ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lynwood Homes Limited

Lynwood Homes Limited is an active company incorporated on 4 August 1981 with the registered office located in Londonderry, County Derry / Londonderry. Lynwood Homes Limited was registered 44 years ago.
Status
Active
Active since incorporation
Company No
NI015063
Private limited company
Northern Ireland Company
Age
44 years
Incorporated 4 August 1981
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 6 November 2025 (5 days ago)
Next confirmation dated 6 November 2026
Due by 20 November 2026 (1 year remaining)
Last change occurred 5 days ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
25f Longfield Road
Eglinton
Londonderry
BT47 3PY
Northern Ireland
Address changed on 26 Sep 2025 (1 month ago)
Previous address was The Woodshed 114a Tamnaherin Road Cross Londonderry Derry BT47 3NP Northern Ireland
Telephone
02871810106
Email
Available in Endole App
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Director • Secretary • Northern Irish • Lives in Northern Ireland • Born in May 1945
Director • Property Director • British • Lives in UK • Born in Oct 1973
Director • Irish • Lives in Northern Ireland • Born in Oct 1948
Dungullion Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Coach Road Developments Limited
Bridget Ellen McGinnis, Patrick Thaddeus McGinnis, and 1 more are mutual people.
Active
Moncrief Enterprises Limited
Bridget Ellen McGinnis, Patrick Thaddeus McGinnis, and 1 more are mutual people.
Active
Ginnis Properties Limited
Bridget Ellen McGinnis and Patrick Thaddeus McGinnis are mutual people.
Active
BW Homes & Construction Ltd
Patrick Thaddeus McGinnis is a mutual person.
Active
Braidwater Holdings Limited
Patrick Thaddeus McGinnis and Michael Patrick McGinnis are mutual people.
Active
Braidwater Limited
Bridget Ellen McGinnis and Patrick Thaddeus McGinnis are mutual people.
Active
Iveagh Court Limited
Bridget Ellen McGinnis and Patrick Thaddeus McGinnis are mutual people.
Active
Cornerstone Partners Limited
Michael Patrick McGinnis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.13K
Decreased by £35.67K (-97%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£3.63M
Decreased by £103.76K (-3%)
Total Liabilities
-£2.02M
Increased by £36.1K (+2%)
Net Assets
£1.61M
Decreased by £139.85K (-8%)
Debt Ratio (%)
56%
Increased by 2.51% (+5%)
Latest Activity
Confirmation Submitted
5 Days Ago on 6 Nov 2025
Registered Address Changed
1 Month Ago on 26 Sep 2025
Shares Cancelled
2 Months Ago on 18 Aug 2025
Michael Patrick Mcginnis Resigned
3 Months Ago on 5 Aug 2025
Dungullion Ltd (PSC) Appointed
3 Months Ago on 5 Aug 2025
Patrick Thaddeus Mcginnis (PSC) Resigned
3 Months Ago on 5 Aug 2025
Michael Patrick Mcginnis (PSC) Resigned
3 Months Ago on 5 Aug 2025
Bridget Ellen Mcginnis (PSC) Resigned
3 Months Ago on 5 Aug 2025
Confirmation Submitted
3 Months Ago on 4 Aug 2025
Registered Address Changed
7 Months Ago on 27 Mar 2025
Get Credit Report
Discover Lynwood Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 November 2025 with updates
Submitted on 6 Nov 2025
Registered office address changed from The Woodshed 114a Tamnaherin Road Cross Londonderry Derry BT47 3NP Northern Ireland to 25F Longfield Road Eglinton Londonderry BT47 3PY on 26 September 2025
Submitted on 26 Sep 2025
Termination of appointment of Michael Patrick Mcginnis as a director on 5 August 2025
Submitted on 26 Sep 2025
Cancellation of shares. Statement of capital on 5 August 2025
Submitted on 18 Aug 2025
Statement by Directors
Submitted on 18 Aug 2025
Resolutions
Submitted on 18 Aug 2025
Solvency Statement dated 05/08/25
Submitted on 18 Aug 2025
Statement of capital on 18 August 2025
Submitted on 18 Aug 2025
Cessation of Patrick Thaddeus Mcginnis as a person with significant control on 5 August 2025
Submitted on 15 Aug 2025
Cessation of Bridget Ellen Mcginnis as a person with significant control on 5 August 2025
Submitted on 15 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year