Company NameLynx Leisure Limited
DirectorsLinzi Storey and Craig Tucker
Company StatusActive
Company Number01810622
CategoryPrivate Limited Company
Incorporation Date24 April 1984(40 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Linzi Storey
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1992(8 years, 6 months after company formation)
Appointment Duration31 years, 5 months
RoleAmusement Arcade Operator
Country of ResidenceEngland
Correspondence Address4 Upper Ash Grove
South Elmsall
Pontefract
West Yorkshire
WF9 2BY
Director NameMr Craig Tucker
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1992(8 years, 6 months after company formation)
Appointment Duration31 years, 5 months
RoleAmusement Arcade Operator
Country of ResidenceEngland
Correspondence AddressRockleigh High Street
South Elmsall
Pontefract
West Yorkshire
WF9 2DA
Director NameMr Cecil Stanley Tucker
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(8 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 July 1998)
RoleAmusement Arcade Operator
Correspondence Address4 Granby Court
South Elmsall
Pontefract
West Yorkshire
WF9 2NP
Director NameMr Darren Tucker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(8 years, 6 months after company formation)
Appointment Duration8 years (resigned 09 November 2000)
RoleAmusement Arcade Operator
Correspondence Address81 Barnsley Road
South Elmsall
Pontefract
West Yorkshire
WF9 2QW
Director NameMr Harold Tucker
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(8 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 July 1998)
RoleAmusement Arcade Operator
Correspondence Address25 High Street
South Elmsall
Pontefract
West Yorkshire
WF9 2DA
Secretary NameMrs Linzi Storey
NationalityBritish
StatusResigned
Appointed09 November 1992(8 years, 6 months after company formation)
Appointment Duration28 years, 10 months (resigned 14 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Upper Ash Grove
South Elmsall
Pontefract
West Yorkshire
WF9 2BY

Location

Registered Address25 High Street
South Elmsall
Pontefract
WF9 2DA
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishSouth Elmsall
WardSouth Elmsall and South Kirkby
Built Up AreaSouth Elmsall/South Kirkby

Shareholders

2.5k at £1Mr Craig Tucker
50.00%
Ordinary
2.5k at £1Mrs Linzi Storey
50.00%
Ordinary

Financials

Year2014
Net Worth-£31,180
Cash£1,337
Current Liabilities£151,403

Accounts

Latest Accounts18 January 2023 (1 year, 3 months ago)
Next Accounts Due18 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End18 January

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

25 October 2007Delivered on: 27 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 79/81 barnsley road south elmsall pontefract,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 January 1986Delivered on: 21 February 1986
Satisfied on: 13 June 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 565, 567, 569 and 571 attercliffe rd, sheffield. S.yorkshire. Tn: syk 203692.
Fully Satisfied

Filing History

9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
4 October 2017Micro company accounts made up to 18 January 2017 (5 pages)
14 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
4 October 2016Total exemption small company accounts made up to 18 January 2016 (8 pages)
22 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 5,000
(5 pages)
22 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 5,000
(5 pages)
15 October 2015Total exemption small company accounts made up to 18 January 2015 (8 pages)
26 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 5,000
(5 pages)
26 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 5,000
(5 pages)
15 October 2014Total exemption small company accounts made up to 18 January 2014 (8 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 5,000
(5 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 5,000
(5 pages)
16 October 2013Total exemption small company accounts made up to 18 January 2013 (4 pages)
4 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
11 October 2012Total exemption small company accounts made up to 18 January 2012 (4 pages)
16 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
16 December 2011Registered office address changed from Units 20 Fall Bank Industrial Estate, Dodworth Barnsley South Yorkshire S75 3LS on 16 December 2011 (1 page)
16 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
11 October 2011Total exemption small company accounts made up to 18 January 2011 (4 pages)
20 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 18 January 2010 (4 pages)
3 December 2009Director's details changed for Mrs Linzi Storey on 1 October 2009 (2 pages)
3 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Mr Craig Tucker on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Craig Tucker on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Mrs Linzi Storey on 1 October 2009 (2 pages)
3 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 18 January 2009 (3 pages)
4 December 2008Return made up to 09/11/08; full list of members (4 pages)
14 November 2008Total exemption small company accounts made up to 18 January 2008 (3 pages)
9 November 2007Registered office changed on 09/11/07 from: units 1 & 2 9 doncaster road barnsley south yorkshire S70 1TH (1 page)
9 November 2007Return made up to 09/11/07; full list of members (3 pages)
9 November 2007Total exemption small company accounts made up to 18 January 2007 (3 pages)
27 October 2007Particulars of mortgage/charge (3 pages)
28 December 2006Return made up to 09/11/06; full list of members (2 pages)
20 November 2006Total exemption small company accounts made up to 18 January 2006 (6 pages)
10 November 2006Registered office changed on 10/11/06 from: 12 victoria road barnsley S70 2BB (1 page)
6 January 2006Return made up to 09/11/05; full list of members (2 pages)
25 November 2005Total exemption small company accounts made up to 18 January 2005 (6 pages)
2 December 2004Return made up to 09/11/04; full list of members (7 pages)
17 November 2004Total exemption small company accounts made up to 18 January 2004 (6 pages)
17 November 2003Return made up to 09/11/03; full list of members (7 pages)
29 October 2003Total exemption small company accounts made up to 18 January 2003 (6 pages)
20 November 2002Total exemption small company accounts made up to 18 January 2002 (6 pages)
13 November 2002Return made up to 09/11/02; full list of members (8 pages)
19 November 2001Total exemption small company accounts made up to 18 January 2001 (6 pages)
8 November 2001Return made up to 09/11/01; full list of members (7 pages)
27 November 2000Director resigned (2 pages)
14 November 2000Accounts for a small company made up to 18 January 2000 (7 pages)
14 November 2000Return made up to 09/11/00; full list of members (8 pages)
16 November 1999Return made up to 09/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 1999Accounts for a small company made up to 18 January 1999 (7 pages)
18 November 1998Return made up to 09/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
16 July 1998Accounts for a small company made up to 18 January 1998 (7 pages)
19 November 1997Return made up to 09/11/97; no change of members (6 pages)
6 October 1997Accounts for a small company made up to 18 January 1997 (7 pages)
10 November 1996Return made up to 09/11/96; no change of members (6 pages)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
24 April 1996Accounts for a small company made up to 18 January 1996 (7 pages)
13 November 1995Return made up to 09/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 1995Accounts for a small company made up to 18 January 1995 (6 pages)