LYNX ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/11/2310 November 2023 Satisfaction of charge 086703660002 in full

View Document

10/11/2310 November 2023 Satisfaction of charge 086703660001 in full

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/09/208 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

27/11/1927 November 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES GRUNDY / 30/08/2019

View Document

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES GRUNDY / 30/08/2019

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID GRUNDY / 30/08/2019

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES GRUNDY / 30/08/2019

View Document

25/11/1925 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DAVID GRUNDY

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 100 WIDE BARGATE BOSTON LINCOLNSHIRE PE21 6SE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

06/08/186 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086703660003

View Document

06/08/186 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086703660004

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/02/168 February 2016 CURREXT FROM 31/08/2016 TO 30/09/2016

View Document

01/09/151 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

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

View Accounts

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/09/1418 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

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

View Accounts

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH GRUNDY

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR ROBERT GRUNDY

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES GRUNDY

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM ELLAND HOUSE RED LION STREET BICKER BOSTON PE20 3DR ENGLAND

View Document

04/10/134 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086703660002

View Document

17/09/1317 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086703660001

View Document

16/09/1316 September 2013 COMPANY NAME CHANGED LYNX REALISATIONS LIMITED CERTIFICATE ISSUED ON 16/09/13

View Document

30/08/1330 August 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