Background WavePink WaveYellow Wave

LYNCROFT MARKETING SERVICES LIMITED (03500918)

LYNCROFT MARKETING SERVICES LIMITED (03500918) is an active UK company. incorporated on 28 January 1998. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. LYNCROFT MARKETING SERVICES LIMITED has been registered for 28 years. Current directors include KAHAN, David.

Company Number
03500918
Status
active
Type
ltd
Incorporated
28 January 1998
Age
28 years
Address
15 St. Georges Road, London, NW11 0LU
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
KAHAN, David
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYNCROFT MARKETING SERVICES LIMITED

LYNCROFT MARKETING SERVICES LIMITED is an active company incorporated on 28 January 1998 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. LYNCROFT MARKETING SERVICES LIMITED was registered 28 years ago.(SIC: 47910)

Status

active

Active since 28 years ago

Company No

03500918

LTD Company

Age

28 Years

Incorporated 28 January 1998

Size

N/A

Accounts

ARD: 29/4

Up to Date

28 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 April 2026
Period: 1 May 2024 - 29 April 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

15 St. Georges Road London, NW11 0LU,

Previous Addresses

Moat Cottage Weir Lane Whitchurch Aylesbury Buckinghamshire HP22 4EP
From: 10 January 2012To: 16 April 2022
Unit 1 Shipston Mill Mill Street Shipston on Stour Warwickshire CV36 4AW
From: 28 January 1998To: 10 January 2012
Timeline

5 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Jan 98
Director Joined
Mar 22
New Owner
Apr 22
Director Left
Jul 22
Owner Exit
Jul 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

KAHAN, David

Active
St. Georges Road, LondonNW11 0LU
Born December 1980
Director
Appointed 01 Apr 2022

BUSE, John Arthur

Resigned
Shears Farmhouse, AxminsterEX13 7QL
Secretary
Appointed 04 Feb 1998
Resigned 01 Mar 1998

DUNPHEY, John Richard

Resigned
Oak Cottage, EbringtonGL55 6NQ
Secretary
Appointed 01 Aug 2002
Resigned 01 Sept 2003

KENNEDY, David Paul

Resigned
Orchard Lodge Grove Bridge, WantageOX12 7PA
Secretary
Appointed 01 Mar 1998
Resigned 31 Jul 2002

TAYLOR, Claire Lesley

Resigned
6 Ember Lane, MatlockDE4 2AF
Secretary
Appointed 01 Sept 2003
Resigned 15 Aug 2011

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 28 Jan 1998
Resigned 04 Feb 1998

KENNEDY, David Paul

Resigned
Orchard Lodge Grove Bridge, WantageOX12 7PA
Born December 1946
Director
Appointed 04 Feb 1998
Resigned 31 Jul 2002

TALLYN, Susan Louise Lucy

Resigned
Moat Cottage, WhitchurchHP22 4EP
Born March 1962
Director
Appointed 09 Feb 1998
Resigned 14 Jul 2022

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 28 Jan 1998
Resigned 04 Feb 1998

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 28 Jan 1998
Resigned 04 Feb 1998

Persons with significant control

2

1 Active
1 Ceased

Mr David Kahan

Active
St. Georges Road, LondonNW11 0LU
Born December 1980

Nature of Control

Significant influence or control
Notified 07 Apr 2022

Mrs Susan Louise Lucy Tallyn

Ceased
St. Georges Road, LondonNW11 0LU
Born March 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Jul 2022
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 April 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
16 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 January 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
26 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 January 2010
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 July 2008
AAAnnual Accounts
Legacy
29 January 2008
288cChange of Particulars
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 July 2007
AAAnnual Accounts
Legacy
13 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 December 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 November 2004
AAAnnual Accounts
Legacy
13 April 2004
169169
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2003
AAAnnual Accounts
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 2002
AAAnnual Accounts
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
287Change of Registered Office
Auditors Resignation Company
20 May 2002
AUDAUD
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 2001
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 2001
AAAnnual Accounts
Legacy
17 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Legacy
16 February 1999
363sAnnual Return (shuttle)
Legacy
13 May 1998
225Change of Accounting Reference Date
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
287Change of Registered Office
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Incorporation Company
28 January 1998
NEWINCIncorporation