LYNX ENGINEERING (KENT) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Change of details for Mrs Donna Shephard as a person with significant control on 2020-12-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-18 with updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-18 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Change of details for Mr William Seymour John Shephard as a person with significant control on 2021-07-13

View Document

14/07/2114 July 2021 Change of details for Mrs Donna Shephard as a person with significant control on 2021-07-13

View Document

14/07/2114 July 2021 Secretary's details changed for William Seymour John Shephard on 2021-07-13

View Document

14/07/2114 July 2021 Director's details changed for Mrs Donna Shephard on 2021-07-13

View Document

14/07/2114 July 2021 Registered office address changed from Enterprise House Norfolk Road Gravesend Kent DA12 2PS England to 5-6 Norfolk Road Industrial Site Norfolk Road Gravesend Kent DA12 2PS on 2021-07-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 PSC'S CHANGE OF PARTICULARS / MRS DONNA SHEPHARD / 31/12/2020

View Document

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM SEYMOUR JOHN SHEPHARD

View Document

01/10/201 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA SHEPHARD / 29/09/2020

View Document

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA SHEPHARD / 29/09/2020

View Document

29/09/2029 September 2020 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM SEYMOUR JOHN SHEPHARD / 29/09/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

07/01/197 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033346470002

View Document

29/12/1829 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA SHEPHARD / 01/04/2015

View Document

29/03/1629 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

28/03/1628 March 2016 REGISTERED OFFICE CHANGED ON 28/03/2016 FROM ENTERPRISE HOUSE NORFOLK ROAD NORFOLK ROAD GRAVESEND KENT DA12 2PS ENGLAND

View Document

28/03/1628 March 2016 REGISTERED OFFICE CHANGED ON 28/03/2016 FROM UNIT 2 KATRINA WHARF WHARF ROAD GRAVESEND KENT DA12 2RU

View Document

28/03/1628 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DONNA HISCOCK / 01/04/2015

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, SECRETARY WILLIAM SHEPHARD

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/06/1120 June 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

11/06/1011 June 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

09/06/109 June 2010 SAIL ADDRESS CREATED

View Document

06/01/106 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

05/05/095 May 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/12/0828 December 2008 SECRETARY APPOINTED WILLIAM SEYMOUR JOHN SHEPHARD

View Document

24/07/0824 July 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 SECRETARY APPOINTED WILLIAM JOHN SHEPHARD

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL CLUBB

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/04/0010 April 2000 RETURN MADE UP TO 17/03/00; NO CHANGE OF MEMBERS

View Document

01/09/991 September 1999 REGISTERED OFFICE CHANGED ON 01/09/99 FROM: 155 PARROCK STREET GRAVESEND KENT DA12 1ER

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/07/998 July 1999 RETURN MADE UP TO 17/03/99; NO CHANGE OF MEMBERS

View Document

12/12/9812 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9824 September 1998 REGISTERED OFFICE CHANGED ON 24/09/98 FROM: THAMES HOUSE ROMAN SQUARE SITTINGBOURNE KENT ME10 4BJ

View Document

29/06/9829 June 1998 RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 SECRETARY RESIGNED

View Document

09/09/979 September 1997 NEW SECRETARY APPOINTED

View Document

22/04/9722 April 1997 SECRETARY RESIGNED

View Document

22/04/9722 April 1997 NEW SECRETARY APPOINTED

View Document

22/04/9722 April 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 REGISTERED OFFICE CHANGED ON 22/04/97 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

22/04/9722 April 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 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