About

Registered Number: 05358543
Date of Incorporation: 09/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 3 Greengate Cardale Park, Harrogate, North Yorkshire, HG3 1GY,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUDSON, Morag Mcdonald 09 February 2005 19 June 2017 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.