About

Registered Number: 05878736
Date of Incorporation: 17/07/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 24 Picton House Hussar Court, Westside View, Waterlooville, Hampshire, PO7 7SQ

 

Founded in 2006, Lynchford Management Services Ltd have registered office in Waterlooville, Hampshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Lynchford Management Services Ltd. The companies directors are listed as Hedger, Jeremy William, Littlewood, Christopher, Long, Christopher Martin, Magee, Jamie, White, Elias Stuart, Long, Claire.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEDGER, Jeremy William 20 August 2018 - 1
LITTLEWOOD, Christopher 20 August 2018 - 1
LONG, Christopher Martin 17 July 2006 - 1
MAGEE, Jamie 20 August 2018 - 1
WHITE, Elias Stuart 20 August 2018 - 1
Secretary Name Appointed Resigned Total Appointments
LONG, Claire 17 July 2006 26 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 17 June 2020
CH01 - Change of particulars for director 11 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 17 July 2019
RESOLUTIONS - N/A 24 September 2018
SH01 - Return of Allotment of shares 13 September 2018
AP01 - Appointment of director 10 September 2018
AP01 - Appointment of director 10 September 2018
AP01 - Appointment of director 10 September 2018
AP01 - Appointment of director 10 September 2018
MR01 - N/A 13 August 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 17 July 2018
TM02 - Termination of appointment of secretary 26 March 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 26 July 2017
PSC05 - N/A 21 July 2017
RESOLUTIONS - N/A 22 September 2016
AA - Annual Accounts 14 September 2016
CS01 - N/A 16 August 2016
CH03 - Change of particulars for secretary 15 August 2016
CH01 - Change of particulars for director 15 August 2016
SH01 - Return of Allotment of shares 04 August 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 22 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 July 2014
AD01 - Change of registered office address 22 July 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 30 July 2013
AD04 - Change of location of company records to the registered office 29 July 2013
AD01 - Change of registered office address 25 October 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 30 April 2012
CERTNM - Change of name certificate 27 March 2012
AR01 - Annual Return 09 August 2011
CH01 - Change of particulars for director 09 August 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 28 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 July 2010
CH03 - Change of particulars for secretary 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 July 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 08 September 2009
AA - Annual Accounts 08 August 2008
363a - Annual Return 08 August 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 21 August 2007
225 - Change of Accounting Reference Date 14 February 2007
RESOLUTIONS - N/A 24 August 2006
RESOLUTIONS - N/A 24 August 2006
RESOLUTIONS - N/A 24 August 2006
RESOLUTIONS - N/A 24 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
287 - Change in situation or address of Registered Office 24 August 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
NEWINC - New incorporation documents 17 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 August 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.