LYNX FORECOURT LIMITED - FARNBOROUGH


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

Description Filing date
Officers. Officer name: Clive David Gasson. Termination date: 2024-03-27. 2024-03-28 View Report
Confirmation statement. Statement with updates. 2024-02-20 View Report
Officers. Change date: 2024-01-04. Officer name: Mr John Christopher Pinto. 2024-02-20 View Report
Accounts. Accounts type full. 2024-01-24 View Report
Officers. Change date: 2023-03-03. Officer name: Mr Clive David Gasson. 2023-03-03 View Report
Persons with significant control. Psc name: Lynx (Gp) Holdings Limited. Change date: 2023-03-03. 2023-03-03 View Report
Confirmation statement. Statement with no updates. 2023-03-03 View Report
Accounts. Accounts type full. 2023-02-10 View Report
Confirmation statement. Statement with no updates. 2022-04-06 View Report
Address. Old address: 30 Camp Road Farnborough Hampshire GU14 6EW. New address: 250 Fowler Avenue Farnborough Hampshire GU14 7JP. Change date: 2022-02-22. 2022-02-22 View Report
Accounts. Accounts type small. 2021-11-29 View Report
Confirmation statement. Statement with no updates. 2021-02-11 View Report
Accounts. Accounts type small. 2020-11-05 View Report
Confirmation statement. Statement with no updates. 2020-02-12 View Report
Accounts. Accounts type small. 2019-11-20 View Report
Confirmation statement. Statement with no updates. 2019-03-06 View Report
Officers. Officer name: Mr John Christopher Pinto. Appointment date: 2019-01-01. 2019-01-03 View Report
Accounts. Accounts type small. 2018-10-22 View Report
Confirmation statement. Statement with no updates. 2018-02-12 View Report
Accounts. Accounts type full. 2018-01-26 View Report
Confirmation statement. Statement with updates. 2017-03-20 View Report
Accounts. Accounts type full. 2016-12-08 View Report
Annual return. With made up date full list shareholders. 2016-03-23 View Report
Officers. Officer name: Emma Catherine Graves. Change date: 2016-02-08. 2016-03-23 View Report
Officers. Change date: 2016-02-08. Officer name: Clive David Gasson. 2016-03-23 View Report
Officers. Change date: 2016-02-08. Officer name: Emma Catherine Graves. 2016-03-23 View Report
Accounts. Accounts type medium. 2015-11-17 View Report
Officers. Officer name: Christopher John Pinto. Termination date: 2015-06-01. 2015-06-26 View Report
Capital. Capital name of class of shares. 2015-06-18 View Report
Capital. Capital variation of rights attached to shares. 2015-06-18 View Report
Capital. Capital allotment shares. 2015-06-18 View Report
Resolution. Description: Resolutions. 2015-06-18 View Report
Annual return. With made up date full list shareholders. 2015-03-30 View Report
Officers. Officer name: Emma Catherine Graves. Change date: 2015-02-08. 2015-03-30 View Report
Officers. Change date: 2015-02-08. Officer name: Emma Catherine Graves. 2015-03-30 View Report
Accounts. Accounts type medium. 2014-10-22 View Report
Officers. Officer name: Mr Desmond George Jones. Appointment date: 2013-05-06. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-02-12 View Report
Accounts. Accounts type medium. 2013-10-21 View Report
Annual return. With made up date full list shareholders. 2013-03-12 View Report
Accounts. Accounts type medium. 2012-12-06 View Report
Annual return. With made up date full list shareholders. 2012-03-13 View Report
Officers. Officer name: Mr Christopher John Pinto. Change date: 2012-02-08. 2012-03-13 View Report
Accounts. Accounts type medium. 2012-02-14 View Report
Annual return. With made up date full list shareholders. 2011-03-15 View Report
Officers. Officer name: Mr Christopher John Pinto. Change date: 2011-03-15. 2011-03-15 View Report
Accounts. Accounts type medium. 2011-02-11 View Report
Annual return. With made up date full list shareholders. 2010-03-05 View Report
Officers. Officer name: Clive David Gasson. Change date: 2010-03-05. 2010-03-05 View Report
Officers. Change date: 2010-03-05. Officer name: Emma Catherine Graves. 2010-03-05 View Report