CAG LYNX 1 LIMITED
Status | ACTIVE |
Company No. | 13849951 |
Category | Private Limited Company |
Incorporated | 14 Jan 2022 |
Age | 2 years, 4 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
CAG LYNX 1 LIMITED is an active private limited company with number 13849951. It was incorporated 2 years, 4 months, 9 days ago, on 14 January 2022. The company address is Form 2, 18 Bartley Wood Business Park Form 2, 18 Bartley Wood Business Park, Hook, RG27 9XA, Hampshire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 18 Jan 2024
Action Date: 14 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-14
Documents
Appoint person director company with name date
Date: 07 Dec 2023
Action Date: 06 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-06
Officer name: Mr Timothy Giles Lampert
Documents
Accounts with accounts type audit exemption subsiduary
Date: 31 Oct 2023
Action Date: 02 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-02
Documents
Legacy
Date: 31 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 02/04/23
Documents
Legacy
Date: 31 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 02/04/23
Documents
Legacy
Date: 31 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 02/04/23
Documents
Appoint person director company with name date
Date: 31 Mar 2023
Action Date: 30 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-30
Officer name: Mr James Anthony Mullins
Documents
Termination director company with name termination date
Date: 31 Mar 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-31
Officer name: Timothy Giles Lampert
Documents
Confirmation statement with updates
Date: 17 Jan 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Change to a person with significant control
Date: 23 Sep 2022
Action Date: 12 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Cag Vega 2 Limited
Change date: 2022-09-12
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2022
Action Date: 12 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-12
Old address: Headway House Crosby Way Farnham United Kingdom GU9 7XG United Kingdom
New address: Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA
Documents
Certificate change of name company
Date: 11 Jul 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed libra motor finance holdings LIMITED\certificate issued on 11/07/22
Documents
Cessation of a person with significant control
Date: 04 May 2022
Action Date: 04 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Constellation Automotive Holdings Limited
Cessation date: 2022-05-04
Documents
Notification of a person with significant control
Date: 04 May 2022
Action Date: 04 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Cag Vega 2 Limited
Notification date: 2022-05-04
Documents
Certificate change of name company
Date: 22 Apr 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cag zeta 1 LIMITED\certificate issued on 22/04/22
Documents
Change account reference date company current extended
Date: 25 Jan 2022
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-31
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 14 Jan 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Notification of a person with significant control
Date: 14 Jan 2022
Action Date: 14 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Constellation Automotive Holdings Limited
Notification date: 2022-01-14
Documents
Cessation of a person with significant control
Date: 14 Jan 2022
Action Date: 14 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Constellation Automotive Capital Limited
Cessation date: 2022-01-14
Documents
Some Companies
337 BATH ROAD,SLOUGH,SL1 5PR
Number: | 07646952 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 THE CRESCENT,SPALDING,PE11 1AF
Number: | 09342634 |
Status: | ACTIVE |
Category: | Private Limited Company |
R. PATERSON (ELECTRICAL SERVICES) LIMITED
DUNCARRAN,FORRES,IV36 2TA
Number: | SC132124 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERT ALEXANDER PHOTOGRAPHY LTD
36 SCHOOL ROAD,WINSFORD,CW7 3EF
Number: | 10847741 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEELRAY SECRETARIAL SERVICES LIMITED
RICHMOND POINT,BOURNEMOUTH,BH2 6LR
Number: | 02557172 |
Status: | ACTIVE |
Category: | Private Limited Company |
FARRIES, KIRK & MCVEAN DUMFRIES ENTERPRISE PARK,DUMFRIES,DG1 3SJ
Number: | SC366973 |
Status: | ACTIVE |
Category: | Private Limited Company |