About

Registered Number: 04944059
Date of Incorporation: 27/10/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: Gazelle Road, Lynx Trading Estate, Yeovil, Somerset, BA20 2PJ

 

Based in Yeovil in Somerset, Lynx Mot Testing Centre Ltd was founded on 27 October 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. This business has 2 directors listed as Dyer, Gary Boyd, Fisher, Dawn Marie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYER, Gary Boyd 27 October 2003 - 1
FISHER, Dawn Marie 15 May 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 25 September 2019
CH01 - Change of particulars for director 28 March 2019
CH03 - Change of particulars for secretary 28 March 2019
CH01 - Change of particulars for director 22 March 2019
CH03 - Change of particulars for secretary 22 March 2019
CH03 - Change of particulars for secretary 21 March 2019
CH01 - Change of particulars for director 19 March 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 26 September 2017
CH03 - Change of particulars for secretary 24 November 2016
CH01 - Change of particulars for director 24 November 2016
CS01 - N/A 15 November 2016
AP01 - Appointment of director 10 November 2016
CH01 - Change of particulars for director 10 November 2016
AA - Annual Accounts 27 October 2016
CH03 - Change of particulars for secretary 27 October 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 27 October 2014
CH04 - Change of particulars for corporate secretary 27 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 01 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
AA - Annual Accounts 25 September 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
363s - Annual Return 28 December 2007
AA - Annual Accounts 21 July 2007
363s - Annual Return 07 November 2006
AA - Annual Accounts 18 July 2006
363s - Annual Return 21 October 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 22 November 2004
225 - Change of Accounting Reference Date 24 August 2004
288a - Notice of appointment of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
RESOLUTIONS - N/A 03 November 2003
RESOLUTIONS - N/A 03 November 2003
RESOLUTIONS - N/A 03 November 2003
287 - Change in situation or address of Registered Office 03 November 2003
288b - Notice of resignation of directors or secretaries 03 November 2003
288b - Notice of resignation of directors or secretaries 03 November 2003
NEWINC - New incorporation documents 27 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.