Advanced company searchLink opens in new window

LYNX GEOGRAPHIC INFORMATION SYSTEMS LIMITED

Company number 01974912

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)
05 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2023 LIQ13 Return of final meeting in a members' voluntary winding up
30 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 29 September 2022
30 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 29 September 2021
17 Nov 2020 LIQ01 Declaration of solvency
20 Oct 2020 600 Appointment of a voluntary liquidator
20 Oct 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-30
06 Oct 2020 AD01 Registered office address changed from 46-50 Coombe Road New Malden KT3 4QF England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 6 October 2020
11 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
17 Feb 2020 CH01 Director's details changed for Mr Charles James Michael Hewlett on 13 February 2020
02 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
10 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Jul 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 March 2018
23 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
11 Jul 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 June 2017
22 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
03 Jan 2017 CS01 Confirmation statement made on 15 December 2016 with updates
23 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
14 Dec 2016 TM01 Termination of appointment of Christopher Edward Morgan as a director on 1 September 2016
14 Dec 2016 AD01 Registered office address changed from 93-99 Upper Richmond Road Upper Richmond Road London SW15 2TG to 46-50 Coombe Road New Malden KT3 4QF on 14 December 2016
22 Aug 2016 SH01 Statement of capital following an allotment of shares on 19 July 2016
  • GBP 330,000
29 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 244,300