About

Registered Number: 02987655
Date of Incorporation: 07/11/1994 (30 years and 5 months ago)
Company Status: Active
Registered Address: 22-24 Aston Road, Waterlooville, Hampshire, PO7 7XJ,

 

Lync Circuits Ltd was registered on 07 November 1994 and has its registered office in Waterlooville in Hampshire, it's status is listed as "Active". The current directors of this organisation are listed as Driver, Stephen Christopher, Newman, David, Rogers, Nigel Patrick, Rogers, Stefan Johnston in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRIVER, Stephen Christopher 20 December 2013 07 February 2020 1
NEWMAN, David 03 August 2005 31 October 2008 1
ROGERS, Nigel Patrick 03 August 2005 20 December 2013 1
ROGERS, Stefan Johnston 01 January 2013 20 December 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 27 February 2020
GAZ1 - First notification of strike-off action in London Gazette 11 February 2020
AA - Annual Accounts 27 August 2019
TM01 - Termination of appointment of director 14 June 2019
AA01 - Change of accounting reference date 27 May 2019
AA01 - Change of accounting reference date 27 February 2019
CS01 - N/A 05 December 2018
CH01 - Change of particulars for director 13 September 2018
AD01 - Change of registered office address 04 May 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 11 December 2017
CH01 - Change of particulars for director 16 October 2017
AA01 - Change of accounting reference date 28 September 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 28 December 2014
AA - Annual Accounts 08 October 2014
TM01 - Termination of appointment of director 19 February 2014
TM01 - Termination of appointment of director 19 February 2014
AP01 - Appointment of director 19 February 2014
AP01 - Appointment of director 19 February 2014
AD01 - Change of registered office address 18 February 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 24 September 2013
SH01 - Return of Allotment of shares 18 February 2013
AP01 - Appointment of director 18 February 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 05 October 2009
AA - Annual Accounts 30 July 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
363a - Annual Return 23 December 2008
287 - Change in situation or address of Registered Office 30 January 2008
225 - Change of Accounting Reference Date 30 January 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
AA - Annual Accounts 23 January 2007
363a - Annual Return 24 November 2006
AA - Annual Accounts 06 March 2006
363a - Annual Return 06 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 14 September 2005
AA - Annual Accounts 01 September 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 17 September 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 11 June 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 16 November 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 18 November 1998
AA - Annual Accounts 01 June 1998
363s - Annual Return 20 November 1997
AA - Annual Accounts 17 June 1997
363s - Annual Return 21 November 1996
287 - Change in situation or address of Registered Office 17 June 1996
288 - N/A 03 June 1996
225 - Change of Accounting Reference Date 21 May 1996
288 - N/A 21 May 1996
288 - N/A 21 May 1996
288 - N/A 21 May 1996
AA - Annual Accounts 09 April 1996
RESOLUTIONS - N/A 22 January 1996
RESOLUTIONS - N/A 22 January 1996
RESOLUTIONS - N/A 22 January 1996
RESOLUTIONS - N/A 22 January 1996
363s - Annual Return 10 January 1996
NEWINC - New incorporation documents 07 November 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.