About

Registered Number: 03512379
Date of Incorporation: 17/02/1998 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/08/2017 (6 years and 10 months ago)
Registered Address: C/O DUFF & PHELPS LTD, The Shard, 32 London Bride Street, London, SE1 9SG

 

Based in London, Lynx Shire Ltd was founded on 17 February 1998, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation. The current directors of this organisation are Hogan, Jamie Richard, Hogan, Lee Jay.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOGAN, Jamie Richard 23 November 2006 - 1
Secretary Name Appointed Resigned Total Appointments
HOGAN, Lee Jay 17 February 1998 23 November 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 August 2017
4.71 - Return of final meeting in members' voluntary winding-up 17 May 2017
AD01 - Change of registered office address 11 April 2016
RESOLUTIONS - N/A 07 April 2016
4.70 - N/A 07 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 07 April 2016
MR04 - N/A 10 February 2016
MR04 - N/A 10 February 2016
MR04 - N/A 10 February 2016
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 25 February 2013
CH01 - Change of particulars for director 22 February 2013
CH01 - Change of particulars for director 04 February 2013
AD01 - Change of registered office address 04 February 2013
CH03 - Change of particulars for secretary 04 February 2013
AA - Annual Accounts 27 March 2012
TM01 - Termination of appointment of director 22 March 2012
AR01 - Annual Return 29 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 July 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 18 February 2010
CH03 - Change of particulars for secretary 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 25 March 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 22 May 2008
363a - Annual Return 16 April 2008
287 - Change in situation or address of Registered Office 19 February 2008
395 - Particulars of a mortgage or charge 16 February 2008
395 - Particulars of a mortgage or charge 16 February 2008
395 - Particulars of a mortgage or charge 26 January 2008
395 - Particulars of a mortgage or charge 24 January 2008
225 - Change of Accounting Reference Date 05 March 2007
363a - Annual Return 13 February 2007
288b - Notice of resignation of directors or secretaries 04 December 2006
288a - Notice of appointment of directors or secretaries 04 December 2006
288a - Notice of appointment of directors or secretaries 04 December 2006
288a - Notice of appointment of directors or secretaries 04 December 2006
AA - Annual Accounts 14 November 2006
363a - Annual Return 17 February 2006
AA - Annual Accounts 05 February 2006
363a - Annual Return 22 February 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 13 February 2004
287 - Change in situation or address of Registered Office 08 February 2004
AA - Annual Accounts 04 February 2004
AA - Annual Accounts 05 March 2003
287 - Change in situation or address of Registered Office 04 March 2003
363s - Annual Return 04 March 2003
363s - Annual Return 21 February 2002
AA - Annual Accounts 28 December 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 21 March 2001
363s - Annual Return 27 March 2000
AA - Annual Accounts 16 December 1999
363s - Annual Return 04 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1999
287 - Change in situation or address of Registered Office 25 November 1998
288a - Notice of appointment of directors or secretaries 27 February 1998
288a - Notice of appointment of directors or secretaries 27 February 1998
288b - Notice of resignation of directors or secretaries 27 February 1998
288b - Notice of resignation of directors or secretaries 27 February 1998
NEWINC - New incorporation documents 17 February 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 13 February 2008 Fully Satisfied

N/A

Legal mortgage 13 February 2008 Fully Satisfied

N/A

Debenture 22 January 2008 Fully Satisfied

N/A

Legal mortgage 22 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.