LYNX INFORMATION SYSTEMS LIMITED
NEW MALDEN

Hellopages » Greater London » Kingston upon Thames » KT3 4QF

Company number 02454130
Status Active
Incorporation Date 20 December 1989
Company Type Private Limited Company
Address 46-50 COOMBE ROAD, COOMBE ROAD, NEW MALDEN, ENGLAND, KT3 4QF
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Gareth Williams as a director on 11 February 2016; Registered office address changed from 93-99 Upper Richmond Road London SW15 2TG to 46-50 Coombe Road Coombe Road New Malden KT3 4QF on 19 October 2016. The most likely internet sites of LYNX INFORMATION SYSTEMS LIMITED are www.lynxinformationsystems.co.uk, and www.lynx-information-systems.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-five years and ten months. Lynx Information Systems Limited is a Private Limited Company. The company registration number is 02454130. Lynx Information Systems Limited has been working since 20 December 1989. The present status of the company is Active. The registered address of Lynx Information Systems Limited is 46 50 Coombe Road Coombe Road New Malden England Kt3 4qf. The company`s financial liabilities are £664.37k. It is £-26.51k against last year. The cash in hand is £429.78k. It is £-347.51k against last year. And the total assets are £748.43k, which is £-207.48k against last year. HEWLETT, Charles James Michael is a Secretary of the company. HEWLETT, Charles James Michael is a Director of the company. MORGAN, Christopher Edward is a Director of the company. WILLIAMS, Gareth David is a Director of the company. Secretary BALLINTIJN, John has been resigned. Secretary BLAKE, Nicholas has been resigned. Secretary HEWLETT, Janet Felicity, Dr has been resigned. Director BROOKER, David J has been resigned. Director WIGLEY, Peter, Dr has been resigned. Director WILSON, Mark Timothy has been resigned. The company operates in "Other information service activities n.e.c.".


lynx information systems Key Finiance

LIABILITIES £664.37k
-4%
CASH £429.78k
-45%
TOTAL ASSETS £748.43k
-22%
All Financial Figures

Current Directors

Secretary
HEWLETT, Charles James Michael
Appointed Date: 28 February 2007

Director

Director
MORGAN, Christopher Edward
Appointed Date: 19 July 2012
55 years old

Director
WILLIAMS, Gareth David
Appointed Date: 11 February 2016
52 years old

Resigned Directors

Secretary
BALLINTIJN, John
Resigned: 15 January 2004
Appointed Date: 08 December 2000

Secretary
BLAKE, Nicholas
Resigned: 28 February 2007
Appointed Date: 16 January 2004

Secretary
HEWLETT, Janet Felicity, Dr
Resigned: 08 December 2000

Director
BROOKER, David J
Resigned: 23 December 1998
80 years old

Director
WIGLEY, Peter, Dr
Resigned: 11 February 2016
78 years old

Director
WILSON, Mark Timothy
Resigned: 06 September 1995
70 years old

Persons With Significant Control

Mr Charles James Michael Hewlett
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LYNX INFORMATION SYSTEMS LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Oct 2016
Appointment of Mr Gareth Williams as a director on 11 February 2016
19 Oct 2016
Registered office address changed from 93-99 Upper Richmond Road London SW15 2TG to 46-50 Coombe Road Coombe Road New Malden KT3 4QF on 19 October 2016
19 Oct 2016
Termination of appointment of Peter Wigley as a director on 11 February 2016
09 Aug 2016
Confirmation statement made on 9 August 2016 with updates
...
... and 69 more events
07 May 1992
New director appointed

06 Feb 1992
Return made up to 20/12/91; no change of members
25 Sep 1991
Accounts made up to 31 March 1991

25 Jul 1991
Return made up to 31/05/91; full list of members

20 Dec 1989
Incorporation

LYNX INFORMATION SYSTEMS LIMITED Charges

28 August 1996
Fixed and floating charge
Delivered: 13 September 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…