Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-11-30 |
2023-10-30 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2023-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/23, NO UPDATES |
2023-09-07 |
update company_status Live but Receiver Manager on at least one charge => Active |
2023-08-31 |
update statutory_documents NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.00008820 |
2023-08-07 |
delete address 550 VALLEY ROAD, BASFORD NOTTINGHAM NOTTINGHAMSHIRE NG5 1JJ |
2023-08-07 |
insert address POPLAR FARM BLEASBY ROAD THURGARTON NOTTINGHAM ENGLAND NG14 7FW |
2023-08-07 |
update registered_address |
2023-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2023 FROM
550 VALLEY ROAD, BASFORD
NOTTINGHAM
NOTTINGHAMSHIRE
NG5 1JJ |
2023-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BENTLEY / 06/07/2023 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-02-28 |
2023-04-07 |
update company_status Active => Live but Receiver Manager on at least one charge |
2022-09-05 |
update statutory_documents NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.00008820 |
2022-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2022-06-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2022-05-31 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2022-05-05 |
update statutory_documents NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 23/12/2021:LIQ. CASE NO.2 |
2022-05-04 |
update statutory_documents NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 23/12/2021:LIQ. CASE NO.1 |
2022-05-04 |
update statutory_documents NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 23/12/2021:LIQ. CASE NO.3 |
2022-02-07 |
update num_mort_charges 9 => 11 |
2022-02-07 |
update num_mort_outstanding 6 => 8 |
2022-01-19 |
update statutory_documents NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR002803,PR002580 |
2022-01-11 |
update statutory_documents NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002803,PR002580 |
2022-01-11 |
update statutory_documents NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002803,PR002580 |
2022-01-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029753710011 |
2022-01-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029753710010 |
2021-08-10 |
update statutory_documents NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002580,PR002803 |
2021-08-10 |
update statutory_documents NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002580,PR002803 |
2021-08-10 |
update statutory_documents NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR002580,PR002803 |
2021-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2021-06-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2021-06-07 |
update company_status Active - Proposal to Strike off => Active |
2021-05-19 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-05-18 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2021-05-07 |
update company_status Active => Active - Proposal to Strike off |
2021-05-04 |
update statutory_documents FIRST GAZETTE |
2021-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BENTLEY / 15/02/2021 |
2021-02-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILLIP BENTLEY / 15/02/2021 |
2020-08-09 |
delete sic_code 45320 - Retail trade of motor vehicle parts and accessories |
2020-08-09 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2020-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-28 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
2019-02-07 |
insert company_previous_name LYNX AUTOMOTIVE LIMITED |
2019-02-07 |
update name LYNX AUTOMOTIVE LIMITED => SPIRIT COMMERCIAL PROPERTY LIMITED |
2019-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BENTLEY |
2019-01-17 |
update statutory_documents COMPANY NAME CHANGED LYNX AUTOMOTIVE LIMITED
CERTIFICATE ISSUED ON 17/01/19 |
2019-01-17 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2018-12-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-30 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-08 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-12-08 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-24 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
2017-11-08 |
update statutory_documents SECRETARY APPOINTED MR PHILIP BENTLEY |
2017-11-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW BENTLEY |
2017-10-16 |
update statutory_documents SECRETARY APPOINTED MR ANDREW BENTLEY |
2017-10-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW BENTLEY / 16/10/2017 |
2017-10-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BEVERLEY BENTLEY |
2017-06-07 |
delete company_previous_name LYNX SUPPLIES LIMITED |
2016-12-20 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-20 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-25 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
2015-12-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-12-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-12-07 |
update returns_last_madeup_date 2014-10-06 => 2015-10-06 |
2015-12-07 |
update returns_next_due_date 2015-11-03 => 2016-11-03 |
2015-11-18 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-11-18 |
update statutory_documents 06/10/15 FULL LIST |
2015-03-07 |
update num_mort_outstanding 9 => 6 |
2015-03-07 |
update num_mort_satisfied 0 => 3 |
2015-02-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-02-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-02-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-11-14 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-10-06 => 2014-10-06 |
2014-11-07 |
update returns_next_due_date 2014-11-03 => 2015-11-03 |
2014-10-20 |
update statutory_documents 06/10/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-12-07 |
update returns_last_madeup_date 2012-10-06 => 2013-10-06 |
2013-12-07 |
update returns_next_due_date 2013-11-03 => 2014-11-03 |
2013-11-28 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-11-28 |
update statutory_documents 06/10/13 FULL LIST |
2013-06-23 |
update returns_last_madeup_date 2011-10-06 => 2012-10-06 |
2013-06-23 |
update returns_next_due_date 2012-11-03 => 2013-11-03 |
2013-06-21 |
update num_mort_charges 6 => 8 |
2013-06-21 |
update num_mort_outstanding 6 => 8 |
2013-06-21 |
update num_mort_charges 8 => 9 |
2013-06-21 |
update num_mort_outstanding 8 => 9 |
2012-10-30 |
update statutory_documents 06/10/12 FULL LIST |
2012-07-09 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8 |
2012-06-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2012-06-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2012-06-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2012-05-28 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2012-03-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2012-03-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-03-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2011-12-07 |
update statutory_documents 06/10/11 FULL LIST |
2011-07-29 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2010-11-03 |
update statutory_documents 06/10/10 FULL LIST |
2010-10-08 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2009-11-17 |
update statutory_documents 06/10/09 FULL LIST |
2009-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP BENTLEY / 08/10/2009 |
2009-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BENTLEY / 08/10/2009 |
2009-11-09 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2008-12-02 |
update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL |
2008-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BENTLEY / 05/10/2008 |
2008-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BENTLEY / 05/10/2008 |
2008-10-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY BENTLEY / 05/10/2008 |
2008-10-28 |
update statutory_documents RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
2007-10-23 |
update statutory_documents RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
2007-10-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
2007-01-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
2006-11-17 |
update statutory_documents RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
2005-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/05 FROM:
30-31 CARLTON BUSINESS CENTRE
STATION ROAD
CARLTON
NOTTINGHAMSHIRE NG14 3AA |
2005-12-20 |
update statutory_documents RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
2005-10-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
2005-07-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
2004-10-04 |
update statutory_documents RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
2004-04-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
2003-10-17 |
update statutory_documents SECRETARY RESIGNED |
2003-10-17 |
update statutory_documents RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS |
2002-12-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
2002-10-07 |
update statutory_documents RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS |
2002-08-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-12-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
2001-10-11 |
update statutory_documents RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS |
2001-07-27 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/00 |
2001-07-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-10-26 |
update statutory_documents RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS |
2000-05-08 |
update statutory_documents RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS |
2000-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/99 |
1999-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/98 |
1998-12-18 |
update statutory_documents RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS |
1998-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/97 |
1997-12-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-10-14 |
update statutory_documents RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS |
1997-05-21 |
update statutory_documents COMPANY NAME CHANGED
LYNX SUPPLIES LIMITED
CERTIFICATE ISSUED ON 22/05/97 |
1997-01-09 |
update statutory_documents RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS |
1996-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/96 |
1995-12-04 |
update statutory_documents RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS |
1995-06-13 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 |
1994-11-02 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-11-02 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1994-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/94 FROM:
C/O NATIONWIDE COMPANY SERVICES
LIMITED, KEMP HOUSE
152-160 CITY ROAD
LONDON EC1V 2NP |
1994-10-28 |
update statutory_documents DIRECTOR RESIGNED |
1994-10-28 |
update statutory_documents SECRETARY RESIGNED |
1994-10-28 |
update statutory_documents ADOPT MEM AND ARTS 20/10/94 |
1994-10-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |