LYNX GEOGRAPHIC INFORMATION SYSTEMS LIMITED

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved following liquidation

View Document

05/03/245 March 2024 Final Gazette dissolved following liquidation

View Document

05/12/235 December 2023 Return of final meeting in a members' voluntary winding up

View Document

30/11/2230 November 2022 Liquidators' statement of receipts and payments to 2022-09-29

View Document

30/11/2130 November 2021 Liquidators' statement of receipts and payments to 2021-09-29

View Document

11/09/2011 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JAMES MICHAEL HEWLETT / 13/02/2020

View Document

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

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

View Accounts

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 PREVSHO FROM 30/06/2018 TO 31/03/2018

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 PREVEXT FROM 31/03/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 93-99 UPPER RICHMOND ROAD UPPER RICHMOND ROAD LONDON SW15 2TG

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORGAN

View Document

22/08/1622 August 2016 19/07/16 STATEMENT OF CAPITAL GBP 330000

View Document

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

View Accounts

29/12/1529 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

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

View Accounts

19/12/1419 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

15/12/1415 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

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

View Accounts

24/12/1324 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR CHRISTOPHER MORGAN

View Document

16/12/1316 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM MIDAS HOUSE, SUITE A, 1ST FLOOR 62 GOLDSWORTH ROAD WOKING SURREY GU21 6LQ

View Document

04/04/134 April 2013 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

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

View Accounts

21/12/1221 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES JAMES MICHAEL HEWLETT / 24/11/2011

View Document

17/12/1217 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES JAMES MICHAEL HEWLETT / 24/11/2011

View Document

30/03/1230 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

19/12/1119 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

07/09/117 September 2011 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

18/04/1118 April 2011 SECRETARY APPOINTED BERNADETTE DICKSON

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, SECRETARY JOHN BALLINTIJN

View Document

28/03/1128 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

23/12/1023 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES JAMES MICHAEL HEWLETT / 30/01/1999

View Document

12/02/1012 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES JAMES MICHAEL HEWLETT / 22/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

22/04/0922 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: SANDRINGHAM GUILDFORD RD WOKING SURREY, GU22 7QL

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

16/01/9916 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9916 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/9914 January 1999 NEW SECRETARY APPOINTED

View Document

14/01/9914 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/01/996 January 1999 COMPANY NAME CHANGED COLOURMAP SCANNING LIMITED CERTIFICATE ISSUED ON 07/01/99

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS

View Document

06/03/966 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

05/02/955 February 1995 DIRECTOR RESIGNED

View Document

05/02/955 February 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

21/12/9421 December 1994 RETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS

View Document

01/02/941 February 1994 RETURN MADE UP TO 15/12/93; NO CHANGE OF MEMBERS

View Document

26/01/9426 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

18/03/9318 March 1993 RETURN MADE UP TO 15/12/92; NO CHANGE OF MEMBERS

View Document

18/11/9218 November 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

31/05/9231 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 RETURN MADE UP TO 15/12/91; FULL LIST OF MEMBERS

View Document

17/12/9117 December 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

14/12/9114 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/913 September 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

04/07/914 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

14/02/9014 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

14/02/9014 February 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

14/11/8914 November 1989 REGISTERED OFFICE CHANGED ON 14/11/89 FROM: CLIARBRI HOUSE 123-125 GOLDSWORTH ROAD WOKING SURREY GU21 1LR

View Document

16/03/8816 March 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

16/03/8816 March 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

16/03/8816 March 1988 RETURN MADE UP TO 14/09/87; FULL LIST OF MEMBERS

View Document

16/03/8816 March 1988 01/01/00 AMEND

View Document

29/10/8729 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/8710 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

21/02/8721 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/8719 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/8620 June 1986 NEW DIRECTOR APPOINTED

View Document

03/01/863 January 1986 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