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

LYNCOMBE CONSULTANTS LIMITED

BROOKDALE CENTRE, MANCHESTER ROAD, KNUTSFORD, WA16 0SR,
Company Registration Number
06030940
Private Limited Company
Active

Company Overview

About Lyncombe Consultants Ltd
LYNCOMBE CONSULTANTS LIMITED was founded on 2006-12-18 and has its registered office in Knutsford. The organisation's status is listed as "Active". Lyncombe Consultants Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LYNCOMBE CONSULTANTS LIMITED
 
Legal Registered Office
BROOKDALE CENTRE
MANCHESTER ROAD
KNUTSFORD
WA16 0SR
Other companies in NG12
 
Previous Names
LYNCOMBE BUSINESS CONSULTANTS LIMITED21/02/2014
Filing Information
Company Number 06030940
Company ID Number 06030940
Date formed 2006-12-18
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 28/06/2016
Return next due 26/07/2017
Type of accounts SMALL
Last Datalog update: 2023-10-08 02:51:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LYNCOMBE CONSULTANTS 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 LYNCOMBE CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
REX COLEMAN
Company Secretary 2014-02-21
REX STANLEY COLEMAN
Director 2006-12-21
KENNETH SPEEDIE DALGLEISH
Director 2015-03-16
CLARE LOUISE MEASURES
Director 2015-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN MARGARET COLEMAN
Company Secretary 2006-12-21 2014-02-21
SUSAN MARGARET COLEMAN
Director 2006-12-21 2014-02-21
BRIGHTON SECRETARY LTD
Nominated Secretary 2006-12-18 2006-12-18
BRIGHTON DIRECTOR LTD
Nominated Director 2006-12-18 2006-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH SPEEDIE DALGLEISH ACCORD COMPLIANCE CONSULTANTS LIMITED Director 2010-10-21 CURRENT 2010-08-19 Active
CLARE LOUISE MEASURES ACCORD COMPLIANCE CONSULTANTS LIMITED Director 2010-10-21 CURRENT 2010-08-19 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
2024-02-07Cancellation of shares. Statement of capital on 2024-02-06 GBP 55,300
2023-09-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-11CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES
2023-01-20Purchase of own shares
2023-01-16Cancellation of shares. Statement of capital on 2023-01-11 GBP 63,550
2022-09-28Purchase of own shares
2022-09-28SH03Purchase of own shares
2022-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-19SH06Cancellation of shares. Statement of capital on 2022-07-12 GBP 103,550
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR REX STANLEY COLEMAN
2022-05-03DIRECTOR APPOINTED MR IAN ROBERT MACKENZIE
2022-05-03AP01DIRECTOR APPOINTED MR IAN ROBERT MACKENZIE
2022-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 060309400001
2022-01-19DIRECTOR APPOINTED MR GLENN MARTIN HAMILTON
2022-01-19AP01DIRECTOR APPOINTED MR GLENN MARTIN HAMILTON
2021-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-06CH01Director's details changed for Mr Rex Stanley Coleman on 2021-07-01
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES
2021-07-05CH01Director's details changed for Mr Michael Alastair Couzens on 2021-06-30
2021-06-14PSC05Change of details for Adviser Services Holdings Limited as a person with significant control on 2021-06-14
2021-06-07AP01DIRECTOR APPOINTED MR JASON PAUL KIRK
2021-05-17PSC07CESSATION OF MICHAEL ALASTAIR COUZENS AS A PERSON OF SIGNIFICANT CONTROL
2021-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/21 FROM Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB
2021-01-13PSC05Change of details for Adviser Services Holdings Limited as a person with significant control on 2020-06-12
2020-11-24SH06Cancellation of shares. Statement of capital on 2020-10-01 GBP 110,050
2020-11-24SH03Purchase of own shares
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES
2020-06-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-18SH06Cancellation of shares. Statement of capital on 2020-02-01 GBP 111,165
2020-02-17SH03Purchase of own shares
2020-02-12AP03Appointment of Ms Charlotte Angela Forbes as company secretary on 2020-02-05
2020-02-12TM02Termination of appointment of Rex Coleman on 2020-02-05
2020-02-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ALASTAIR COUZENS
2020-02-04PSC02Notification of Adviser Services Holdings Limited as a person with significant control on 2020-01-28
2020-02-04PSC07CESSATION OF REX STANLEY COLEMAN AS A PERSON OF SIGNIFICANT CONTROL
2020-02-04AP01DIRECTOR APPOINTED MR MICHAEL ALASTAIR COUZENS
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH SPEEDIE DALGLEISH
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-07-10PSC07CESSATION OF HFL FINANCIAL ADVISORS LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-03-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 111983
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-04-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-15SH0601/12/17 STATEMENT OF CAPITAL GBP 115733
2018-02-15SH0601/12/17 STATEMENT OF CAPITAL GBP 115733
2018-02-14LATEST SOC14/02/18 STATEMENT OF CAPITAL;GBP 111983
2018-02-14SH0602/01/18 STATEMENT OF CAPITAL GBP 111983
2018-02-14SH03RETURN OF PURCHASE OF OWN SHARES
2018-02-14SH0602/01/18 STATEMENT OF CAPITAL GBP 111983
2018-02-14SH03RETURN OF PURCHASE OF OWN SHARES
2018-01-26SH03Purchase of own shares
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 118083
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH SPEEDIE DALGLEISH
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE LOUISE MEASURES
2017-07-06PSC02Notification of Hfl Financial Advisors Ltd as a person with significant control on 2016-06-28
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REX STANLEY COLEMAN
2017-06-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-10SH0101/05/17 STATEMENT OF CAPITAL GBP 118083
2017-02-11MEM/ARTSARTICLES OF ASSOCIATION
2017-02-11RES01ADOPT ARTICLES 11/02/17
2017-02-09SH08Change of share class name or designation
2016-09-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 106783
2016-06-28AR0128/06/16 ANNUAL RETURN FULL LIST
2016-06-28SH0124/06/16 STATEMENT OF CAPITAL GBP 106783
2016-06-27CC04Statement of company's objects
2016-06-10RES01ADOPT ARTICLES 10/06/16
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 21100
2015-11-23AR0113/11/15 ANNUAL RETURN FULL LIST
2015-09-29CH01Director's details changed for Mrs Clare Louise Gough on 2015-08-29
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16AP01DIRECTOR APPOINTED MR KENNETH SPEEDIE DALGLEISH
2015-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 11 LYNCOMBE GARDENS KEYWORTH NOTTINGHAM NOTTINGHAMSHIRE NG12 5FZ
2015-01-09AP01DIRECTOR APPOINTED MRS CLARE LOUISE GOUGH
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 21100
2014-11-13AR0113/11/14 FULL LIST
2014-03-04AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-25AP03SECRETARY APPOINTED MR REX COLEMAN
2014-02-25TM02APPOINTMENT TERMINATED, SECRETARY SUSAN COLEMAN
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN COLEMAN
2014-02-21RES15CHANGE OF NAME 21/02/2014
2014-02-21CERTNMCOMPANY NAME CHANGED LYNCOMBE BUSINESS CONSULTANTS LIMITED CERTIFICATE ISSUED ON 21/02/14
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-18AR0118/12/13 FULL LIST
2013-01-17AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-19AR0118/12/12 FULL LIST
2012-02-10AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-22AR0118/12/11 FULL LIST
2011-09-15AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 11 LYNCOMBE GARDENS KEYWORTH NOTTINGHAMSHIRE NG12 5FZ UNITED KINGDOM
2011-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 11 LYNCOMBE GARDENS KEYWORTH NOTTINGHAM NG12 5FZ UNITED KINGDOM
2011-01-04AR0118/12/10 FULL LIST
2010-09-13AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-23AR0118/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET COLEMAN / 23/12/2009
2009-03-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-06363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2009-02-05190LOCATION OF DEBENTURE REGISTER
2009-02-05353LOCATION OF REGISTER OF MEMBERS
2009-02-05287REGISTERED OFFICE CHANGED ON 05/02/2009 FROM 11 LYNCOMBE GARDENS KEYWORTH NOTTS NG12 5FZ
2008-06-03AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-20363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-01-10287REGISTERED OFFICE CHANGED ON 10/01/07 FROM: 3 LEICESTER ROAD ANSTEY LEICESTERSHIRE LE7 7AT
2007-01-10288aNEW DIRECTOR APPOINTED
2007-01-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-1088(2)RAD 21/12/06--------- £ SI 99@1=99 £ IC 1/100
2006-12-18288bSECRETARY RESIGNED
2006-12-18288bDIRECTOR RESIGNED
2006-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LYNCOMBE CONSULTANTS 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 LYNCOMBE CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of LYNCOMBE CONSULTANTS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-01-01 £ 4,168

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 LYNCOMBE CONSULTANTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 100
Called Up Share Capital 2012-12-31 £ 100
Called Up Share Capital 2011-12-31 £ 100
Cash Bank In Hand 2013-01-01 £ 3,819
Cash Bank In Hand 2012-12-31 £ 11,581
Cash Bank In Hand 2011-12-31 £ 6,177
Current Assets 2013-01-01 £ 4,299
Current Assets 2012-12-31 £ 11,581
Current Assets 2011-12-31 £ 7,204
Debtors 2013-01-01 £ 480
Debtors 2011-12-31 £ 1,027
Shareholder Funds 2013-01-01 £ 131
Shareholder Funds 2012-12-31 £ 2,196
Shareholder Funds 2011-12-31 £ 722

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LYNCOMBE CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LYNCOMBE CONSULTANTS LIMITED
Trademarks
We have not found any records of LYNCOMBE CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LYNCOMBE CONSULTANTS 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 (66190 - Activities auxiliary to financial intermediation n.e.c.) as LYNCOMBE CONSULTANTS LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where LYNCOMBE CONSULTANTS 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 LYNCOMBE CONSULTANTS 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 LYNCOMBE CONSULTANTS 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.