LYNX TRADER LIMITED
Company Documents
| Date | Description | 
|---|---|
| 31/07/2531 July 2025 | Confirmation statement made on 2025-07-19 with no updates | 
| 28/07/2528 July 2025 | Director's details changed for Sandra Elaine Wilson on 2025-04-01 | 
| 28/07/2528 July 2025 | Registered office address changed from 152-160 City Road London EC1V 2NX England to 35 Firs Avenue London N11 3NE on 2025-07-28 | 
| 28/07/2528 July 2025 | Withdrawal of the directors' residential address register information from the public register | 
| 02/04/252 April 2025 | Accounts for a dormant company made up to 2024-07-31 | 
| 02/08/242 August 2024 | Confirmation statement made on 2024-07-19 with no updates | 
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 | 
| 25/03/2425 March 2024 | Accounts for a dormant company made up to 2023-07-31 | 
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 | 
| 19/07/2319 July 2023 | Change of details for Sandra Elaine Wilson as a person with significant control on 2023-07-01 | 
| 19/07/2319 July 2023 | Confirmation statement made on 2023-07-19 with updates | 
| 19/07/2319 July 2023 | Director's details changed for Aaron Joseph Storrar on 2023-07-01 | 
| 19/07/2319 July 2023 | Director's details changed for Sandra Elaine Wilson on 2023-07-01 | 
| 19/07/2319 July 2023 | Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX United Kingdom to 152-160 City Road London EC1V 2NX on 2023-07-19 | 
| 31/03/2331 March 2023 | Accounts for a dormant company made up to 2022-07-31 | 
| 03/03/233 March 2023 | Compulsory strike-off action has been discontinued | 
| 03/03/233 March 2023 | Compulsory strike-off action has been discontinued | 
| 03/03/233 March 2023 | Compulsory strike-off action has been discontinued | 
| 03/03/233 March 2023 | Compulsory strike-off action has been discontinued | 
| 02/03/232 March 2023 | Accounts for a dormant company made up to 2021-07-31 | 
| 02/03/232 March 2023 | Confirmation statement made on 2023-03-01 with no updates | 
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 | 
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 | 
| 22/02/2122 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20 | 
| 12/02/2112 February 2021 | REGISTERED OFFICE CHANGED ON 12/02/2021 FROM KEMP HOUSE 152 - 160 CITY ROAD LONDON EC1V 2NX ENGLAND | 
| 12/02/2112 February 2021 | REGISTERED OFFICE CHANGED ON 12/02/2021 FROM 27 GRESHAM STREET COVENTRY CV2 4EU ENGLAND | 
| 12/02/2112 February 2021 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER | 
| 12/02/2112 February 2021 | NOTIFICATION OF PSC STATEMENT ON 15/07/2019 | 
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 | 
| 20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES | 
| 20/07/2020 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ELAINE WILSON / 01/07/2020 | 
| 16/10/1916 October 2019 | DIRECTOR APPOINTED SANDRA ELAINE WILSON | 
| 16/10/1916 October 2019 | CESSATION OF DARREN SYMES AS A PSC | 
| 16/10/1916 October 2019 | REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 35 FIRS AVENUE LONDON N11 3NE ENGLAND | 
| 16/10/1916 October 2019 | APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES | 
| 16/10/1916 October 2019 | DIRECTOR APPOINTED AARON JOSEPH STORRAR | 
| 15/07/1915 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
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