-28AA01Previous accounting period extended from 31/12/16 TO 31/05/17
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-31AR0107/11/15 ANNUAL RETURN FULL LIST
2015-09-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-28LATEST SOC28/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-28AR0107/11/14 ANNUAL RETURN FULL LIST
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN ROGERS
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ROGERS
2014-02-19AP01DIRECTOR APPOINTED MR LEE MICHAEL LLOYD
2014-02-19AP01DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER DRIVER
2014-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/14 FROM 2 Abingdon Road Nuffield Industrial Estate Poole Dorset BH17 0UG
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-25AR0107/11/13 ANNUAL RETURN FULL LIST
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-18AP01DIRECTOR APPOINTED MR STEFAN JOHNSTON ROGERS
2013-02-18SH0131/01/13 STATEMENT OF CAPITAL GBP 100
2012-11-19AR0107/11/12 ANNUAL RETURN FULL LIST
2012-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-24AR0107/11/11 FULL LIST
2011-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-25AR0107/11/10 FULL LIST
2010-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-10AR0107/11/09 FULL LIST
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PATRICK ROGERS / 01/07/2009
2009-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-06288bAPPOINTMENT TERMINATED SECRETARY CARMEL LEWIS
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR DAVID NEWMAN
2008-12-23363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-01-30287REGISTERED OFFICE CHANGED ON 30/01/08 FROM: HATTON GARDEN INDUSTRIAL ESTATE KINGTON HEREFORDSHIRE HR5 3RB
2008-01-30225ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08
2008-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-01-15363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2008-01-07288cSECRETARY'S PARTICULARS CHANGED
2007-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-11-24363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-03-06363aRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2006-03-06288bSECRETARY RESIGNED
2006-03-06288bDIRECTOR RESIGNED
2005-09-14288aNEW DIRECTOR APPOINTED
2005-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-08-15288aNEW DIRECTOR APPOINTED
2005-08-15288aNEW SECRETARY APPOINTED
2004-11-17363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-11-13363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-11-14363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-11-28363sRETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS
2001-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-11-16363(288)SECRETARY'S PARTICULARS CHANGED
2000-11-16363sRETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS
2000-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
1999-11-16363sRETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS
1999-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1998-11-18363sRETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS
1998-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1997-11-20363sRETURN MADE UP TO 07/11/97; NO CHANGE OF MEMBERS
1997-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
1996-11-21363sRETURN MADE UP TO 07/11/96; NO CHANGE OF MEMBERS
1996-06-17287REGISTERED OFFICE CHANGED ON 17/06/96 FROM: BLOUNT HOUSE HALL COURT HALL PARK WAY TELFORD SHROPSHIRE TF3 4NQ
1996-06-03288NEW SECRETARY APPOINTED
1996-05-21288SECRETARY RESIGNED
1996-05-21225ACC. REF. DATE SHORTENED FROM 30/11/96 TO 30/09/96
1996-05-21288DIRECTOR RESIGNED
1996-05-21288NEW DIRECTOR APPOINTED
1996-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95
1996-01-22ELRESS369(4) SHT NOTICE MEET 15/01/96
1996-01-22SRES03EXEMPTION FROM APPOINTING AUDITORS 15/01/96
1996-01-22ELRESS252 DISP LAYING ACC 15/01/96
1996-01-22ELRESS366A DISP HOLDING AGM 15/01/96
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
261 - Manufacture of electronic components and boards
26110 - Manufacture of electronic components




Licences & Regulatory approval
We could not find any licences issued to LYNC CIRCUITS 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 LYNC CIRCUITS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LYNC CIRCUITS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 26110 - Manufacture of electronic components

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-29

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 LYNC CIRCUITS LIMITED

Intangible Assets
Patents
We have not found any records of LYNC CIRCUITS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LYNC CIRCUITS LIMITED
Trademarks
We have not found any records of LYNC CIRCUITS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LYNC CIRCUITS 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 (26110 - Manufacture of electronic components) as LYNC CIRCUITS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LYNC CIRCUITS 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 LYNC CIRCUITS 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 LYNC CIRCUITS 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.