TRAVEL LYNX LTD

Onega House Onega House, Sidcup, DA14 6NE, Kent, England
StatusACTIVE
Company No.07102693
CategoryPrivate Limited Company
Incorporated11 Dec 2009
Age14 years, 5 months, 19 days
JurisdictionEngland Wales

SUMMARY

TRAVEL LYNX LTD is an active private limited company with number 07102693. It was incorporated 14 years, 5 months, 19 days ago, on 11 December 2009. The company address is Onega House Onega House, Sidcup, DA14 6NE, Kent, England.



Company Fillings

Gazette filings brought up to date

Date: 16 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2024

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2023

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Certificate change of name company

Date: 23 Jun 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed g j electrical LIMITED\certificate issued on 23/06/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Address

Type: AD01

New address: Onega House 112 Main Road Sidcup Kent DA14 6NE

Change date: 2022-06-22

Old address: 3a the Wenta Business Centre Colne Way Watford WD24 7nd England

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2022

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2020

Action Date: 27 Sep 2020

Category: Address

Type: AD01

Old address: 12/14 Greenhill Crescent Watford Herts WD18 8JA

Change date: 2020-09-27

New address: 3a the Wenta Business Centre Colne Way Watford WD24 7nd

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-01

Psc name: Mr Graham Janes

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Janes

Change date: 2018-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Janes

Change date: 2015-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 11 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-11

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2013

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Janes

Change date: 2013-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 11 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2012

Action Date: 11 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 14 May 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2011

Action Date: 11 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-11

Documents

View document PDF

Change registered office address company with date old address

Date: 11 May 2011

Action Date: 11 May 2011

Category: Address

Type: AD01

Old address: 170 Field End Road Eastcote Pinner Middlesex HA5 1RH United Kingdom

Change date: 2011-05-11

Documents

View document PDF

Gazette notice compulsary

Date: 19 Apr 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Jan 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

New date: 2010-06-30

Made up date: 2010-12-31

Documents

View document PDF

Incorporation company

Date: 11 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRESCENT STUDIES CENTRE LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10148710
Status:ACTIVE
Category:Private Limited Company

ESCRICK DRINKS LTD

ROMNEY HOUSE SOUTH END,YORK,YO42 4LZ

Number:11604983
Status:ACTIVE
Category:Private Limited Company

HIGH RIDGE CONSULTING LIMITED

16 HIGH RIDGE RD,HEMEL HEMPSTEAD,HP3 0AG

Number:06854014
Status:ACTIVE
Category:Private Limited Company

IMF INTERNATIONAL MERCHANT & FINANCE LTD

213 EVERSHOLT STREET,LONDON,NW1 1DE

Number:10704114
Status:ACTIVE
Category:Private Limited Company

QUANTUM GENERICS LIMITED

2-8 GLOUCESTER ROAD,REDHILL,RH1 1FH

Number:01637481
Status:ACTIVE
Category:Private Limited Company

SNOWDELPE LTD

SUITE 1, GROUND FLOOR BRITANNIA MILL,BURY,BL9 6AW

Number:11281853
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source