About

Registered Number: 02454130
Date of Incorporation: 20/12/1989 (35 years and 4 months ago)
Company Status: Active
Registered Address: 46-50 Coombe Road Coombe Road, New Malden, KT3 4QF,

 

Based in New Malden, Lynx Information Systems Ltd was setup in 1989, it's status at Companies House is "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Gareth David 11 February 2016 - 1
BROOKER, David J N/A 23 December 1998 1
Secretary Name Appointed Resigned Total Appointments
HEWLETT, Charles James Michael 28 February 2007 - 1
HEWLETT, Janet Felicity, Dr N/A 08 December 2000 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
CS01 - N/A 19 May 2020
CH01 - Change of particulars for director 17 February 2020
CH03 - Change of particulars for secretary 17 February 2020
AA - Annual Accounts 11 December 2019
PSC04 - N/A 21 March 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 10 August 2018
AA01 - Change of accounting reference date 04 July 2018
AA - Annual Accounts 01 March 2018
PSC07 - N/A 21 September 2017
PSC07 - N/A 21 September 2017
CS01 - N/A 20 September 2017
PSC01 - N/A 20 September 2017
PSC01 - N/A 20 September 2017
MR04 - N/A 20 September 2017
PSC07 - N/A 11 August 2017
PSC01 - N/A 11 August 2017
PSC01 - N/A 10 August 2017
AA01 - Change of accounting reference date 11 July 2017
AA - Annual Accounts 20 December 2016
AP01 - Appointment of director 20 October 2016
AD01 - Change of registered office address 19 October 2016
TM01 - Termination of appointment of director 19 October 2016
CS01 - N/A 09 August 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 20 December 2012
CH01 - Change of particulars for director 09 August 2012
AP01 - Appointment of director 03 August 2012
AR01 - Annual Return 19 July 2012
CH01 - Change of particulars for director 13 March 2012
CH03 - Change of particulars for secretary 13 March 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 05 July 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 30 November 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 06 January 2009
363a - Annual Return 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
AA - Annual Accounts 07 January 2008
288b - Notice of resignation of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 30 August 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 16 December 2005
288c - Notice of change of directors or secretaries or in their particulars 15 July 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 05 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 28 October 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 27 December 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 15 January 2001
288a - Notice of appointment of directors or secretaries 13 December 2000
288b - Notice of resignation of directors or secretaries 13 December 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 18 January 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
AA - Annual Accounts 19 November 1998
363s - Annual Return 12 January 1998
AA - Annual Accounts 20 October 1997
363s - Annual Return 02 January 1997
AA - Annual Accounts 02 January 1997
395 - Particulars of a mortgage or charge 13 September 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 28 December 1995
288 - N/A 12 September 1995
AA - Annual Accounts 29 January 1995
363s - Annual Return 08 January 1995
363s - Annual Return 19 January 1994
AA - Annual Accounts 31 October 1993
363s - Annual Return 14 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1992
123 - Notice of increase in nominal capital 09 October 1992
AA - Annual Accounts 08 October 1992
288 - N/A 07 May 1992
288 - N/A 07 May 1992
363b - Annual Return 06 February 1992
AA - Annual Accounts 25 September 1991
363a - Annual Return 25 July 1991
NEWINC - New incorporation documents 20 December 1989

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 28 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.