About

Registered Number: 07164722
Date of Incorporation: 22/02/2010 (14 years and 4 months ago)
Company Status: Active
Registered Address: 74a High Street, Wanstead, London, E11 2RJ

 

Having been setup in 2010, Lynx Export Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. Lynx Export Ltd has 5 directors listed as Jamaludeen, Mohamed Sulthan, Jameel Sooraj, Palickandy Meethal, Nadjmabadi, Ramin, Palickandy Meethal, Jameel Sooraj, Palickandy Meethal, Jameel Sooraj in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMALUDEEN, Mohamed Sulthan 22 February 2010 01 October 2012 1
JAMEEL SOORAJ, Palickandy Meethal 22 February 2010 01 October 2012 1
NADJMABADI, Ramin 03 December 2014 01 May 2016 1
PALICKANDY MEETHAL, Jameel Sooraj 03 December 2014 14 May 2015 1
PALICKANDY MEETHAL, Jameel Sooraj 22 February 2010 22 February 2010 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 12 June 2017
AAMD - Amended Accounts 04 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 09 June 2016
TM01 - Termination of appointment of director 09 June 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
TM01 - Termination of appointment of director 14 May 2015
AR01 - Annual Return 15 January 2015
AP01 - Appointment of director 15 January 2015
AP01 - Appointment of director 14 January 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 19 December 2012
TM01 - Termination of appointment of director 18 December 2012
AP01 - Appointment of director 22 November 2012
TM01 - Termination of appointment of director 22 November 2012
TM01 - Termination of appointment of director 22 November 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 24 February 2011
AA01 - Change of accounting reference date 17 September 2010
TM02 - Termination of appointment of secretary 08 July 2010
AP04 - Appointment of corporate secretary 02 July 2010
AP01 - Appointment of director 10 June 2010
TM01 - Termination of appointment of director 10 June 2010
AP01 - Appointment of director 09 June 2010
TM01 - Termination of appointment of director 09 June 2010
AP01 - Appointment of director 29 March 2010
AP01 - Appointment of director 29 March 2010
CERTNM - Change of name certificate 02 March 2010
CONNOT - N/A 02 March 2010
NEWINC - New incorporation documents 22 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.