Background WavePink WaveYellow Wave

LYNCHWOOD DEVELOPMENTS LTD (13588280)

LYNCHWOOD DEVELOPMENTS LTD (13588280) is an active UK company. incorporated on 26 August 2021. with registered office in March. The company operates in the Construction sector, engaged in development of building projects. LYNCHWOOD DEVELOPMENTS LTD has been registered for 4 years. Current directors include SAXBY, Ben John, SAXBY, Sean Michael.

Company Number
13588280
Status
active
Type
ltd
Incorporated
26 August 2021
Age
4 years
Address
Mjs House 425 Wisbech Road, March, PE15 0BA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SAXBY, Ben John, SAXBY, Sean Michael
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYNCHWOOD DEVELOPMENTS LTD

LYNCHWOOD DEVELOPMENTS LTD is an active company incorporated on 26 August 2021 with the registered office located in March. The company operates in the Construction sector, specifically engaged in development of building projects. LYNCHWOOD DEVELOPMENTS LTD was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13588280

LTD Company

Age

4 Years

Incorporated 26 August 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Mjs House 425 Wisbech Road Westry March, PE15 0BA,

Previous Addresses

The Station House 15 Station Road St. Ives PE27 5BH England
From: 26 August 2021To: 11 September 2024
Timeline

22 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Owner Exit
Sept 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SAXBY, Ben John

Active
425 Wisbech Road, MarchPE15 0BA
Born May 1988
Director
Appointed 03 Sept 2024

SAXBY, Sean Michael

Active
425 Wisbech Road, MarchPE15 0BA
Born March 1992
Director
Appointed 03 Sept 2024

MACLAREN, Duncan Barclay

Resigned
425 Wisbech Road, MarchPE15 0BA
Born February 1971
Director
Appointed 06 Feb 2023
Resigned 03 Sept 2024

MASCALL, Graeme Timothy

Resigned
425 Wisbech Road, MarchPE15 0BA
Born October 1974
Director
Appointed 06 Feb 2023
Resigned 03 Sept 2024

WOOD, Peter James

Resigned
425 Wisbech Road, MarchPE15 0BA
Born April 1968
Director
Appointed 06 Feb 2023
Resigned 03 Sept 2024

WRENCH, Regina Clara

Resigned
425 Wisbech Road, MarchPE15 0BA
Born April 1963
Director
Appointed 26 Aug 2021
Resigned 03 Sept 2024

WRENCH, Spencer Frank

Resigned
425 Wisbech Road, MarchPE15 0BA
Born February 1961
Director
Appointed 26 Aug 2021
Resigned 03 Sept 2024

Persons with significant control

4

1 Active
3 Ceased
425 Wisbech Road, MarchPE15 0BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Sept 2024
Brickfield Road, BirminghamB25 8HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2023
Ceased 03 Sept 2024

Mrs Regina Clara Wrench

Ceased
15 Station Road, St. IvesPE27 5BH
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Aug 2021
Ceased 03 Feb 2023

Mr Spencer Frank Wrench

Ceased
15 Station Road, St. IvesPE27 5BH
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Aug 2021
Ceased 03 Feb 2023
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2024
AAAnnual Accounts
Legacy
23 October 2024
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
11 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 February 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Incorporation Company
26 August 2021
NEWINCIncorporation