Advanced company searchLink opens in new window

LYNX FABRICS LIMITED

Company number 01355617

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Aug 2024 AD01 Registered office address changed from 4 Progress Works Parkwood Street Keighley West Yorkshire BD21 4NX England to Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS on 30 August 2024
03 Apr 2024 CS01 Confirmation statement made on 25 March 2024 with updates
13 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
27 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with updates
24 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
04 May 2022 CS01 Confirmation statement made on 25 March 2022 with updates
15 Oct 2021 AA01 Current accounting period extended from 31 December 2021 to 30 June 2022
14 Oct 2021 MR04 Satisfaction of charge 013556170002 in full
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Apr 2021 CH01 Director's details changed for Mr Laurence Marc Myers on 29 March 2021
30 Mar 2021 CH01 Director's details changed for Mr Nicholas Ian Louis on 29 March 2021
30 Mar 2021 MR01 Registration of charge 013556170002, created on 25 March 2021
29 Mar 2021 AD01 Registered office address changed from 1st Floor, Queens House 180 Tottenham Court Road London W1T 7PD England to 4 Progress Works Parkwood Street Keighley West Yorkshire BD21 4NX on 29 March 2021
25 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with updates
24 Mar 2021 PSC01 Notification of Laurence Marc Myers as a person with significant control on 23 March 2021
24 Mar 2021 PSC01 Notification of Nicholas Ian Louis as a person with significant control on 23 March 2021
24 Mar 2021 PSC07 Cessation of Marson Fabrics (Holdings) Limited as a person with significant control on 23 March 2021
11 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
21 Aug 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
11 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Oct 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 March 2019
23 Aug 2019 TM01 Termination of appointment of David Basil Williams as a director on 13 August 2019
25 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates
12 Jun 2019 AA01 Current accounting period shortened from 30 April 2020 to 31 December 2019