Lnx Distribution Limited

DataGardener
dissolved
Unknown

Lnx Distribution Limited

05044684Private Limited With Share Capital

Griffins Tavistock House South, Tavistock Square, London, WC1H9LG
Incorporated

16/02/2004

Company Age

22 years

Directors

4

Employees

SIC Code

62090

Risk

not scored

Company Overview

Registration, classification & business activity

Lnx Distribution Limited (05044684) is a private limited with share capital incorporated on 16/02/2004 (22 years old) and registered in london, WC1H9LG. The company operates under SIC code 62090 - other information technology service activities.

Private Limited With Share Capital
SIC: 62090
Unknown
Incorporated 16/02/2004
WC1H9LG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

2

Shareholders

Board of Directors

4

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

70
Gazette Dissolved Liquidation
Category:Gazette
Date:22-01-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:22-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-10-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-10-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-09-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-10-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-10-2016
Liquidation Voluntary Defer Dissolution
Category:Insolvency
Date:04-08-2016
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:02-06-2016
Liquidation Disclaimer Notice
Category:Insolvency
Date:22-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-09-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:02-09-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-09-2015
Resolution
Category:Resolution
Date:02-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2013
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-02-2012
Accounts With Accounts Type Full
Category:Accounts
Date:16-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-05-2011
Legacy
Category:Mortgage
Date:16-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2011
Legacy
Category:Mortgage
Date:03-02-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:02-11-2010
Accounts With Accounts Type Full
Category:Accounts
Date:10-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2010
Legacy
Category:Accounts
Date:30-09-2009
Accounts With Accounts Type Full
Category:Accounts
Date:01-09-2009
Legacy
Category:Accounts
Date:26-08-2009
Legacy
Category:Address
Date:26-08-2009
Legacy
Category:Annual Return
Date:09-04-2009
Memorandum Articles
Category:Incorporation
Date:19-11-2008
Resolution
Category:Resolution
Date:19-11-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:30-10-2008
Legacy
Category:Mortgage
Date:30-10-2008
Legacy
Category:Annual Return
Date:19-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2007
Legacy
Category:Capital
Date:29-11-2007
Legacy
Category:Capital
Date:29-11-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:06-11-2007
Legacy
Category:Officers
Date:27-09-2007
Legacy
Category:Annual Return
Date:10-04-2007
Legacy
Category:Capital
Date:21-07-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-07-2006
Legacy
Category:Annual Return
Date:10-04-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-02-2006
Legacy
Category:Address
Date:03-02-2006
Legacy
Category:Accounts
Date:03-02-2006
Legacy
Category:Annual Return
Date:10-03-2005
Legacy
Category:Officers
Date:23-11-2004
Legacy
Category:Officers
Date:23-11-2004
Memorandum Articles
Category:Incorporation
Date:23-11-2004
Legacy
Category:Officers
Date:23-11-2004
Legacy
Category:Officers
Date:23-11-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:17-11-2004
Legacy
Category:Address
Date:14-06-2004
Legacy
Category:Address
Date:02-06-2004
Legacy
Category:Officers
Date:19-05-2004
Legacy
Category:Officers
Date:19-05-2004
Legacy
Category:Officers
Date:19-05-2004
Legacy
Category:Officers
Date:19-05-2004
Incorporation Company
Category:Incorporation
Date:16-02-2004

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/09/2015
Filing Date14/08/2014
Latest Accounts31/12/2013

Trading Addresses

Gorsey Lane, Birmingham, West Midlands, B461JU
Entrance D, Tavistock House South, Tavistock Square, London, WC1H9LGRegistered

Contact

Griffins Tavistock House South, Tavistock Square, London, WC1H9LG