Advanced company searchLink opens in new window

LYNX INFORMATION SYSTEMS LIMITED

Company number 02454130

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)
21 Sep 2017 PSC07 Cessation of Christopher Edward Morgan as a person with significant control on 30 June 2017
20 Sep 2017 CS01 Confirmation statement made on 9 August 2017 with updates
20 Sep 2017 PSC01 Notification of Gareth Williams as a person with significant control on 30 June 2017
20 Sep 2017 PSC01 Notification of Christopher Morgan as a person with significant control on 30 June 2017
20 Sep 2017 MR04 Satisfaction of charge 1 in full
11 Aug 2017 PSC07 Cessation of Charles James Michael Hewlett as a person with significant control on 1 July 2017
11 Aug 2017 PSC01 Notification of Gareth Williams as a person with significant control on 1 July 2017
10 Aug 2017 PSC01 Notification of Christopher Morgan as a person with significant control on 1 July 2017
11 Jul 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 June 2017
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Oct 2016 AP01 Appointment of Mr Gareth Williams as a director on 11 February 2016
19 Oct 2016 AD01 Registered office address changed from 93-99 Upper Richmond Road London SW15 2TG to 46-50 Coombe Road Coombe Road New Malden KT3 4QF on 19 October 2016
19 Oct 2016 TM01 Termination of appointment of Peter Wigley as a director on 11 February 2016
09 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
09 Aug 2016 CS01 Confirmation statement made on 5 July 2016 with updates
23 Dec 2015 AA Full accounts made up to 31 March 2015
07 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 50,000
11 Dec 2014 AA Full accounts made up to 31 March 2014
15 Aug 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 50,000
18 Dec 2013 AA Accounts made up to 31 March 2013
02 Aug 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 50,000
20 Dec 2012 AA Accounts made up to 31 March 2012
09 Aug 2012 CH01 Director's details changed for Mr Chris Morgan on 9 August 2012
03 Aug 2012 AP01 Appointment of Mr Chris Morgan as a director
19 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders