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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 June 2016 | Outstanding |
N/A |
A registered charge | 09 January 2015 | Outstanding |
N/A |