Company NameDanieli Lynxs Limited
DirectorsAndrew Philip Betts and Emanuele Brusini
Company StatusActive
Company Number06040008
CategoryPrivate Limited Company
Incorporation Date3 January 2007(17 years, 3 months ago)
Previous NameLynxs Shredder (Project Design) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Philip Betts
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2010(3 years, 11 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ignite Magna Way
Rotherham
South Yorkshire
S60 1FD
Director NameEmanuele Brusini
Date of BirthMarch 1965 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed07 December 2010(3 years, 11 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ignite Magna Way
Rotherham
South Yorkshire
S60 1FD
Secretary NamePhilip John Jordan
NationalityBritish
StatusCurrent
Appointed07 December 2010(3 years, 11 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence Address4 Ignite Magna Way
Rotherham
South Yorkshire
S60 1FD
Director NameMr Timothy Andrew Christian
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address722 Prince Of Wales Road
Sheffield
South Yorkshire
S9 4EU
Secretary NameMrs Jane Caroline Christian
NationalityBritish
StatusResigned
Appointed03 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Westbourne Road
Sheffield
S10 2QT
Director NameGeoffrey Iles
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2008(1 year, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address127 Worlds End
Sowerby
Thirsk
North Yorkshire
YO7 1JS
Director NameCraig Dominic Rose
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed07 December 2010(3 years, 11 months after company formation)
Appointment Duration6 months (resigned 10 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address722 Prince Of Wales Road
Sheffield
South Yorkshire
S9 4EU

Contact

Websitedanieli-lynxs.com

Location

Registered Address4 Ignite Magna Way
Rotherham
South Yorkshire
S60 1FD
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Danieli Uk Holding LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

4 January 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
4 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
19 May 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
8 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
20 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
3 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
17 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
24 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
24 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
19 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
19 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 February 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
18 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 February 2016Director's details changed for Emanuele Brusini on 20 November 2015 (2 pages)
18 February 2016Director's details changed for Emanuele Brusini on 20 November 2015 (2 pages)
18 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Director's details changed for Andrew Phillip Betts on 20 November 2015 (2 pages)
18 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Secretary's details changed for Philip John Jordan on 20 November 2015 (1 page)
18 February 2016Director's details changed for Andrew Phillip Betts on 20 November 2015 (2 pages)
18 February 2016Secretary's details changed for Philip John Jordan on 20 November 2015 (1 page)
3 December 2015Registered 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 2015Registered 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)
30 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
30 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
30 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
12 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
12 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
3 January 2014Termination of appointment of Timothy Christian as a director (2 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
3 January 2014Termination of appointment of Timothy Christian as a director (2 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
20 December 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
20 December 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
7 February 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
7 February 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
25 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
6 March 2012Full accounts made up to 30 June 2011 (16 pages)
6 March 2012Full accounts made up to 30 June 2011 (16 pages)
19 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
21 June 2011Termination of appointment of Craig Rose as a director (2 pages)
21 June 2011Termination of appointment of Craig Rose as a director (2 pages)
15 February 2011Director's details changed for Mr Timothy Andrew Christian on 14 January 2011 (2 pages)
15 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
15 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
15 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
15 February 2011Director's details changed for Mr Timothy Andrew Christian on 14 January 2011 (2 pages)
14 January 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
14 January 2011Appointment of Emanuele Brusini as a director (3 pages)
14 January 2011Appointment of Craig Dominic Rose as a director (3 pages)
14 January 2011Registered office address changed from Unit 1, Chatsworth Technology Park, Dunston Road Whittington Moor Chesterfield S41 8XA on 14 January 2011 (2 pages)
14 January 2011Registered office address changed from Unit 1, Chatsworth Technology Park, Dunston Road Whittington Moor Chesterfield S41 8XA on 14 January 2011 (2 pages)
14 January 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
14 January 2011Appointment of Craig Dominic Rose as a director (3 pages)
14 January 2011Appointment of Emanuele Brusini as a director (3 pages)
16 December 2010Appointment of Andrew Phillip Betts as a director (3 pages)
16 December 2010Appointment of Philip John Jordan as a secretary (3 pages)
16 December 2010Termination of appointment of Jane Christian as a secretary (2 pages)
16 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 December 2010Termination of appointment of Jane Christian as a secretary (2 pages)
16 December 2010Appointment of Philip John Jordan as a secretary (3 pages)
16 December 2010Appointment of Andrew Phillip Betts as a director (3 pages)
16 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
14 December 2010Change of name notice (2 pages)
14 December 2010Company name changed lynxs shredder (project design) LIMITED\certificate issued on 14/12/10
  • RES15 ‐ Change company name resolution on 2010-12-07
(2 pages)
14 December 2010Change of name notice (2 pages)
14 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
14 December 2010Company name changed lynxs shredder (project design) LIMITED\certificate issued on 14/12/10
  • RES15 ‐ Change company name resolution on 2010-12-07
(2 pages)
29 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
26 January 2010Secretary's details changed for Mrs Jane Caroline Christian on 1 August 2009 (1 page)
26 January 2010Director's details changed for Mr Timothy Andrew Christian on 1 August 2009 (1 page)
26 January 2010Director's details changed for Mr Timothy Andrew Christian on 1 August 2009 (1 page)
26 January 2010Secretary's details changed for Mrs Jane Caroline Christian on 1 August 2009 (1 page)
26 January 2010Secretary's details changed for Mrs Jane Caroline Christian on 1 August 2009 (1 page)
26 January 2010Director's details changed for Mr Timothy Andrew Christian on 1 August 2009 (1 page)
27 May 2009Accounts for a small company made up to 31 March 2009 (7 pages)
27 May 2009Accounts for a small company made up to 31 March 2009 (7 pages)
7 February 2009Return made up to 03/01/09; full list of members (7 pages)
7 February 2009Return made up to 03/01/09; full list of members (7 pages)
4 November 2008Appointment terminated director geoffrey iles (1 page)
4 November 2008Appointment terminated director geoffrey iles (1 page)
28 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
28 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
10 April 2008Director appointed geoffrey iles (1 page)
10 April 2008Director appointed geoffrey iles (1 page)
9 January 2008Return made up to 03/01/08; full list of members (3 pages)
9 January 2008Return made up to 03/01/08; full list of members (3 pages)
24 May 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
24 May 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
3 January 2007Incorporation (17 pages)
3 January 2007Incorporation (17 pages)