LYNX NETWORKS LTD
Status | ACTIVE |
Company No. | 03136174 |
Category | Private Limited Company |
Incorporated | 08 Dec 1995 |
Age | 28 years, 5 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
LYNX NETWORKS LTD is an active private limited company with number 03136174. It was incorporated 28 years, 5 months, 27 days ago, on 08 December 1995. The company address is 29 Clarke Road 29 Clarke Road, Milton Keynes, MK1 1LG, England.
Company Fillings
Miscellaneous
Date: 16 Feb 2024
Category: Miscellaneous
Type: MISC
Description: Statement of fact - name correction. Incorrect name:lynx networks PLC. LTD correct name: lynx networks LTD
Documents
Resolution
Date: 15 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Re registration memorandum articles
Date: 15 Feb 2024
Category: Incorporation
Type: MAR
Documents
Certificate re registration public limited company to private
Date: 15 Feb 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Reregistration public to private company
Date: 15 Feb 2024
Category: Change-of-name
Type: RR02
Documents
Change to a person with significant control
Date: 27 Sep 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Michele Jayne Bullen
Change date: 2016-04-06
Documents
Change to a person with significant control
Date: 27 Sep 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Martin Richard Bullen
Change date: 2016-04-06
Documents
Change to a person with significant control
Date: 27 Sep 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alan Roy Bullen
Change date: 2016-04-06
Documents
Confirmation statement with updates
Date: 27 Sep 2023
Action Date: 18 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-18
Documents
Accounts with accounts type full
Date: 21 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 18 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-18
Documents
Accounts with accounts type full
Date: 16 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2021
Action Date: 18 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-18
Documents
Accounts with accounts type full
Date: 27 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type full
Date: 27 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 18 Sep 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Confirmation statement with no updates
Date: 21 Jan 2020
Action Date: 18 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-18
Documents
Accounts with accounts type full
Date: 31 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 18 Jan 2019
Action Date: 18 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-18
Documents
Confirmation statement with no updates
Date: 17 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Accounts with accounts type full
Date: 10 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type full
Date: 16 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Aug 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Accounts with accounts type full
Date: 26 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type full
Date: 24 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2015
Action Date: 02 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-02
New address: 29 Clarke Road Bletchley Milton Keynes MK1 1LG
Old address: 59 Union Street Dunstable Bedfordshire LU6 1EX
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Change person director company with change date
Date: 29 Sep 2014
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Richard Bullen
Change date: 2013-01-01
Documents
Accounts with accounts type full
Date: 09 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Accounts with accounts type full
Date: 04 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Accounts with accounts type full
Date: 25 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Accounts with accounts type full
Date: 11 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 21 Jul 2011
Action Date: 21 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-21
Officer name: Martin Richard Bullen
Documents
Change person director company with change date
Date: 21 Jul 2011
Action Date: 21 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Anthony Bird
Change date: 2011-07-21
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2010
Action Date: 06 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-06
Documents
Accounts with accounts type full
Date: 20 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 10 Mar 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 10 Mar 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 07 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-07
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Roy Bullen
Change date: 2009-12-01
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Martin Richard Bullen
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Anthony Bird
Change date: 2009-12-01
Documents
Accounts with accounts type full
Date: 29 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/08; full list of members
Documents
Legacy
Date: 29 Nov 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type full
Date: 14 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/07; no change of members
Documents
Accounts with made up date
Date: 13 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 08 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/06; full list of members
Documents
Accounts with accounts type full
Date: 17 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 29 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/05; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 17 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/04; full list of members
Documents
Legacy
Date: 08 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 26 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Certificate change of name company
Date: 16 Dec 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lynx data cabling PLC\certificate issued on 16/12/03
Documents
Legacy
Date: 08 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/03; full list of members
Documents
Accounts with accounts type full
Date: 17 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 07 Jan 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/02 to 31/03/03
Documents
Legacy
Date: 02 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/02; full list of members
Documents
Legacy
Date: 23 Sep 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Sep 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate re registration private to public limited company
Date: 11 Apr 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERT5
Documents
Legacy
Date: 02 Apr 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/03/02--------- £ si 49900@1=49900 £ ic 100/50000
Documents
Legacy
Date: 27 Mar 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Mar 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Resolution
Date: 13 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Mar 2002
Category: Reregistration
Type: 43(3)e
Description: Declaration on reregistration from private to PLC
Documents
Legacy
Date: 13 Mar 2002
Category: Reregistration
Type: 43(3)
Description: Application for reregistration from private to PLC
Documents
Legacy
Date: 13 Mar 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 20/02/02
Documents
Resolution
Date: 13 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 16 Jan 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 04 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/01; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Feb 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 14 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/00; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 17 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/99; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Apr 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 10 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/98; no change of members
Documents
Accounts with accounts type dormant
Date: 20 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 08 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/97; no change of members
Documents
Accounts with accounts type dormant
Date: 26 Aug 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 15 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/96; full list of members
Documents
Legacy
Date: 01 May 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 01 May 1996
Category: Capital
Type: 88(2)R
Description: Ad 12/04/96--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 14 Dec 1995
Category: Address
Type: 287
Description: Registered office changed on 14/12/95 from: bridge house 181 queen victoria street london EC4V 4DD
Documents
Some Companies
97 DERBY ROAD,BELPER,DE56 4FL
Number: | 11692511 |
Status: | ACTIVE |
Category: | Private Limited Company |
CIAO BELLO HAIR DESIGN LIMITED
11 WINDMILL ROAD,HAMILTON,ML3 6LR
Number: | SC334451 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 HOMEFIELD GARDENS,MITCHAM,CR4 3BY
Number: | 10329372 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
C/O INCORPORATE ONLINE LTD SUITE 3 SECOND FLOOR,NEWBURY PARK,IG2 7HU
Number: | 10472118 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR HALL SPECIALIST CARE PARTNERSHIPS LIMITED
MANOR HALL DEANSTON,STIRLINGSHIRE,FK16 6AD
Number: | SC445897 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 WHITING STREET,BURY ST EDMUNDS,IP33 1NX
Number: | 09928781 |
Status: | ACTIVE |
Category: | Private Limited Company |