Company NameLyndon Systems Ltd
DirectorsDianne Wilson and Stuart George Wilson
Company StatusActive
Company Number04559321
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 6 months ago)
Previous NameLyndon Security Systems Ltd

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Directors

Director NameMrs Dianne Wilson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Lyndon Grove
East Boldon
Tyne & Wear
NE36 0NR
Director NameMr Stuart George Wilson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Lyndon Grove
East Boldon
Tyne & Wear
NE36 0NR
Secretary NameMrs Dianne Wilson
NationalityBritish
StatusCurrent
Appointed10 October 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Lyndon Grove
East Boldon
Tyne & Wear
NE36 0NR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitelyndonsecurity.co.uk

Location

Registered Address5a Station Terrace
East Boldon
Tyne & Wear
NE36 0LJ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Diane Wilson
50.00%
Ordinary
50 at £1Stuart Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth£504,401
Cash£349,030
Current Liabilities£468,676

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

18 August 2023Delivered on: 21 August 2023
Persons entitled: Cynergy Business Finance Limited

Classification: A registered charge
Particulars: 3. charging provisions. 3.1 you grant us with full title guarantee security over all your assets. In our favour you:. 3.1.1 charge by way of first legal mortgage each property specified in schedule 1;. 3.1.3 charge by way of a fixed charge:. 3.1.3.2 (to the extent that they are not the subject of a mortgage under clause 3.1.1 above) all other present and future property owned by you or in which you have an interest;. 3.1.3.10 all existing and future rights and interests owned by you or arising from any present or future agreements in relation to the following:. (A) patents and patent applications, trademarks and trademark applications (and all goodwill associated with them);. (B) brand and trade names;. (C) copyrights and rights in the nature of copyright or registered designs, applications for registered designs and inventions; and. (D) trade secrets and know-how and all other intellectual property rights and interests whether registered or unregistered (together, “intellectual property”).
Outstanding

Filing History

25 August 2023Resolutions
  • RES13 ‐ Ihe giving by the company of financial assistance for the purpose of the proposed acquisition of the entire issued share capital of the company by redack holdings LIMITED be approved and the proposed execution by the company 18/08/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
25 August 2023Memorandum and Articles of Association (12 pages)
22 August 2023Statement of company's objects (2 pages)
21 August 2023Termination of appointment of Dianne Wilson as a director on 18 August 2023 (1 page)
21 August 2023Registration of charge 045593210001, created on 18 August 2023 (47 pages)
21 August 2023Cessation of Stuart George Wilson as a person with significant control on 18 August 2023 (1 page)
21 August 2023Appointment of Mr Robert John Acklam as a director on 18 August 2023 (2 pages)
21 August 2023Appointment of Mr Paul Wesley Redshaw as a director on 18 August 2023 (2 pages)
21 August 2023Termination of appointment of Dianne Wilson as a secretary on 18 August 2023 (1 page)
21 August 2023Termination of appointment of Stuart George Wilson as a director on 18 August 2023 (1 page)
21 August 2023Cessation of Diane Wilson as a person with significant control on 18 August 2023 (1 page)
21 August 2023Notification of Redack Holdings Limited as a person with significant control on 18 August 2023 (2 pages)
17 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
3 February 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
8 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
21 February 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
9 April 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
24 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
7 May 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
21 February 2019Confirmation statement made on 21 February 2019 with updates (3 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 October 2017 (8 pages)
6 December 2017Total exemption full accounts made up to 31 October 2017 (8 pages)
11 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
3 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
3 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
13 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
14 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
14 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(5 pages)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(5 pages)
28 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
9 October 2013Company name changed lyndon security systems LTD\certificate issued on 09/10/13
  • RES15 ‐ Change company name resolution on 2013-10-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 October 2013Company name changed lyndon security systems LTD\certificate issued on 09/10/13
  • RES15 ‐ Change company name resolution on 2013-10-08
  • NM01 ‐ Change of name by resolution
(3 pages)
23 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
23 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
12 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 October 2010 (8 pages)
30 December 2010Total exemption small company accounts made up to 31 October 2010 (8 pages)
25 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
2 March 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
26 November 2009Director's details changed for Dianne Wilson on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Dianne Wilson on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Stuart George Wilson on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Stuart George Wilson on 26 November 2009 (2 pages)
23 December 2008Total exemption small company accounts made up to 31 October 2008 (8 pages)
23 December 2008Total exemption small company accounts made up to 31 October 2008 (8 pages)
20 October 2008Return made up to 10/10/08; full list of members (4 pages)
20 October 2008Return made up to 10/10/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 December 2007Return made up to 10/10/07; full list of members (2 pages)
14 December 2007Return made up to 10/10/07; full list of members (2 pages)
29 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
29 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
16 January 2007Return made up to 10/10/06; full list of members (2 pages)
16 January 2007Return made up to 10/10/06; full list of members (2 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 December 2005Return made up to 10/10/05; full list of members (7 pages)
5 December 2005Return made up to 10/10/05; full list of members (7 pages)
9 May 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
9 May 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
14 October 2004Return made up to 10/10/04; full list of members (7 pages)
14 October 2004Return made up to 10/10/04; full list of members (7 pages)
22 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
22 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
21 July 2004Registered office changed on 21/07/04 from: 1 langholm road east boldon tyne & wear NE36 0ED (1 page)
21 July 2004Registered office changed on 21/07/04 from: 1 langholm road east boldon tyne & wear NE36 0ED (1 page)
5 November 2003Ad 28/10/02--------- £ si 97@1 (2 pages)
5 November 2003Ad 28/10/02--------- £ si 97@1 (2 pages)
29 October 2003Return made up to 10/10/03; full list of members (7 pages)
29 October 2003Return made up to 10/10/03; full list of members (7 pages)
9 April 2003New secretary appointed;new director appointed (2 pages)
9 April 2003New secretary appointed;new director appointed (2 pages)
12 November 2002Ad 10/10/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002Ad 10/10/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 November 2002New director appointed (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002Director resigned (1 page)
10 October 2002Incorporation (9 pages)
10 October 2002Incorporation (9 pages)