About

Registered Number: 04461897
Date of Incorporation: 14/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Unit 6 2 Leeds Road, Sheffield, S9 3TY

 

Founded in 2002, Lynx Employment Services Ltd are based in Sheffield, it's status is listed as "Active". We do not know the number of employees at the company. The companies director is listed as Swords, Tina in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWORDS, Tina 23 April 2020 - 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
CH03 - Change of particulars for secretary 25 June 2020
CH01 - Change of particulars for director 25 June 2020
PSC04 - N/A 25 June 2020
AP01 - Appointment of director 24 April 2020
AA - Annual Accounts 11 March 2020
CS01 - N/A 24 June 2019
RESOLUTIONS - N/A 11 June 2019
CC04 - Statement of companies objects 11 June 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 08 March 2017
MR04 - N/A 06 December 2016
MR04 - N/A 06 December 2016
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 06 March 2015
AD01 - Change of registered office address 22 December 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 15 February 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 12 March 2013
MG01 - Particulars of a mortgage or charge 22 June 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 21 June 2011
TM01 - Termination of appointment of director 21 June 2011
RESOLUTIONS - N/A 14 April 2011
RESOLUTIONS - N/A 14 April 2011
SH01 - Return of Allotment of shares 14 April 2011
SH01 - Return of Allotment of shares 14 April 2011
SH06 - Notice of cancellation of shares 14 March 2011
RESOLUTIONS - N/A 14 February 2011
SH03 - Return of purchase of own shares 14 February 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 30 June 2009
395 - Particulars of a mortgage or charge 30 January 2009
AA - Annual Accounts 13 November 2008
363s - Annual Return 15 July 2008
AA - Annual Accounts 21 April 2008
AA - Annual Accounts 29 August 2007
363s - Annual Return 15 July 2007
363s - Annual Return 29 September 2006
287 - Change in situation or address of Registered Office 21 August 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 13 April 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
395 - Particulars of a mortgage or charge 22 January 2005
395 - Particulars of a mortgage or charge 17 December 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 19 April 2004
363s - Annual Return 17 July 2003
287 - Change in situation or address of Registered Office 01 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
NEWINC - New incorporation documents 14 June 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 20 June 2012 Outstanding

N/A

Debenture 29 January 2009 Outstanding

N/A

Debenture 11 January 2005 Fully Satisfied

N/A

Debenture 08 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.