INCENTIVE LYNX SECURITY LIMITED

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

28/12/2328 December 2023 Application to strike the company off the register

View Document

28/12/2328 December 2023

View Document

28/12/2328 December 2023

View Document

28/12/2328 December 2023 Statement of capital on 2023-12-28

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

19/12/2319 December 2023 Termination of appointment of Martin Victor Reed as a director on 2023-12-07

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

26/03/2026 March 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON MORRISON

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM POLLARD

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAUD

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL DUNKLEY

View Document

03/02/203 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 3

View Document

20/12/1920 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR SIMON BRIAN MORRISON

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR SARA TAYLOR

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MR STEPHEN GILBERT WAUD

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR CONRAD DEAN

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR CONRAD GEORGE DEAN

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG PICKARD

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MRS SARA ELIZABETH TAYLOR

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/12/1615 December 2016 ADOPT ARTICLES 24/11/2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

08/02/168 February 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

07/01/167 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR RAJEEV PRADHAN

View Document

04/02/154 February 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MR MARTIN VICTOR REED

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM THE BELL HOUSE BAYHAM ABBEY LAMBERHURST KENT TN3 8BG

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/12/1317 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

15/10/1215 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

29/06/1229 June 2012 13/02/12 STATEMENT OF CAPITAL GBP 11430

View Document

01/06/121 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/05/1217 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR IAN NOBLE

View Document

16/05/1216 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/02/1222 February 2012 SECRETARY APPOINTED MR MARTIN VIVIAN ATHEY

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR WILLIAM THOMAS POLLARD

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR JEREMY CHARLES WAUD

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR PAUL KEVIN DUNKLEY

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, SECRETARY MARY WETHERELL

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 4TH FLOOR 100 CHRISTIAN STREET LONDON E1 1RS

View Document

21/02/1221 February 2012 COMPANY NAME CHANGED LYNX SECURITY SERVICES LIMITED CERTIFICATE ISSUED ON 21/02/12

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARY WETHERELL

View Document

10/02/1210 February 2012 ARTICLES OF ASSOCIATION

View Document

30/01/1230 January 2012 22/10/11 STATEMENT OF CAPITAL GBP 10380

View Document

12/01/1212 January 2012 INCEASE AUTH SHARE CAPITAL 06/01/2012

View Document

29/12/1129 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

15/11/1115 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR RAJEEV PRADHAN

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

31/12/1031 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG THOMAS PICKARD / 01/12/2010

View Document

31/12/1031 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CORSAR NOBLE / 15/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG THOMAS PICKARD / 15/12/2009

View Document

14/01/1014 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 APPOINTMENT TERMINATED, DIRECTOR JEREMY WETHERELL

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG THOMAS PICKARD / 21/02/2001

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN CORSAR NOBLE / 10/07/2007

View Document

08/05/098 May 2009 DISS40 (DISS40(SOAD))

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

06/02/096 February 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/01/0831 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/07/0421 July 2004 AUDITOR'S RESIGNATION

View Document

20/07/0420 July 2004 AUDITOR'S RESIGNATION

View Document

04/05/044 May 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

03/01/043 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

09/05/029 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/029 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0214 March 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

25/01/0225 January 2002 REGISTERED OFFICE CHANGED ON 25/01/02 FROM: 100 CHRISTIAN STREET LONDON E1 1RS

View Document

19/12/0119 December 2001 REGISTERED OFFICE CHANGED ON 19/12/01 FROM: 48 PORTLAND PLACE LONDON WIN 4AJ

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

20/03/0020 March 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/09/9810 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9831 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/10/97

View Document

31/07/9831 July 1998 RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS; AMEND

View Document

27/01/9827 January 1998 RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 NC INC ALREADY ADJUSTED 16/10/97

View Document

27/11/9727 November 1997 £ NC 5000/10000 16/10/97

View Document

27/11/9727 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/10/97

View Document

06/08/976 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/06/9728 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9728 June 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9720 February 1997 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/03/964 March 1996 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/06/958 June 1995 REGISTERED OFFICE CHANGED ON 08/06/95 FROM: WINCHESTER HOUSE 6TH FLOOR 259-269 OLD MARYLEBONE ROAD LONDON , NW1 5RA

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/12/9415 December 1994 RETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS

View Document

14/06/9414 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/02/9416 February 1994 RETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS

View Document

26/07/9326 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/03/9312 March 1993 RETURN MADE UP TO 15/12/92; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/01/9229 January 1992 RETURN MADE UP TO 15/12/91; NO CHANGE OF MEMBERS

View Document

12/08/9112 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

21/06/9121 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

19/06/9119 June 1991 S386 DISP APP AUDS 26/11/90

View Document

14/06/9114 June 1991 RETURN MADE UP TO 10/12/90; FULL LIST OF MEMBERS

View Document

19/10/9019 October 1990 £ NC 100/5000 14/06/90

View Document

02/03/902 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

02/03/902 March 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

10/08/8910 August 1989 REGISTERED OFFICE CHANGED ON 10/08/89 FROM: 8 BENTINCK STREET LONDON W1M 5RP

View Document

16/06/8916 June 1989 RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS

View Document

20/03/8920 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

23/03/8823 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

17/03/8817 March 1988 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 RETURN MADE UP TO 18/12/86; FULL LIST OF MEMBERS

View Document

24/06/8724 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

08/05/868 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/84

View Document

08/05/868 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

29/04/8329 April 1983 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