Advanced company searchLink opens in new window

LYNX PURCHASING LIMITED

Company number 04786086

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)
22 Jun 2017 CH01 Director's details changed for Richard Howard Pearson on 22 June 2017
22 Jun 2017 CH01 Director's details changed for Mrs Joanne Hunt on 22 June 2017
09 Jan 2017 AD01 Registered office address changed from Convention House St Mary's Street Leeds West Yorkshire LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 9 January 2017
21 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
09 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 200
05 Jan 2016 AP01 Appointment of Mrs Joanne Hunt as a director on 1 January 2016
16 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
15 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 200
01 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
16 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 200
06 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
24 Jul 2013 SH08 Change of share class name or designation
24 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
05 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
05 Jun 2013 CH01 Director's details changed for Rachel Ann Mary Dobson on 16 November 2012
16 Nov 2012 AP01 Appointment of Rachel Ann Mary Dobson as a director
15 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
11 Jun 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
19 Jan 2012 SH01 Statement of capital following an allotment of shares on 3 January 2012
  • GBP 200
19 Jan 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Allot shares 03/01/2012
12 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
08 Jun 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
02 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
08 Jun 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders