About

Registered Number: 06697391
Date of Incorporation: 15/09/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: 11 The Office Village, North Road, Loughborough, Leicestershire, LE11 1QJ,

 

Based in Loughborough, Leicestershire, Lynx Polythene Ltd was registered on 15 September 2008, it has a status of "Active". The current directors of the business are listed as Whittaker, Robert John, Male, Timothy Andrew at Companies House. 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
MALE, Timothy Andrew 20 September 2008 27 September 2016 1
Secretary Name Appointed Resigned Total Appointments
WHITTAKER, Robert John 20 September 2008 01 December 2011 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 05 February 2019
AAMD - Amended Accounts 31 August 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 27 October 2017
AA01 - Change of accounting reference date 06 April 2017
CS01 - N/A 13 March 2017
AD01 - Change of registered office address 02 December 2016
TM01 - Termination of appointment of director 02 December 2016
AP01 - Appointment of director 02 December 2016
AA - Annual Accounts 22 July 2016
MR01 - N/A 23 June 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 29 July 2015
AD01 - Change of registered office address 01 July 2015
AR01 - Annual Return 05 February 2015
MR01 - N/A 09 January 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 30 July 2013
DISS40 - Notice of striking-off action discontinued 25 May 2013
AR01 - Annual Return 24 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 May 2013
AD01 - Change of registered office address 24 May 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 30 January 2012
TM02 - Termination of appointment of secretary 28 January 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 10 June 2010
AA01 - Change of accounting reference date 01 June 2010
AR01 - Annual Return 27 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 October 2009
AD01 - Change of registered office address 27 October 2009
CH01 - Change of particulars for director 26 October 2009
CH03 - Change of particulars for secretary 26 October 2009
288a - Notice of appointment of directors or secretaries 30 October 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 October 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
NEWINC - New incorporation documents 15 September 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2016 Outstanding

N/A

A registered charge 09 January 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.