LYNX NETWORKS LTD

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-04-09 with updates

View Document

03/01/253 January 2025 Full accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Director's details changed for Mark Anthony Bird on 2024-09-20

View Document

23/09/2423 September 2024 Director's details changed for Mark Anthony Bird on 2024-09-20

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-18 with updates

View Document

16/02/2416 February 2024 Miscellaneous

View Document

15/02/2415 February 2024 Certificate of re-registration from Public Limited Company to Private

View Document

15/02/2415 February 2024 Re-registration of Memorandum and Articles

View Document

15/02/2415 February 2024 Resolutions

View Document

15/02/2415 February 2024 Re-registration from a public company to a private limited company

View Document

15/02/2415 February 2024 Resolutions

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

27/09/2327 September 2023 Change of details for Mr Martin Richard Bullen as a person with significant control on 2016-04-06

View Document

27/09/2327 September 2023 Change of details for Mr Alan Roy Bullen as a person with significant control on 2016-04-06

View Document

27/09/2327 September 2023 Change of details for Mrs Michele Jayne Bullen as a person with significant control on 2016-04-06

View Document

21/08/2321 August 2023 Full accounts made up to 2023-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

16/09/2216 September 2022 Full accounts made up to 2022-03-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

27/09/2127 September 2021 Full accounts made up to 2021-03-31

View Document

31/07/1931 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

10/08/1810 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

16/08/1716 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

26/08/1626 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/06/163 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

24/07/1524 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 59 UNION STREET DUNSTABLE BEDFORDSHIRE LU6 1EX

View Document

01/06/151 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD BULLEN / 01/01/2013

View Document

09/09/149 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/06/142 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

04/09/134 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/06/133 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/06/126 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD BULLEN / 21/07/2011

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY BIRD / 21/07/2011

View Document

22/06/1122 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/03/1010 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/03/1010 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD BULLEN / 01/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROY BULLEN / 01/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY BIRD / 01/12/2009

View Document

09/12/099 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/12/088 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

29/11/0829 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/10/0814 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/01/0815 January 2008 RETURN MADE UP TO 08/12/07; NO CHANGE OF MEMBERS

View Document

13/09/0713 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/078 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/12/0529 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/12/0316 December 2003 COMPANY NAME CHANGED LYNX DATA CABLING PLC CERTIFICATE ISSUED ON 16/12/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/01/037 January 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

02/12/022 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0223 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0211 April 2002 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

27/03/0227 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0227 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/0213 March 2002 BALANCE SHEET

View Document

13/03/0213 March 2002 AUDITORS' STATEMENT

View Document

13/03/0213 March 2002 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

13/03/0213 March 2002 AUDITORS' REPORT

View Document

13/03/0213 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0213 March 2002 £ NC 1000/50000 20/02/

View Document

13/03/0213 March 2002 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

13/03/0213 March 2002 NC INC ALREADY ADJUSTED 20/02/02

View Document

13/03/0213 March 2002 REREG PRI-PLC 20/02/02

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

09/03/029 March 2002 SECRETARY RESIGNED

View Document

09/03/029 March 2002 NEW SECRETARY APPOINTED

View Document

16/01/0216 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

10/12/9810 December 1998 RETURN MADE UP TO 08/12/98; NO CHANGE OF MEMBERS

View Document

20/11/9820 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 08/12/97; NO CHANGE OF MEMBERS

View Document

26/08/9726 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

15/12/9615 December 1996 RETURN MADE UP TO 08/12/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/12/9514 December 1995 DIRECTOR RESIGNED

View Document

14/12/9514 December 1995 NEW DIRECTOR APPOINTED

View Document

14/12/9514 December 1995 NEW SECRETARY APPOINTED

View Document

14/12/9514 December 1995 REGISTERED OFFICE CHANGED ON 14/12/95 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

14/12/9514 December 1995 SECRETARY RESIGNED

View Document

08/12/958 December 1995 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