Company NameUrban Lynx Limited
DirectorRichard Charles Hobday
Company StatusActive
Company Number05506567
CategoryPrivate Limited Company
Incorporation Date12 July 2005(18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Charles Hobday
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2005(same day as company formation)
RoleRegeneration Consultant
Country of ResidenceEngland
Correspondence Address28 Couchmore Avenue
Esher
Surrey
KT10 9AU
Director NameMrs Nicola Dawn Hobday
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(same day as company formation)
RoleRegeneration Consultant
Country of ResidenceEngland
Correspondence Address28 Couchmore Avenue
Esher
Surrey
KT10 9AU
Secretary NameMrs Nicola Dawn Hobday
NationalityBritish
StatusResigned
Appointed12 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Couchmore Avenue
Esher
Surrey
KT10 9AU
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.urbanlynx.co.uk

Location

Registered AddressSuite 136 Pegaxis House
61 Victoria Road
Surbiton
Surrey
KT6 4JX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£110,564
Cash£6,817
Current Liabilities£57,396

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

12 February 2024Micro company accounts made up to 31 July 2022 (2 pages)
11 September 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
1 August 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
31 July 2022Micro company accounts made up to 31 July 2021 (2 pages)
6 August 2021Micro company accounts made up to 31 July 2020 (2 pages)
12 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
18 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
8 August 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
30 May 2019Micro company accounts made up to 31 July 2018 (2 pages)
8 January 2019Amended total exemption full accounts made up to 31 July 2017 (4 pages)
22 December 2018Unaudited abridged accounts made up to 31 July 2017 (9 pages)
11 October 2018Confirmation statement made on 12 July 2018 with no updates (2 pages)
11 September 2018Compulsory strike-off action has been discontinued (1 page)
11 August 2018Compulsory strike-off action has been suspended (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
1 May 2018Cessation of Nicola Dawn Hobday as a person with significant control on 6 April 2016 (3 pages)
16 July 2017Notification of Nicola Dawn Hobday as a person with significant control on 6 April 2016 (2 pages)
16 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
16 July 2017Notification of Nicola Dawn Hobday as a person with significant control on 6 April 2016 (2 pages)
16 July 2017Notification of Richard Charles Hobday as a person with significant control on 16 July 2017 (2 pages)
16 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
16 July 2017Notification of Richard Charles Hobday as a person with significant control on 6 April 2016 (2 pages)
16 July 2017Notification of Richard Charles Hobday as a person with significant control on 6 April 2016 (2 pages)
16 July 2017Notification of Nicola Dawn Hobday as a person with significant control on 16 July 2017 (2 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
2 December 2016Termination of appointment of Nicola Dawn Hobday as a director on 23 November 2016 (1 page)
2 December 2016Termination of appointment of Nicola Dawn Hobday as a director on 23 November 2016 (1 page)
2 December 2016Termination of appointment of Nicola Dawn Hobday as a secretary on 23 November 2016 (1 page)
2 December 2016Termination of appointment of Nicola Dawn Hobday as a secretary on 23 November 2016 (1 page)
17 July 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
17 July 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
1 December 2015Registered office address changed from Suite 136 Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX England to Suite 136 Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX on 1 December 2015 (1 page)
1 December 2015Registered office address changed from Suite 136 Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX England to Suite 136 Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX on 1 December 2015 (1 page)
1 December 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(7 pages)
1 December 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(7 pages)
11 November 2015Registered office address changed from 28 Couchmore Avenue Esher Surrey KT10 9AU to Suite 136 Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX on 11 November 2015 (1 page)
11 November 2015Registered office address changed from 28 Couchmore Avenue Esher Surrey KT10 9AU to Suite 136 Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX on 11 November 2015 (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
17 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(7 pages)
17 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(7 pages)
5 July 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
5 July 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
29 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
24 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
11 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
15 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
21 September 2009Return made up to 12/07/09; full list of members (4 pages)
21 September 2009Return made up to 12/07/09; full list of members (4 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
14 July 2008Return made up to 12/07/08; full list of members (4 pages)
14 July 2008Return made up to 12/07/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
1 October 2007Return made up to 12/07/07; full list of members (2 pages)
1 October 2007Return made up to 12/07/07; full list of members (2 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
14 August 2006Return made up to 12/07/06; full list of members (7 pages)
14 August 2006Return made up to 12/07/06; full list of members (7 pages)
29 July 2005New secretary appointed (1 page)
29 July 2005New director appointed (1 page)
29 July 2005Registered office changed on 29/07/05 from: 19 queens court, queens road richmond surrey TW10 6LA (1 page)
29 July 2005New secretary appointed (1 page)
29 July 2005New director appointed (1 page)
29 July 2005Ad 12/07/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
29 July 2005New director appointed (1 page)
29 July 2005Registered office changed on 29/07/05 from: 19 queens court, queens road richmond surrey TW10 6LA (1 page)
29 July 2005New director appointed (1 page)
29 July 2005Ad 12/07/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 July 2005Secretary resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Secretary resigned (1 page)
14 July 2005Director resigned (1 page)
12 July 2005Incorporation (9 pages)
12 July 2005Incorporation (9 pages)