Lynx Womenswear Ltd was founded on 09 February 2005 and has its registered office in Harrogate, North Yorkshire, it's status is listed as "Active". There is one director listed as Hudson, Morag Mcdonald for the company at Companies House. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUDSON, Morag Mcdonald | 09 February 2005 | 19 June 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 June 2020 | |
AA01 - Change of accounting reference date | 19 March 2020 | |
CS01 - N/A | 11 February 2020 | |
RP04CS01 - N/A | 31 January 2020 | |
PSC04 - N/A | 15 January 2020 | |
AA - Annual Accounts | 03 April 2019 | |
CS01 - N/A | 12 February 2019 | |
CH03 - Change of particulars for secretary | 14 November 2018 | |
CH01 - Change of particulars for director | 14 November 2018 | |
AA - Annual Accounts | 03 April 2018 | |
CS01 - N/A | 07 March 2018 | |
PSC04 - N/A | 07 March 2018 | |
TM01 - Termination of appointment of director | 07 March 2018 | |
AD01 - Change of registered office address | 07 March 2018 | |
CS01 - N/A | 29 March 2017 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 16 March 2016 | |
AA - Annual Accounts | 15 March 2016 | |
AA - Annual Accounts | 26 March 2015 | |
AR01 - Annual Return | 11 February 2015 | |
AA - Annual Accounts | 28 March 2014 | |
AR01 - Annual Return | 10 February 2014 | |
AD01 - Change of registered office address | 23 May 2013 | |
AA - Annual Accounts | 23 May 2013 | |
AR01 - Annual Return | 12 February 2013 | |
AA - Annual Accounts | 22 March 2012 | |
AR01 - Annual Return | 10 February 2012 | |
AR01 - Annual Return | 24 February 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AA - Annual Accounts | 16 April 2010 | |
AR01 - Annual Return | 25 February 2010 | |
AD01 - Change of registered office address | 27 November 2009 | |
287 - Change in situation or address of Registered Office | 26 May 2009 | |
AA - Annual Accounts | 22 May 2009 | |
363a - Annual Return | 05 March 2009 | |
395 - Particulars of a mortgage or charge | 09 July 2008 | |
AA - Annual Accounts | 16 June 2008 | |
363s - Annual Return | 29 April 2008 | |
363a - Annual Return | 10 April 2007 | |
287 - Change in situation or address of Registered Office | 10 August 2006 | |
AA - Annual Accounts | 02 August 2006 | |
363s - Annual Return | 03 March 2006 | |
CERTNM - Change of name certificate | 14 June 2005 | |
225 - Change of Accounting Reference Date | 09 May 2005 | |
288b - Notice of resignation of directors or secretaries | 29 April 2005 | |
288b - Notice of resignation of directors or secretaries | 29 April 2005 | |
287 - Change in situation or address of Registered Office | 29 April 2005 | |
288a - Notice of appointment of directors or secretaries | 29 April 2005 | |
288a - Notice of appointment of directors or secretaries | 29 April 2005 | |
NEWINC - New incorporation documents | 09 February 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 June 2008 | Outstanding |
N/A |