Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lynwood Prestige Homes Limited
Lynwood Prestige Homes Limited is an active company incorporated on 10 April 2007 with the registered office located in Ashton-under-Lyne, Greater Manchester. Lynwood Prestige Homes Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 16 days ago
Company No
06207497
Private limited company
Age
18 years
Incorporated
10 April 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 October 2025
(3 months ago)
Next confirmation dated
2 October 2026
Due by
16 October 2026
(8 months remaining)
Last change occurred
17 days ago
Accounts
Submitted
For period
1 May
⟶
29 Apr 2025
(12 months)
Accounts type is
Micro Entity
Next accounts for period
29 April 2026
Due by
29 January 2027
(1 year remaining)
Learn more about Lynwood Prestige Homes Limited
Contact
Update Details
Address
232 Stamford Street Central
Ashton-Under-Lyne
Lancashire
OL6 7NQ
United Kingdom
Address changed on
25 Aug 2022
(3 years ago)
Previous address was
53 Wood Street Ashton-Under-Lyne Lancashire OL6 7NB
Companies in OL6 7NQ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Patrick Ruane
PSC • Director • Secretary • Irish • Lives in Ireland • Born in Apr 1983
Michael Vincent Ruane
Director • Irish • Lives in England • Born in Apr 1951
Mr Michael Vincent Ruane
PSC • Irish • Lives in England • Born in Apr 1951
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
29 Apr 2025
For period
29 Apr
⟶
29 Apr 2025
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
-£22.3K
Increased by £1.05K (+5%)
Net Assets
-£22.3K
Decreased by £1.05K (+5%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
6 Days Ago on 20 Jan 2026
Compulsory Strike-Off Discontinued
16 Days Ago on 10 Jan 2026
Confirmation Submitted
17 Days Ago on 9 Jan 2026
Compulsory Gazette Notice
1 Month Ago on 23 Dec 2025
Confirmation Submitted
1 Year 3 Months Ago on 7 Oct 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 17 Sep 2024
Mr Michael Vincent Ruane Details Changed
1 Year 6 Months Ago on 2 Jul 2024
Micro Accounts Submitted
1 Year 9 Months Ago on 25 Apr 2024
Accounting Period Shortened
1 Year 12 Months Ago on 31 Jan 2024
Confirmation Submitted
2 Years 3 Months Ago on 2 Oct 2023
Get Alerts
Get Credit Report
Discover Lynwood Prestige Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 29 April 2025
Submitted on 20 Jan 2026
Compulsory strike-off action has been discontinued
Submitted on 10 Jan 2026
Confirmation statement made on 2 October 2025 with updates
Submitted on 9 Jan 2026
First Gazette notice for compulsory strike-off
Submitted on 23 Dec 2025
Confirmation statement made on 2 October 2024 with updates
Submitted on 7 Oct 2024
Micro company accounts made up to 30 April 2024
Submitted on 17 Sep 2024
Director's details changed for Mr Michael Vincent Ruane on 2 July 2024
Submitted on 2 Jul 2024
Micro company accounts made up to 30 April 2023
Submitted on 25 Apr 2024
Previous accounting period shortened from 30 April 2023 to 29 April 2023
Submitted on 31 Jan 2024
Confirmation statement made on 2 October 2023 with no updates
Submitted on 2 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs