COMMUNITY LYNCX COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

03/05/243 May 2024 Registered office address changed from 1 George Street Withernsea HU19 2AN England to 12 Granary Wharf Business Park Wetmore Road Burton-on-Trent DE14 1DU on 2024-05-03

View Document

03/05/243 May 2024 Director's details changed for Ms Susan Mary Poxon on 2024-05-03

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/11/233 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

11/07/2311 July 2023 Change of details for Ms Susan Mary Poxon as a person with significant control on 2023-07-11

View Document

11/07/2311 July 2023 Registered office address changed from PO Box 8295 the Village Farm 33B Main Street Stretton Burton on Trent Staffordshire DE13 0EA United Kingdom to 1 George Street Withernsea HU19 2AN on 2023-07-11

View Document

11/07/2311 July 2023 Director's details changed for Ms Susan Mary Poxon on 2023-07-11

View Document

11/07/2311 July 2023 Cessation of Kerry Teresa Carter as a person with significant control on 2023-07-11

View Document

07/07/237 July 2023 Termination of appointment of Kerry Carter as a director on 2023-06-24

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

16/07/1816 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM PO BOX PO BOX 829 PO BOX 8295 ANSLOW PART COTTAGES 1 MAIN STREET BURTON ON TRENT STAFFORDSHIRE DE14 9LT UNITED KINGDOM

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN MARY POXON

View Document

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 238 BELVEDERE ROAD BURTON UPON TRENT STAFFORDSHIRE DE13 0RE

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH FEARN

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

16/07/1616 July 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH FEARN

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED KEITH FEARN

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR KEITH ALAN FEARN

View Document

29/01/1629 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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