LYNX DESIGNS LIMITED
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Final Gazette dissolved via voluntary strike-off |
15/10/2415 October 2024 | Final Gazette dissolved via voluntary strike-off |
30/07/2430 July 2024 | First Gazette notice for voluntary strike-off |
18/07/2418 July 2024 | Application to strike the company off the register |
17/07/2417 July 2024 | Registered office address changed from International House 776-778 Barking Road London E13 9PJ England to 19 Brightholmlee Lane Wharncliffe Side Sheffield S35 0DD on 2024-07-17 |
12/07/2412 July 2024 | Confirmation statement made on 2024-06-21 with no updates |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-21 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
25/02/2325 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
26/02/2226 February 2022 | Total exemption full accounts made up to 2021-05-31 |
10/07/2110 July 2021 | Confirmation statement made on 2021-07-09 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/05/2124 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES |
17/04/1917 April 2019 | APPOINTMENT TERMINATED, DIRECTOR CALLUM BIGGIN |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/05/1818 May 2018 | APPOINTMENT TERMINATED, DIRECTOR CRYSTAL BIGGIN |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
05/04/175 April 2017 | REGISTERED OFFICE CHANGED ON 05/04/2017 FROM SOMERSET HOUSE 6070 BIRMINGHAM BUSINESS PARK SOLIHULL PARKWAY BIRMINGHAM B37 7BF |
17/02/1717 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
07/06/167 June 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
07/06/167 June 2016 | DIRECTOR APPOINTED MS CRYSTAL ANN BIGGIN |
06/06/166 June 2016 | DIRECTOR APPOINTED MR CALLUM THOMAS BIGGIN |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
01/04/161 April 2016 | 01/07/15 STATEMENT OF CAPITAL GBP 120 |
15/02/1615 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
27/11/1527 November 2015 | 01/07/15 STATEMENT OF CAPITAL GBP 120 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
15/05/1515 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
17/05/1417 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
25/01/1425 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/05/1327 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
18/05/1218 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
30/09/1130 September 2011 | REGISTERED OFFICE CHANGED ON 30/09/2011 FROM SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
01/08/111 August 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
17/08/1017 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
08/07/108 July 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREW BIGGIN / 10/05/2010 |
01/11/091 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | APPOINTMENT TERMINATED SECRETARY PRISCILLA ANG |
11/09/0811 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
19/05/0819 May 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
24/05/0724 May 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
26/07/0626 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
10/05/0610 May 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
15/11/0515 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
09/11/059 November 2005 | SECRETARY'S PARTICULARS CHANGED |
29/04/0529 April 2005 | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
20/09/0420 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
07/06/047 June 2004 | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS |
28/10/0328 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
28/10/0328 October 2003 | DIRECTOR'S PARTICULARS CHANGED |
28/10/0328 October 2003 | SECRETARY RESIGNED |
28/10/0328 October 2003 | NEW SECRETARY APPOINTED |
26/07/0326 July 2003 | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS; AMEND |
02/06/032 June 2003 | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS |
22/04/0322 April 2003 | DIRECTOR'S PARTICULARS CHANGED |
20/01/0320 January 2003 | NEW DIRECTOR APPOINTED |
20/01/0320 January 2003 | NEW SECRETARY APPOINTED |
13/01/0313 January 2003 | SECRETARY RESIGNED |
13/01/0313 January 2003 | DIRECTOR RESIGNED |
10/05/0210 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company