About

Registered Number: 04081488
Date of Incorporation: 02/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 4 Guilford Drive, Wigston Fields, Leicestershire, LE18 1HF

 

Lynx Touch Ltd was registered on 02 October 2000. We don't currently know the number of employees at Lynx Touch Ltd. There are 2 directors listed as Singh, Buta, Uppal, Dalbir Kaur for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Buta 11 October 2000 - 1
Secretary Name Appointed Resigned Total Appointments
UPPAL, Dalbir Kaur 11 October 2000 31 December 2013 1

Filing History

Document Type Date
CS01 - N/A 04 October 2020
AA - Annual Accounts 15 June 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 03 November 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 29 July 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 25 October 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 27 October 2014
TM02 - Termination of appointment of secretary 31 July 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 29 August 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 07 September 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 05 September 2006
363a - Annual Return 25 November 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 06 December 2003
AA - Annual Accounts 04 September 2003
363s - Annual Return 31 October 2002
AA - Annual Accounts 02 August 2002
363s - Annual Return 13 November 2001
CERTNM - Change of name certificate 18 October 2000
RESOLUTIONS - N/A 16 October 2000
287 - Change in situation or address of Registered Office 16 October 2000
288b - Notice of resignation of directors or secretaries 16 October 2000
288b - Notice of resignation of directors or secretaries 16 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
123 - Notice of increase in nominal capital 16 October 2000
NEWINC - New incorporation documents 02 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.