LYNX LED LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/12/2215 December 2022 Statement of capital following an allotment of shares on 2022-09-27

View Document

15/12/2215 December 2022 Statement of capital following an allotment of shares on 2022-09-27

View Document

19/10/2219 October 2022 Notification of Sarah Jane Walsh as a person with significant control on 2022-09-16

View Document

19/10/2219 October 2022 Change of details for Mr Darren Anthony Walsh as a person with significant control on 2022-09-16

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

16/09/2216 September 2022 Statement of capital following an allotment of shares on 2022-09-08

View Document

27/01/2227 January 2022 Director's details changed for Mr Darren Anthony Walsh on 2022-01-27

View Document

27/01/2227 January 2022 Change of details for Mr Darren Anthony Walsh as a person with significant control on 2022-01-27

View Document

27/01/2227 January 2022 Director's details changed for Mrs Sarah Walsh on 2022-01-27

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

28/05/2128 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/06/2024 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/05/1923 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM SUITE 3J 1 MEAD WAY PADIHAM BURNLEY LANCASHIRE BB12 7NG ENGLAND

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEVE DANIEL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR ANDREW CHARLES PIERSON

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR STEVE DANIEL

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/09/1630 September 2016 01/09/16 STATEMENT OF CAPITAL GBP 100

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MRS SARAH WALSH

View Document

23/06/1623 June 2016 CURREXT FROM 31/08/2016 TO 30/09/2016

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/02/1617 February 2016 COMPANY NAME CHANGED DAWTECH CONSULTANCY LTD CERTIFICATE ISSUED ON 17/02/16

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 6 REDWING AVENUE GREAT HARWOOD BLACKBURN LANCASHIRE BB6 7NZ

View Document

28/09/1528 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/10/1422 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/10/1322 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/10/1215 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/10/1112 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 120-124 TOWNGATE LEYLAND PRESTON LANCASHIRE PR25 2LQ UNITED KINGDOM

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/10/1014 October 2010 PREVSHO FROM 30/09/2010 TO 31/08/2010

View Document

14/10/1014 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM 6 REDWING AVENUE GREAT HARWOOD BLACKBURN LANCASHIRE BB67NZ UNITED KINGDOM

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WALSH / 28/09/2010

View Document

28/09/0928 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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