About

Registered Number: SC300632
Date of Incorporation: 11/04/2006 (19 years ago)
Company Status: Active
Registered Address: Unit 3 Crofthead Centre, Templar Rise,, Dedridge, Livingston, West Lothian, EH54 6DG

 

Established in 2006, Lynx Comms Ltd are based in Livingston in West Lothian, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There are 3 directors listed for Lynx Comms Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITSTER, Barry 11 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
LITSTER, Denise 14 January 2011 - 1
MULHOLLAND, Craig Andrew 14 July 2006 13 January 2011 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 08 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 10 August 2015
AD01 - Change of registered office address 15 May 2015
AD01 - Change of registered office address 14 May 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 20 December 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 21 August 2012
DISS40 - Notice of striking-off action discontinued 18 August 2012
GAZ1 - First notification of strike-off action in London Gazette 17 August 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 20 June 2011
AP03 - Appointment of secretary 07 March 2011
TM02 - Termination of appointment of secretary 07 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
AA - Annual Accounts 10 December 2007
363a - Annual Return 25 May 2007
287 - Change in situation or address of Registered Office 06 March 2007
225 - Change of Accounting Reference Date 25 October 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
NEWINC - New incorporation documents 11 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.