Company NameLynxlaw Limited
Company StatusActive
Company Number08595402
CategoryPrivate Limited Company
Incorporation Date3 July 2013(10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMs Mary Dale
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Woodland Road
Darlington
County Durham
DL3 7BJ
Director NameMs Mary Elizabeth Proctor
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address23 Woodland Road
Darlington
County Durham
DL3 7BJ
Secretary NameMiss Rachael Louise Dale
StatusCurrent
Appointed03 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address23 Woodland Road
Darlington
County Durham
DL3 7BJ
Director NameMr Jack Anthony Proctor
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(8 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Woodland Road
Darlington
County Durham
DL3 7BJ

Contact

Websitelynxlaw.co.uk
Email address[email protected]
Telephone07 415795172
Telephone regionMobile

Location

Registered Address23 Woodland Road
Darlington
County Durham
DL3 7BJ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mary Dale
100.00%
Ordinary

Financials

Year2014
Net Worth£2,596
Cash£3,672
Current Liabilities£3,064

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 5 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return3 July 2023 (9 months, 2 weeks ago)
Next Return Due17 July 2024 (3 months from now)

Filing History

4 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
4 July 2017Notification of Mary Elizabeth Dale as a person with significant control on 6 April 2016 (2 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 February 2016Registered office address changed from 70 Victoria Road Darlington County Durham DL1 5JG to 23 Woodland Road Darlington County Durham DL3 7BJ on 8 February 2016 (1 page)
9 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
9 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
18 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
31 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
31 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
4 October 2013Registered office address changed from 1 Brantingham Drive Ingleby Barwick Stockton-on-Tees Cleveland TS17 5LS England on 4 October 2013 (1 page)
4 October 2013Registered office address changed from 1 Brantingham Drive Ingleby Barwick Stockton-on-Tees Cleveland TS17 5LS England on 4 October 2013 (1 page)
10 July 2013Registered office address changed from 1 Brantingham Drive Ingleby Barwick Stockton on Tees Cleveland TA17 5LS England on 10 July 2013 (1 page)
3 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)