Company number 03448630
Status Active
Incorporation Date 13 October 1997
Company Type Private Limited Company
Address 1-6 YARMOUTH PLACE, LONDON, W1J 7BU
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
GBP 130
. The most likely internet sites of LYNX INTERNET SOLUTIONS LTD are www.lynxinternetsolutions.co.uk, and www.lynx-internet-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Lynx Internet Solutions Ltd is a Private Limited Company.
The company registration number is 03448630. Lynx Internet Solutions Ltd has been working since 13 October 1997.
The present status of the company is Active. The registered address of Lynx Internet Solutions Ltd is 1 6 Yarmouth Place London W1j 7bu. . MEYERS, Paul George is a Director of the company. MEYERS, Tony is a Director of the company. Secretary COCHRANE, Mark Ernest has been resigned. Secretary MEYERS, Paul George has been resigned. Secretary SILVERSTONE, Alexandra has been resigned. Director SILVERSTONE, Michael Sheldon has been resigned. The company operates in "Other information technology service activities".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Paul George Meyers
Notified on: 13 October 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Tony Tony Meyers
Notified on: 13 October 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
LYNX INTERNET SOLUTIONS LTD Events
14 Oct 2016
Confirmation statement made on 13 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
15 Oct 2014
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
...
... and 48 more events
29 Oct 1997
New director appointed
21 Oct 1997
Ad 15/10/97--------- £ si 99@1=99 £ ic 1/100
21 Oct 1997
Accounting reference date extended from 31/10/98 to 31/12/98
21 Oct 1997
Registered office changed on 21/10/97 from: 386/388 palatine road northenden manchester M22 4FZ
13 Oct 1997
Incorporation
29 September 2005
Rent deposit deed
Delivered: 1 October 2005
Status: Outstanding
Persons entitled: The Honourable Mrs Charlotte Anne Townshend, Dl James Reginald Townshend and Ilchester Trusteecompany Limited as Trustees of the Ilchester Estate
Description: The rent deposit monies of £11,750.00.
4 July 2003
Rent deposit deed
Delivered: 15 July 2003
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The deposit balance from time to time held by the chargee…