LYNX HAND CONTROLS LTD.
Status | ACTIVE |
Company No. | 02834843 |
Category | Private Limited Company |
Incorporated | 09 Jul 1993 |
Age | 30 years, 11 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
LYNX HAND CONTROLS LTD. is an active private limited company with number 02834843. It was incorporated 30 years, 11 months, 28 days ago, on 09 July 1993. The company address is C/O Lonsdale & Marsh 509 - 510 Cotton Exchange C/O Lonsdale & Marsh 509 - 510 Cotton Exchange, Liverpool, L3 9LQ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 01 Sep 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 25 Jul 2023
Action Date: 14 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-14
Documents
Change account reference date company current extended
Date: 13 Apr 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA01
Made up date: 2023-03-31
New date: 2023-06-30
Documents
Termination secretary company with name termination date
Date: 27 Mar 2023
Action Date: 24 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elizabeth Louise Beaufond Gummery
Termination date: 2023-03-24
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2022
Action Date: 15 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-15
Old address: C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX England
New address: C/O Lonsdale & Marsh 509 - 510 Cotton Exchange Bixteth Street Liverpool L3 9LQ
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2022
Action Date: 14 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-14
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2021
Action Date: 15 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-15
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Confirmation statement with updates
Date: 21 Jul 2020
Action Date: 05 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-05
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 09 Jul 2019
Action Date: 05 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-05
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2018
Action Date: 05 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-05
Documents
Change person director company with change date
Date: 17 Jul 2018
Action Date: 05 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-05
Officer name: Mr Neil Thomas Gummery
Documents
Change to a person with significant control
Date: 17 Jul 2018
Action Date: 05 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-05
Psc name: Mr Neil Thomas Gummery
Documents
Change person secretary company with change date
Date: 17 Jul 2018
Action Date: 05 Jul 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-07-05
Officer name: Mrs Elizabeth Louise Beaufond Gummery
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Jul 2017
Action Date: 05 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-05
Documents
Change to a person with significant control
Date: 30 Jun 2017
Action Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-30
Psc name: Mr Neil Thomas Gummery
Documents
Change person director company with change date
Date: 04 Apr 2017
Action Date: 02 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-02
Officer name: Mr Neil Thomas Gummery
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 25 Jul 2016
Action Date: 05 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-05
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 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: 11 Nov 2015
Action Date: 11 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-11
Old address: C/O Lonsdale & Marsh Fifth Floor Orleans House Edmund Street Liverpool L3 9NG
New address: C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2015
Action Date: 05 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-05
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2015
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: 31 Jul 2014
Action Date: 05 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-05
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2014
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: 05 Jul 2013
Action Date: 05 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-05
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous extended
Date: 12 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2011-12-31
New date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2012
Action Date: 05 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-05
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2011
Action Date: 05 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-05
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2010
Action Date: 05 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-05
Documents
Change person director company with change date
Date: 06 Jul 2010
Action Date: 05 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-05
Officer name: Mr Neil Thomas Gummery
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/08; full list of members
Documents
Legacy
Date: 10 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 10/07/2008 from c/o lonsdale & marsh fifth floor orleans house edmund street liverpool L3 9NG
Documents
Legacy
Date: 09 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / neil gummery / 05/07/2008
Documents
Legacy
Date: 09 Jul 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / elizabeth gummery / 05/07/2008
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 19/07/07 from: c/o lonsdale & marsh fifth floor, orleans house edmund street liverpool L3 9NG
Documents
Legacy
Date: 12 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/07; full list of members
Documents
Legacy
Date: 12 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 12/07/07 from: fifth floor orleans house edmund street liverpool merseyside L3 9NG
Documents
Legacy
Date: 13 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 13/04/07 from: queens building 5-7 james street liverpool L2 7XB
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 11 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/06; full list of members
Documents
Legacy
Date: 03 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/04; full list of members
Documents
Legacy
Date: 03 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/05; full list of members
Documents
Gazette filings brought up to date
Date: 21 Jun 2005
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 01 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 01/06/05 from: mansion house st. Helens road ormskirk, lancs. L39 4QJ
Documents
Legacy
Date: 01 Jun 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 15 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/03; full list of members
Documents
Legacy
Date: 03 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 10 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/01; full list of members
Documents
Accounts with accounts type small
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 11 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/00; full list of members
Documents
Legacy
Date: 15 Nov 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 08/01/00 to 31/12/99
Documents
Accounts with accounts type small
Date: 09 Nov 1999
Action Date: 08 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-08
Documents
Legacy
Date: 16 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/99; no change of members
Documents
Accounts with accounts type small
Date: 08 Dec 1998
Action Date: 08 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-08
Documents
Legacy
Date: 10 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/98; full list of members
Documents
Accounts with accounts type small
Date: 10 Nov 1997
Action Date: 08 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-08
Documents
Legacy
Date: 29 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/97; full list of members
Documents
Accounts with accounts type small
Date: 08 Nov 1996
Action Date: 08 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-08
Documents
Legacy
Date: 20 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/96; full list of members
Documents
Legacy
Date: 29 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/95; full list of members
Documents
Accounts with accounts type small
Date: 10 May 1995
Action Date: 08 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-08
Documents
Legacy
Date: 07 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/94; full list of members
Documents
Legacy
Date: 08 Apr 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 08/01
Documents
Legacy
Date: 15 Jul 1993
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
DELLFIELD CONSTRUCTION LIMITED
2B GAZELLE BUILDINGS,UXBRIDGE,UB8 2RW
Number: | 01758583 |
Status: | ACTIVE |
Category: | Private Limited Company |
255 POULTON ROAD,WALLASEY,CH44 4BT
Number: | 10591251 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2, FOLEY WORKS,HEREFORD,HR1 2SF
Number: | 08870438 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATRIX HOUSE,CANVEY ISLAND,SS8 9DE
Number: | 02783448 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 SWAYLANDS ROAD,BELVEDERE,DA17 6LS
Number: | 07959738 |
Status: | ACTIVE |
Category: | Private Limited Company |
11-15 CORONATION WALK,SOUTHPORT,PR8 1RD
Number: | 07669017 |
Status: | LIQUIDATION |
Category: | Public Limited Company |