Advanced company searchLink opens in new window

CAG LYNX 1 LIMITED

Company number 13849951

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)
18 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with updates
07 Dec 2023 AP01 Appointment of Mr Timothy Giles Lampert as a director on 6 December 2023
31 Oct 2023 AA Audit exemption subsidiary accounts made up to 2 April 2023
31 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 02/04/23
31 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 02/04/23
31 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 02/04/23
31 Mar 2023 AP01 Appointment of Mr James Anthony Mullins as a director on 30 March 2023
31 Mar 2023 TM01 Termination of appointment of Timothy Giles Lampert as a director on 31 March 2023
17 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with updates
23 Sep 2022 PSC05 Change of details for Cag Vega 2 Limited as a person with significant control on 12 September 2022
12 Sep 2022 AD01 Registered office address changed from Headway House Crosby Way Farnham United Kingdom GU9 7XG United Kingdom to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA on 12 September 2022
11 Jul 2022 CERTNM Company name changed libra motor finance holdings LIMITED\certificate issued on 11/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-08
04 May 2022 PSC07 Cessation of Constellation Automotive Holdings Limited as a person with significant control on 4 May 2022
04 May 2022 PSC02 Notification of Cag Vega 2 Limited as a person with significant control on 4 May 2022
22 Apr 2022 CERTNM Company name changed cag zeta 1 LIMITED\certificate issued on 22/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-22
25 Jan 2022 AA01 Current accounting period extended from 31 January 2023 to 31 March 2023
14 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with updates
14 Jan 2022 PSC02 Notification of Constellation Automotive Holdings Limited as a person with significant control on 14 January 2022
14 Jan 2022 PSC07 Cessation of Constellation Automotive Capital Limited as a person with significant control on 14 January 2022
14 Jan 2022 NEWINC Incorporation
Statement of capital on 2022-01-14
  • GBP 1