About

Registered Number: 04319052
Date of Incorporation: 08/11/2001 (22 years and 5 months ago)
Company Status: Liquidation
Registered Address: Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ADAMS, Richard Martin 15 November 2001 22 November 2001 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.