West Thamesmead Business Park
London
SE28 0AB
Secretary Name | Ms Joanne Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 January 2017) |
Role | Financial Controller |
Correspondence Address | 137-139 Nathan Way Ltd West Thamesmead Business Park London SE28 0AB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2007(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Website | thisislynx.com |
---|---|
Email address | [email protected] |
Telephone | 020 83197639 |
Telephone region | London |
Registered Address | 29th Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
100 at £1 | Matthew David Wiley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,914 |
Cash | £8,120 |
Current Liabilities | £657,909 |
Latest Accounts | 29 June 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 29 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 16 March 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 30 March 2023 (overdue) |
17 July 2014 | Delivered on: 24 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
19 August 2009 | Delivered on: 7 September 2009 Persons entitled: Tilfen Land Limited Classification: Rent deposit deed Secured details: £35,000.00 due or to become due from the company to the chargee. Particulars: The deposit and deposit account and/or money from time to time withdrawn from the deposit account in accordance with the terms of the rent deposit deed see image for full details. Outstanding |
1 September 2020 | Registered office address changed from 137-139 Nathan Way Ltd West Thamesmead Business Park London SE28 0AB to 137-139 Nathan Way London SE28 0AB on 1 September 2020 (1 page) |
---|---|
11 August 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
23 April 2020 | Total exemption full accounts made up to 29 June 2019 (12 pages) |
21 June 2019 | Total exemption full accounts made up to 29 June 2018 (11 pages) |
2 April 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
22 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
13 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
13 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
13 June 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 January 2017 | Termination of appointment of Joanne Parker as a secretary on 18 January 2017 (1 page) |
18 January 2017 | Termination of appointment of Joanne Parker as a secretary on 18 January 2017 (1 page) |
18 January 2017 | Termination of appointment of Joanne Parker as a secretary on 18 January 2017 (1 page) |
18 January 2017 | Termination of appointment of Joanne Parker as a secretary on 18 January 2017 (1 page) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 July 2014 | Registration of charge 063299890002, created on 17 July 2014 (18 pages) |
24 July 2014 | Registration of charge 063299890002, created on 17 July 2014 (18 pages) |
17 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
9 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
26 July 2013 | Previous accounting period shortened from 31 August 2013 to 30 June 2013 (1 page) |
26 July 2013 | Previous accounting period shortened from 31 August 2013 to 30 June 2013 (1 page) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
3 June 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
21 November 2011 | Secretary's details changed for Joanne Parker on 1 October 2011 (1 page) |
21 November 2011 | Secretary's details changed for Joanne Parker on 1 October 2011 (1 page) |
21 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Secretary's details changed for Joanne Parker on 1 October 2011 (1 page) |
21 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Director's details changed for Matthew David Wiley on 29 December 2010 (2 pages) |
31 December 2010 | Director's details changed for Matthew David Wiley on 29 December 2010 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
6 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (14 pages) |
6 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (14 pages) |
6 October 2009 | Director's details changed for Matthew David Wiley on 1 October 2009 (3 pages) |
6 October 2009 | Director's details changed for Matthew David Wiley on 1 October 2009 (3 pages) |
6 October 2009 | Director's details changed for Matthew David Wiley on 1 October 2009 (3 pages) |
7 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 May 2009 | Secretary appointed joanne parker (1 page) |
14 May 2009 | Director's change of particulars / matthew wiley / 01/05/2009 (2 pages) |
14 May 2009 | Secretary appointed joanne parker (1 page) |
14 May 2009 | Director's change of particulars / matthew wiley / 01/05/2009 (2 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
9 December 2008 | Appointment terminated secretary eac (secretaries) LIMITED (1 page) |
9 December 2008 | Appointment terminated secretary eac (secretaries) LIMITED (1 page) |
18 November 2008 | Return made up to 01/08/08; full list of members (3 pages) |
18 November 2008 | Return made up to 01/08/08; full list of members (3 pages) |
1 August 2007 | Incorporation (14 pages) |
1 August 2007 | Incorporation (14 pages) |