Advanced company searchLink opens in new window

LYNXPRO LIMITED

Company number 04305478

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)
24 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2024 DS01 Application to strike the company off the register
30 Oct 2024 CS01 Confirmation statement made on 13 October 2024 with updates
12 Jan 2024 AA Micro company accounts made up to 31 March 2023
02 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 13 October 2023
26 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/11/2023.
20 Oct 2023 CH01 Director's details changed for Dr Paul Kendal Williams on 19 October 2023
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
27 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with updates
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
18 Nov 2020 CS01 Confirmation statement made on 13 October 2020 with updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with updates
29 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
06 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2018 CS01 Confirmation statement made on 13 October 2018 with updates
31 Jan 2018 CS01 Confirmation statement made on 13 October 2017 with updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Nov 2016 CS01 Confirmation statement made on 13 October 2016 with updates
24 Mar 2016 TM02 Termination of appointment of John Joseph Hogan as a secretary on 16 March 2016
24 Mar 2016 TM01 Termination of appointment of John Joseph Hogan as a director on 16 March 2016