SFI ELECTRICAL LIMITED

Company Documents

DateDescription
22/09/2522 September 2025 NewConfirmation statement made on 2025-09-13 with updates

View Document

28/07/2528 July 2025 Resolutions

View Document

28/07/2528 July 2025 Memorandum and Articles of Association

View Document

25/07/2525 July 2025 Change of share class name or designation

View Document

23/07/2523 July 2025 Statement of capital following an allotment of shares on 2025-07-23

View Document

14/05/2514 May 2025 Cessation of Lynx Forecourt Limited as a person with significant control on 2025-05-14

View Document

14/05/2514 May 2025 Notification of Lynx (Jb) Holdings Limited as a person with significant control on 2025-05-14

View Document

05/02/255 February 2025 Change of details for Lynx Forecourt Limited as a person with significant control on 2025-02-03

View Document

05/02/255 February 2025 Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Unit 4 Blue Prior Business Park Redfields Lane Fleet Hampshire GU52 0RJ on 2025-02-05

View Document

05/02/255 February 2025 Director's details changed for Mr Jordan Tennant on 2025-02-03

View Document

05/02/255 February 2025 Director's details changed for Ms Emma Catherine Graves on 2025-02-03

View Document

15/01/2515 January 2025 Accounts for a small company made up to 2024-05-31

View Document

11/10/2411 October 2024 Director's details changed for Mr John Christopher Pinto on 2024-10-11

View Document

11/10/2411 October 2024 Director's details changed for Mr Jordan Tennant on 2024-10-02

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-13 with updates

View Document

11/10/2411 October 2024 Director's details changed for Ms Emma Catherine Graves on 2024-08-06

View Document

10/10/2410 October 2024 Change of details for Lynx Forecourt Limited as a person with significant control on 2024-08-01

View Document

03/10/243 October 2024 Change of details for a person with significant control

View Document

06/08/246 August 2024 Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-08-06

View Document

11/07/2411 July 2024 Appointment of Mr Jordan Tennant as a director on 2024-07-09

View Document

05/06/245 June 2024 Appointment of Ms Emma Catherine Graves as a director on 2024-06-04

View Document

13/05/2413 May 2024 Certificate of change of name

View Document

22/04/2422 April 2024 Cessation of Lynx (Gp) Holdings Limited as a person with significant control on 2024-04-22

View Document

22/04/2422 April 2024 Notification of Lynx Forecourt Limited as a person with significant control on 2024-04-22

View Document

28/03/2428 March 2024 Termination of appointment of Clive David Gasson as a director on 2024-03-27

View Document

24/01/2424 January 2024 Accounts for a small company made up to 2023-05-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

19/09/2319 September 2023 Change of details for Lynx (Gp) Holdings Limited as a person with significant control on 2022-02-22

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/11/2230 November 2022 Accounts for a small company made up to 2022-05-31

View Document

15/11/2215 November 2022 Director's details changed for Mr John Christopher Pinto on 2022-02-22

View Document

15/11/2215 November 2022 Director's details changed for Mr William Jack Pinto on 2022-02-22

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 2022-02-22

View Document

29/11/2129 November 2021 Accounts for a small company made up to 2021-05-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-13 with updates

View Document

16/06/2116 June 2021 Director's details changed for Mr William Jack Pinto on 2021-05-20

View Document

22/01/2122 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 CESSATION OF WILLIAM JACK PINTO AS A PSC

View Document

03/11/203 November 2020 CESSATION OF JOHN CHRISTOPHER PINTO AS A PSC

View Document

03/11/203 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNX (GP) HOLDINGS LIMITED

View Document

03/11/203 November 2020 DIRECTOR APPOINTED MR CLIVE DAVID GASSON

View Document

03/11/203 November 2020 APPOINTMENT TERMINATED, DIRECTOR MIRANDA PINTO

View Document

03/11/203 November 2020 CESSATION OF MIRANDA KATE PINTO AS A PSC

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES

View Document

02/11/202 November 2020 ADOPT ARTICLES 21/10/2020

View Document

02/11/202 November 2020 ARTICLES OF ASSOCIATION

View Document

02/11/202 November 2020 VARYING SHARE RIGHTS AND NAMES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/12/1920 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JACK PINTO

View Document

06/12/196 December 2019 CESSATION OF CHRISTOPHER PINTO AS A PSC

View Document

06/12/196 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHRISTOPHER PINTO

View Document

06/12/196 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRANDA KATE PINTO

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JACK PINTO / 27/11/2019

View Document

03/12/193 December 2019 27/11/19 STATEMENT OF CAPITAL GBP 1002

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER PINTO / 27/11/2019

View Document

16/10/1916 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065302740001

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MIRANDA KATE PINTO

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

28/02/1828 February 2018 COMPANY NAME CHANGED LYNX FORECOURT HOLDINGS LIMITED CERTIFICATE ISSUED ON 28/02/18

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PINTO

View Document

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

26/04/1626 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

07/01/167 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, SECRETARY EMMA GRAVES

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR CLIVE GASSON

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR EMMA GRAVES

View Document

02/07/152 July 2015 DIRECTOR APPOINTED WILLIAM JACK PINTO

View Document

02/07/152 July 2015 DIRECTOR APPOINTED JOHN CHRISTOPHER PINTO

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / EMMA CATHERINE GRAVES / 11/03/2015

View Document

24/03/1524 March 2015 SECRETARY'S CHANGE OF PARTICULARS / EMMA CATHERINE GRAVES / 11/03/2015

View Document

24/03/1524 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

22/10/1422 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

25/03/1425 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

21/10/1321 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13

View Document

01/10/131 October 2013 VARYING SHARE RIGHTS AND NAMES

View Document

12/03/1312 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

06/12/126 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12

View Document

13/03/1213 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

14/02/1214 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11

View Document

06/06/116 June 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PINTO / 11/03/2011

View Document

11/02/1111 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10

View Document

13/05/1013 May 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

14/01/1014 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09

View Document

04/09/094 September 2009 PREVEXT FROM 31/03/2009 TO 31/05/2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 ADOPT MEM AND ARTS 10/10/2008

View Document

20/10/0820 October 2008 GBP NC 100/10000 10/10/08

View Document

11/03/0811 March 2008 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