INCENTIVE LYNX SECURITY LIMITED - BURY ST. EDMUNDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2024-01-09 View Report
Dissolution. Dissolution application strike off company. 2023-12-28 View Report
Capital. Capital statement capital company with date currency figure. 2023-12-28 View Report
Capital. Description: Statement by Directors. 2023-12-28 View Report
Insolvency. Description: Solvency Statement dated 18/12/23. 2023-12-28 View Report
Resolution. Description: Resolutions. 2023-12-28 View Report
Resolution. Description: Resolutions. 2023-12-28 View Report
Officers. Officer name: Martin Victor Reed. Termination date: 2023-12-07. 2023-12-19 View Report
Confirmation statement. Statement with no updates. 2023-10-03 View Report
Confirmation statement. Statement with no updates. 2022-10-05 View Report
Accounts. Accounts type dormant. 2022-10-03 View Report
Officers. Appointment date: 2022-05-25. Officer name: Mr Thomas Edward Evans. 2022-06-14 View Report
Officers. Officer name: Laura Clare Ryan. Appointment date: 2022-05-25. 2022-06-14 View Report
Address. Change date: 2022-06-10. Old address: 44 Loman Street London SE1 0EH England. New address: Vicon House 2 Western Way Bury St. Edmunds Suffolk IP33 3SP. 2022-06-10 View Report
Officers. Officer name: Jeremy Charles Waud. Termination date: 2022-05-25. 2022-06-10 View Report
Mortgage. Charge number: 3. 2022-06-10 View Report
Confirmation statement. Statement with no updates. 2021-09-22 View Report
Accounts. Accounts type small. 2021-08-18 View Report
Address. New address: 44 Loman Street London SE1 0EH. Change date: 2021-06-11. Old address: 4 - 6 Dudley Road Tunbridge Wells Kent TN1 1LF. 2021-06-11 View Report
Officers. Officer name: Paul Kevin Dunkley. Termination date: 2021-04-01. 2021-04-01 View Report
Officers. Termination date: 2021-04-01. Officer name: Laura Anne Phillips. 2021-04-01 View Report
Officers. Appointment date: 2021-04-01. Officer name: Ms Laura Anne Phillips. 2021-04-01 View Report
Officers. Officer name: Mr Paul Kevin Dunkley. Appointment date: 2021-04-01. 2021-04-01 View Report
Officers. Termination date: 2021-04-01. Officer name: Martin Vivian Athey. 2021-04-01 View Report
Accounts. Accounts type full. 2020-10-23 View Report
Confirmation statement. Statement with no updates. 2020-10-05 View Report
Accounts. Accounts type full. 2020-03-26 View Report
Officers. Officer name: Simon Brian Morrison. Termination date: 2020-03-01. 2020-03-05 View Report
Officers. Termination date: 2020-03-01. Officer name: Stephen Gilbert Waud. 2020-03-05 View Report
Officers. Officer name: William Thomas Pollard. Termination date: 2020-03-01. 2020-03-05 View Report
Officers. Officer name: Paul Kevin Dunkley. Termination date: 2020-03-01. 2020-03-05 View Report
Mortgage. Charge number: 3. 2020-02-03 View Report
Accounts. Change account reference date company previous shortened. 2019-12-20 View Report
Confirmation statement. Statement with no updates. 2019-12-20 View Report
Accounts. Accounts type full. 2018-12-31 View Report
Confirmation statement. Statement with no updates. 2018-11-26 View Report
Officers. Officer name: Mr Simon Brian Morrison. Appointment date: 2018-09-01. 2018-09-27 View Report
Officers. Appointment date: 2018-05-25. Officer name: Mr Stephen Gilbert Waud. 2018-07-12 View Report
Officers. Officer name: Sara Elizabeth Taylor. Termination date: 2018-06-30. 2018-07-12 View Report
Officers. Termination date: 2018-04-30. Officer name: Conrad George Dean. 2018-05-30 View Report
Accounts. Accounts type full. 2018-01-03 View Report
Officers. Officer name: Mr Conrad George Dean. Appointment date: 2017-10-01. 2017-12-15 View Report
Confirmation statement. Statement with no updates. 2017-11-24 View Report
Officers. Termination date: 2017-09-30. Officer name: Craig Thomas Pickard. 2017-11-08 View Report
Officers. Appointment date: 2017-06-05. Officer name: Mrs Sara Elizabeth Taylor. 2017-09-13 View Report
Accounts. Accounts type full. 2017-01-09 View Report
Resolution. Description: Resolutions. 2016-12-15 View Report
Confirmation statement. Statement with updates. 2016-11-24 View Report
Accounts. Accounts type full. 2016-02-08 View Report
Annual return. With made up date full list shareholders. 2016-01-07 View Report