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
Lynchwood Developments Ltd
Lynchwood Developments Ltd is an active company incorporated on 26 August 2021 with the registered office located in March, Cambridgeshire. Lynchwood Developments Ltd was registered 4 years ago.
Watch Company
Status
Active
Active since
2 years 3 months ago
Company No
13588280
Private limited company
Age
4 years
Incorporated
26 August 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
4 February 2025
(7 months ago)
Next confirmation dated
4 February 2026
Due by
18 February 2026
(5 months remaining)
Last change occurred
7 months ago
Accounts
Due Soon
For period
1 Sep
⟶
31 Dec 2023
(1 year 4 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Lynchwood Developments Ltd
Contact
Address
Mjs House 425 Wisbech Road
Westry
March
Cambridgeshire
PE15 0BA
England
Address changed on
11 Sep 2024
(12 months ago)
Previous address was
The Station House 15 Station Road St. Ives PE27 5BH England
Companies in PE15 0BA
Telephone
Unreported
Email
Unreported
Website
Epil.co.uk
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Ben Saxby
Director • Director • British • Lives in England • Born in May 1988
Sean Michael Saxby
Director • Director • British • Lives in England • Born in Mar 1992
Peter James Wood
Director • Lives in England • Born in Apr 1968
Regina Clara Wrench
Director • British • Lives in England • Born in Apr 1963
Graeme Timothy Mascall
Director • British • Lives in England • Born in Oct 1974
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
Kingfisher Orton Ltd
Spencer Frank Wrench, Peter James Wood, and 2 more are mutual people.
Active
M.J.S. Construction (March) Limited
Sean Michael Saxby and Ben John Saxby are mutual people.
Active
M.J.S. Investments (March) Limited
Sean Michael Saxby and Ben John Saxby are mutual people.
Active
JPH Steelworks Limited
Spencer Frank Wrench and Regina Clara Wrench are mutual people.
Active
Windover Court Property Management Limited
Spencer Frank Wrench and Regina Clara Wrench are mutual people.
Active
M.J.S. Developments (March) Limited
Sean Michael Saxby and Ben John Saxby are mutual people.
Active
Brightfield Innovation Limited
Spencer Frank Wrench and Regina Clara Wrench are mutual people.
Active
Loc8 Developments (Plymouth 2) Ltd
Peter James Wood and Graeme Timothy Mascall are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period
31 Aug
⟶
31 Dec 2023
Traded for
16 months
Cash in Bank
£44.38K
Increased by £44.38K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.6M
Increased by £4.6M (+4603627%)
Total Liabilities
-£4.73M
Increased by £4.73M (%)
Net Assets
-£124.15K
Decreased by £124.25K (-124253%)
Debt Ratio (%)
103%
Increased by 102.7% (%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 7 Feb 2025
New Charge Registered
9 Months Ago on 29 Nov 2024
New Charge Registered
9 Months Ago on 29 Nov 2024
Subsidiary Accounts Submitted
10 Months Ago on 23 Oct 2024
Spencer Frank Wrench Resigned
1 Year Ago on 3 Sep 2024
Regina Clara Wrench Resigned
1 Year Ago on 3 Sep 2024
Peter James Wood Resigned
1 Year Ago on 3 Sep 2024
Graeme Timothy Mascall Resigned
1 Year Ago on 3 Sep 2024
Duncan Barclay Maclaren Resigned
1 Year Ago on 3 Sep 2024
Mr Sean Saxby Appointed
1 Year Ago on 3 Sep 2024
Get Alerts
Get Credit Report
Discover Lynchwood Developments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 4 February 2025 with updates
Submitted on 7 Feb 2025
Registration of charge 135882800001, created on 29 November 2024
Submitted on 5 Dec 2024
Registration of charge 135882800002, created on 29 November 2024
Submitted on 5 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 23 Oct 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 23 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 23 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 23 Oct 2024
Termination of appointment of Duncan Barclay Maclaren as a director on 3 September 2024
Submitted on 11 Sep 2024
Termination of appointment of Graeme Timothy Mascall as a director on 3 September 2024
Submitted on 11 Sep 2024
Termination of appointment of Peter James Wood as a director on 3 September 2024
Submitted on 11 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs