LYNX ASSET MANAGEMENT LIMITED

7 Bell Yard, London, WC2A 2JR, England
StatusDISSOLVED
Company No.07131352
CategoryPrivate Limited Company
Incorporated20 Jan 2010
Age14 years, 4 months, 12 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 7 months, 12 days

SUMMARY

LYNX ASSET MANAGEMENT LIMITED is an dissolved private limited company with number 07131352. It was incorporated 14 years, 4 months, 12 days ago, on 20 January 2010 and it was dissolved 3 years, 7 months, 12 days ago, on 20 October 2020. The company address is 7 Bell Yard, London, WC2A 2JR, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Address

Type: AD01

Old address: Office 13 Gateway 1000 Whittle Way Stevenage Uk SG1 2FP

New address: 7 Bell Yard London WC2A 2JR

Change date: 2020-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-04

Officer name: Jonathan Paul Smith

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-04

Officer name: Eleanor Hutchison

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2019

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-28

Officer name: Michaela Ann Dodson

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2019

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michaela Ann Dodson

Change date: 2018-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-08

Officer name: Mrs Eleanor Hutchison

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michaela Ann Gregory

Change date: 2015-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 20 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 20 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-20

Documents

View document PDF

Change account reference date company current extended

Date: 24 May 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2012

Action Date: 20 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-20

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Mar 2012

Action Date: 09 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-09

Old address: Tall Timbers Tewin Close Hertfordshire Tewin AL6 0HF England

Documents

View document PDF

Termination secretary company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Gee

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Gee

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Paul Smith

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michaela Ann Gregory

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2011

Action Date: 20 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-20

Documents

View document PDF

Legacy

Date: 11 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 20 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELECTRABILITY SERVICES LTD

4 THE RYDINGE,FORMBY,L37 7HH

Number:09956122
Status:ACTIVE
Category:Private Limited Company
Number:03460977
Status:ACTIVE
Category:Private Limited Company

MATCHBOX FILMS LIMITED

2 HAWKS MEWS,LONDON,SE10 8RA

Number:06833740
Status:ACTIVE
Category:Private Limited Company

N MOGHUL DESIGN LTD

6 OAK END DRIVE,IVER HEATH,SL0 0SE

Number:07998408
Status:ACTIVE
Category:Private Limited Company

SOVEWEL INDUSTRIAL CO., LIMITED

2ND FLOOR FRONT,LONDON,W1D 5QA

Number:09010287
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE KITCHEN GARDEN COMPANY LIMITED

ABBEY HOUSE, OAKLEY ROAD,KETTERING,NN14 1QY

Number:04570308
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