Rotherham
South Yorkshire
S60 1FD
Director Name | Emanuele Brusini |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 07 December 2010(8 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 4 Ignite Magna Way Rotherham South Yorkshire S60 1FD |
Secretary Name | Philip John Jordan |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 2010(8 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | 4 Ignite Magna Way Rotherham South Yorkshire S60 1FD |
Director Name | Mr Timothy Andrew Christian |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | 722 Prince Of Wales Road Sheffield South Yorkshire S9 4EU |
Secretary Name | Peter Julian Campbell Canney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Clergy House Churchyard Ashford Kent TN23 1QG |
Secretary Name | Heather Carol Hoare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(3 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 49 Tanners Hill Gardens Hythe Kent CT21 5HX |
Secretary Name | Mrs Jane Caroline Christian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(4 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 07 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Owlcotes Farm Shire Lane Heath Chesterfield S44 5SQ |
Director Name | Craig Dominic Rose |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 December 2010(8 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 10 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxwood Industrial Park Foxwood Road Sheepbridge Chesterfield Derbyshire S41 9RF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | danieli-lynxs.com |
---|
Registered Address | 4 Ignite Magna Way Rotherham South Yorkshire S60 1FD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Danieli Lynxs LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
6 February 2009 | Delivered on: 11 February 2009 Persons entitled: Ge Commercial Finance (No.2) Limited Classification: Composite all assets guarantee and debenture Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
12 December 2003 | Delivered on: 17 December 2003 Satisfied on: 10 September 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 November 2003 | Delivered on: 13 November 2003 Satisfied on: 10 September 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
---|---|
4 January 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
19 May 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
24 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
22 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
20 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
24 October 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
24 October 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
19 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
19 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
6 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
18 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
18 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
3 December 2015 | Registered office address changed from 722 Prince of Wales Road Sheffield South Yorkshire S9 4EU to 4 Ignite Magna Way Rotherham South Yorkshire S60 1FD on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from 722 Prince of Wales Road Sheffield South Yorkshire S9 4EU to 4 Ignite Magna Way Rotherham South Yorkshire S60 1FD on 3 December 2015 (1 page) |
1 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
12 August 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
12 August 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
21 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
13 March 2014 | Notice of completion of voluntary arrangement (11 pages) |
13 March 2014 | Notice of completion of voluntary arrangement (11 pages) |
12 March 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2012 (2 pages) |
12 March 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2012 (2 pages) |
25 February 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2013 (12 pages) |
25 February 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2013 (12 pages) |
20 December 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
20 December 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
18 December 2013 | Termination of appointment of Timothy Christian as a director (1 page) |
18 December 2013 | Termination of appointment of Timothy Christian as a director (1 page) |
18 December 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
18 December 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
16 December 2013 | Court order insolvency:replacement of supervisor (20 pages) |
16 December 2013 | Court order insolvency:replacement of supervisor (20 pages) |
13 February 2013 | Director's details changed for Mr Timothy Andrew Christian on 1 March 2012 (2 pages) |
13 February 2013 | Secretary's details changed for Philip John Jordan on 1 March 2012 (1 page) |
13 February 2013 | Director's details changed for Andrew Phillip Betts on 1 March 2012 (2 pages) |
13 February 2013 | Director's details changed for Mr Timothy Andrew Christian on 1 March 2012 (2 pages) |
13 February 2013 | Secretary's details changed for Philip John Jordan on 1 March 2012 (1 page) |
13 February 2013 | Secretary's details changed for Philip John Jordan on 1 March 2012 (1 page) |
13 February 2013 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
13 February 2013 | Director's details changed for Mr Timothy Andrew Christian on 1 March 2012 (2 pages) |
13 February 2013 | Director's details changed for Emanuele Brusini on 1 March 2012 (2 pages) |
13 February 2013 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
13 February 2013 | Director's details changed for Andrew Phillip Betts on 1 March 2012 (2 pages) |
13 February 2013 | Director's details changed for Andrew Phillip Betts on 1 March 2012 (2 pages) |
13 February 2013 | Director's details changed for Emanuele Brusini on 1 March 2012 (2 pages) |
13 February 2013 | Director's details changed for Emanuele Brusini on 1 March 2012 (2 pages) |
7 February 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
7 February 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
12 June 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
12 June 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
21 May 2012 | Director's details changed for Mr Timothy Andrew Christian on 1 March 2012 (2 pages) |
21 May 2012 | Director's details changed for Mr Timothy Andrew Christian on 1 March 2012 (2 pages) |
21 May 2012 | Director's details changed for Mr Timothy Andrew Christian on 1 March 2012 (2 pages) |
21 May 2012 | Annual return made up to 21 March 2011 with a full list of shareholders (7 pages) |
21 May 2012 | Annual return made up to 21 March 2011 with a full list of shareholders (7 pages) |
21 May 2012 | Termination of appointment of Craig Rose as a director (1 page) |
21 May 2012 | Termination of appointment of Craig Rose as a director (1 page) |
12 January 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2011 (10 pages) |
12 January 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2011 (10 pages) |
21 June 2011 | Termination of appointment of Craig Rose as a director (2 pages) |
21 June 2011 | Termination of appointment of Craig Rose as a director (2 pages) |
3 March 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2010 (8 pages) |
3 March 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2010 (8 pages) |
17 January 2011 | Change of name notice (2 pages) |
17 January 2011 | Company name changed lynxs shredder services LIMITED\certificate issued on 17/01/11
|
17 January 2011 | Change of name notice (2 pages) |
17 January 2011 | Company name changed lynxs shredder services LIMITED\certificate issued on 17/01/11
|
14 January 2011 | Registered office address changed from Foxwood Industrial Park Foxwood Road Sheepbridge Chesterfield Derbyshire S41 9RF on 14 January 2011 (2 pages) |
14 January 2011 | Registered office address changed from Foxwood Industrial Park Foxwood Road Sheepbridge Chesterfield Derbyshire S41 9RF on 14 January 2011 (2 pages) |
14 January 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
14 January 2011 | Appointment of Emanuele Brusini as a director (3 pages) |
14 January 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
14 January 2011 | Appointment of Craig Dominic Rose as a director (3 pages) |
14 January 2011 | Appointment of Craig Dominic Rose as a director (3 pages) |
14 January 2011 | Appointment of Emanuele Brusini as a director (3 pages) |
15 December 2010 | Appointment of Andrew Phillip Betts as a director (3 pages) |
15 December 2010 | Appointment of Andrew Phillip Betts as a director (3 pages) |
15 December 2010 | Resolutions
|
15 December 2010 | Resolutions
|
15 December 2010 | Termination of appointment of Jane Christian as a secretary (2 pages) |
15 December 2010 | Appointment of Philip John Jordan as a secretary (3 pages) |
15 December 2010 | Termination of appointment of Jane Christian as a secretary (2 pages) |
15 December 2010 | Appointment of Philip John Jordan as a secretary (3 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
3 June 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2009 (8 pages) |
26 February 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2009 (8 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 June 2009 | Return made up to 21/03/09; full list of members (3 pages) |
16 June 2009 | Return made up to 21/03/09; full list of members (3 pages) |
27 February 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2008 (6 pages) |
27 February 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2008 (6 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (10 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (10 pages) |
14 July 2008 | Return made up to 21/03/08; full list of members (3 pages) |
14 July 2008 | Return made up to 21/03/08; full list of members (3 pages) |
13 March 2008 | Return made up to 21/03/07; full list of members (3 pages) |
13 March 2008 | Return made up to 21/03/07; full list of members (3 pages) |
27 February 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2008 (7 pages) |
27 February 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2008 (7 pages) |
28 December 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
28 December 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
16 April 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
16 April 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
5 January 2007 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
5 January 2007 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
12 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | Registered office changed on 12/12/06 from: strangford house church road ashford kent TN23 1RD (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | Registered office changed on 12/12/06 from: strangford house church road ashford kent TN23 1RD (1 page) |
12 December 2006 | Secretary resigned (1 page) |
25 September 2006 | Return made up to 21/03/06; full list of members (2 pages) |
25 September 2006 | Return made up to 21/03/06; full list of members (2 pages) |
31 May 2006 | New secretary appointed (2 pages) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | New secretary appointed (2 pages) |
31 May 2006 | Secretary resigned (1 page) |
5 February 2006 | Full accounts made up to 31 March 2004 (12 pages) |
5 February 2006 | Full accounts made up to 31 March 2004 (12 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2005 | Return made up to 21/03/05; full list of members (6 pages) |
20 May 2005 | Return made up to 21/03/05; full list of members (6 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: the clergy house churchyard ashford kent TN23 1QG (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: the clergy house churchyard ashford kent TN23 1QG (1 page) |
17 April 2004 | Return made up to 21/03/04; full list of members (6 pages) |
17 April 2004 | Return made up to 21/03/04; full list of members (6 pages) |
17 December 2003 | Particulars of mortgage/charge (6 pages) |
17 December 2003 | Particulars of mortgage/charge (6 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
1 September 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
1 September 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
1 April 2003 | Return made up to 21/03/03; full list of members (6 pages) |
1 April 2003 | Return made up to 21/03/03; full list of members (6 pages) |
29 January 2003 | Company name changed lynxs shredder (spare parts) lim ited\certificate issued on 29/01/03 (2 pages) |
29 January 2003 | Company name changed lynxs shredder (spare parts) lim ited\certificate issued on 29/01/03 (2 pages) |
12 April 2002 | Ad 25/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 April 2002 | Ad 25/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 April 2002 | Registered office changed on 10/04/02 from: 1 chatsworth technology park dunston road, whittington moor chesterfield derbyshire S41 8XA (1 page) |
10 April 2002 | Registered office changed on 10/04/02 from: 1 chatsworth technology park dunston road, whittington moor chesterfield derbyshire S41 8XA (1 page) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Incorporation (15 pages) |
21 March 2002 | Incorporation (15 pages) |