Advanced company searchLink opens in new window

LYNX SOFTWARE LIMITED

Company number 06457052

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2017 AD01 Registered office address changed from C/O C/O Laconic Limited 25 Meades Lane Chesham Buckinghamshire HP5 1nd to 25 Meades Lane C/O Laconica Limited 25 Meades Chesham Buckinghamshire HP5 1nd on 7 February 2017
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Feb 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 20
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Feb 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 20
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Feb 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 20
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Jul 2013 AD01 Registered office address changed from 14 Squarefield Gardens Hook Hampshire RG27 9QH United Kingdom on 27 July 2013
16 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
31 Jan 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders
30 Jan 2012 CH01 Director's details changed for Mr Christian Mark Wright on 12 October 2011
23 Dec 2011 AD01 Registered office address changed from the Residency, London Road Hook Hampshire RG27 9LA on 23 December 2011
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Jan 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
01 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Jan 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
04 Jan 2010 CH01 Director's details changed for Christian Mark Wright on 3 January 2010
14 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
02 Jan 2009 363a Return made up to 19/12/08; full list of members
02 Jan 2009 88(2) Ad 26/12/07\gbp si 20@1=20\gbp ic 2/22\
22 Apr 2008 288b Appointment terminated secretary francis wright
27 Dec 2007 288a New secretary appointed
27 Dec 2007 288a New director appointed