Lynx Ltd was founded on 08 November 2001 with its registered office in Sheffield, it's status is listed as "Liquidation". We don't currently know the number of employees at this organisation. There is one director listed for the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ADAMS, Richard Martin | 15 November 2001 | 22 November 2001 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 10 July 2020 | |
RESOLUTIONS - N/A | 09 July 2020 | |
LIQ01 - N/A | 09 July 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 July 2020 | |
TM01 - Termination of appointment of director | 08 June 2020 | |
TM01 - Termination of appointment of director | 08 June 2020 | |
TM01 - Termination of appointment of director | 08 June 2020 | |
AA - Annual Accounts | 05 December 2019 | |
CS01 - N/A | 20 November 2019 | |
RESOLUTIONS - N/A | 10 July 2019 | |
CONNOT - N/A | 10 July 2019 | |
AA - Annual Accounts | 22 January 2019 | |
CS01 - N/A | 27 November 2018 | |
AA - Annual Accounts | 16 March 2018 | |
CS01 - N/A | 11 November 2017 | |
AA - Annual Accounts | 03 July 2017 | |
AP01 - Appointment of director | 22 December 2016 | |
AP01 - Appointment of director | 22 December 2016 | |
AP01 - Appointment of director | 22 December 2016 | |
CS01 - N/A | 12 December 2016 | |
AA - Annual Accounts | 03 February 2016 | |
AR01 - Annual Return | 13 November 2015 | |
MR04 - N/A | 09 February 2015 | |
AA - Annual Accounts | 28 January 2015 | |
AR01 - Annual Return | 27 November 2014 | |
AD01 - Change of registered office address | 27 November 2014 | |
AD01 - Change of registered office address | 27 November 2014 | |
AA - Annual Accounts | 13 February 2014 | |
AR01 - Annual Return | 11 November 2013 | |
AA - Annual Accounts | 23 April 2013 | |
AA01 - Change of accounting reference date | 15 April 2013 | |
AR01 - Annual Return | 15 November 2012 | |
AA - Annual Accounts | 17 February 2012 | |
AR01 - Annual Return | 24 November 2011 | |
CH01 - Change of particulars for director | 24 November 2011 | |
AD01 - Change of registered office address | 25 May 2011 | |
AA - Annual Accounts | 18 January 2011 | |
AR01 - Annual Return | 05 January 2011 | |
AA - Annual Accounts | 02 July 2010 | |
AR01 - Annual Return | 03 December 2009 | |
AA - Annual Accounts | 12 May 2009 | |
363a - Annual Return | 18 December 2008 | |
AA - Annual Accounts | 28 July 2008 | |
287 - Change in situation or address of Registered Office | 14 January 2008 | |
363a - Annual Return | 14 November 2007 | |
AA - Annual Accounts | 30 April 2007 | |
395 - Particulars of a mortgage or charge | 20 January 2007 | |
RESOLUTIONS - N/A | 21 December 2006 | |
CERT10 - Re-registration of a company from public to private | 21 December 2006 | |
MAR - Memorandum and Articles - used in re-registration | 21 December 2006 | |
53 - Application by a public company for re-registration as a private company | 21 December 2006 | |
363a - Annual Return | 21 November 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 01 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 June 2006 | |
AA - Annual Accounts | 28 April 2006 | |
363a - Annual Return | 08 December 2005 | |
288b - Notice of resignation of directors or secretaries | 24 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 July 2005 | |
AA - Annual Accounts | 04 May 2005 | |
363s - Annual Return | 16 November 2004 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 15 July 2004 | |
AA - Annual Accounts | 27 April 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 March 2004 | |
363s - Annual Return | 14 November 2003 | |
AA - Annual Accounts | 29 April 2003 | |
363s - Annual Return | 20 December 2002 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 27 November 2002 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 21 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 April 2002 | |
RESOLUTIONS - N/A | 05 April 2002 | |
395 - Particulars of a mortgage or charge | 04 April 2002 | |
288a - Notice of appointment of directors or secretaries | 14 March 2002 | |
RESOLUTIONS - N/A | 20 February 2002 | |
RESOLUTIONS - N/A | 20 February 2002 | |
RESOLUTIONS - N/A | 20 February 2002 | |
RESOLUTIONS - N/A | 20 February 2002 | |
RESOLUTIONS - N/A | 20 February 2002 | |
RESOLUTIONS - N/A | 20 February 2002 | |
RESOLUTIONS - N/A | 20 February 2002 | |
CERT5 - Re-registration of a company from private to public | 20 February 2002 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 20 February 2002 | |
BS - Balance sheet | 20 February 2002 | |
AUDS - Auditor's statement | 20 February 2002 | |
AUDR - Auditor's report | 20 February 2002 | |
MAR - Memorandum and Articles - used in re-registration | 20 February 2002 | |
43(3) - Application by a private company for re-registration as a public company | 20 February 2002 | |
287 - Change in situation or address of Registered Office | 20 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 February 2002 | |
225 - Change of Accounting Reference Date | 20 February 2002 | |
123 - Notice of increase in nominal capital | 20 February 2002 | |
395 - Particulars of a mortgage or charge | 11 February 2002 | |
MEM/ARTS - N/A | 28 January 2002 | |
CERTNM - Change of name certificate | 22 January 2002 | |
MEM/ARTS - N/A | 11 January 2002 | |
RESOLUTIONS - N/A | 20 December 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 20 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 December 2001 | |
288b - Notice of resignation of directors or secretaries | 10 December 2001 | |
288b - Notice of resignation of directors or secretaries | 10 December 2001 | |
288a - Notice of appointment of directors or secretaries | 10 December 2001 | |
288a - Notice of appointment of directors or secretaries | 10 December 2001 | |
288a - Notice of appointment of directors or secretaries | 20 November 2001 | |
288a - Notice of appointment of directors or secretaries | 20 November 2001 | |
288b - Notice of resignation of directors or secretaries | 20 November 2001 | |
288b - Notice of resignation of directors or secretaries | 20 November 2001 | |
287 - Change in situation or address of Registered Office | 19 November 2001 | |
NEWINC - New incorporation documents | 08 November 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 January 2007 | Fully Satisfied |
N/A |
Debenture | 28 March 2002 | Fully Satisfied |
N/A |
Debenture | 04 February 2002 | Fully Satisfied |
N/A |