LYNX CONCRETE HOLDINGS LIMITED

Company Documents

DateDescription
13/10/2513 October 2025 NewConfirmation statement made on 2025-10-08 with no updates

View Document

16/12/2416 December 2024 Group of companies' accounts made up to 2024-08-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/12/2320 December 2023 Group of companies' accounts made up to 2023-08-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/12/2212 December 2022 Group of companies' accounts made up to 2022-08-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/12/2114 December 2021 Group of companies' accounts made up to 2021-08-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/12/1714 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 SECRETARY APPOINTED MR KEVIN BJELK

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN CUTLER / 11/09/2017

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TEASDALE / 11/09/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM
335B WAKEFIELD ROAD DENBY DALE
HUDDERSFIELD
WEST YORKSHIRE
HD8 9RT

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/05/1618 May 2016 SUB-DIVISION
25/04/16

View Document

13/05/1613 May 2016 ADOPT ARTICLES 25/04/2016

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/11/1512 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/11/145 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM
20 KIRKGATE
SHEBURN IN ELMET
LEEDS
LS25 6BL
UNITED KINGDOM

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/08/1415 August 2014 10/04/14 STATEMENT OF CAPITAL GBP 550000

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR PAUL JOHN CUTLER

View Document

27/02/1427 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087224130001

View Document

12/02/1412 February 2014 13/01/14 STATEMENT OF CAPITAL GBP 450000

View Document

12/02/1412 February 2014 13/01/14 STATEMENT OF CAPITAL GBP 450000

View Document

12/02/1412 February 2014 CURRSHO FROM 31/10/2014 TO 31/08/2014

View Document

08/10/138 October 2013 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