General information

Name:

Anglo Lynx Ltd

Office Address:

Kemp House City Road EC1V 2NX London

Number: 04519779

Incorporation date: 2002-08-28

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

04519779 - reg. no. used by Anglo Lynx Limited. The company was registered as a Private Limited Company on 2002-08-28. The company has been present in this business for 22 years. This company can be gotten hold of in Kemp House City Road in London. The headquarters' post code assigned to this address is EC1V 2NX. It has been already six years since This company's registered name is Anglo Lynx Limited, but up till 2018 the name was Vistawiz and before that, up till 2018-10-16 the firm was known as Retail Direct. It means this company used three different company names. This enterprise's Standard Industrial Classification Code is 47260 which stands for . Anglo Lynx Ltd reported its account information for the period up to 2022-08-31. The firm's latest annual confirmation statement was submitted on 2023-07-31.

Christopher K. is this particular company's solitary director, that was assigned this position on 2017-06-28. Since 2023 Peter C., had fulfilled assigned duties for this business up until the resignation in 2023. What is more a different director, namely Christopher D. resigned in 2017.

  • Previous company's names
  • Anglo Lynx Limited 2018-10-18
  • Vistawiz Limited 2018-10-16
  • Retail Direct Limited 2002-08-28

Financial data based on annual reports

Company staff

Christopher K.

Role: Director

Appointed: 28 June 2017

Latest update: 11 January 2024

People with significant control

Christopher K. is the individual with significant control over this firm, owns over 3/4 of company shares.

Christopher K.
Notified on 20 October 2016
Nature of control:
over 3/4 of shares
Christopeher D.
Notified on 20 October 2016
Ceased on 16 January 2020
Nature of control:
over 3/4 of shares
Christopher K.
Notified on 6 April 2016
Ceased on 6 June 2017
Nature of control:
over 3/4 of shares
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 14 August 2024
Confirmation statement last made up date 31 July 2023
Annual Accounts 30 May 2014
Start Date For Period Covered By Report 2012-09-01
Date Approval Accounts 30 May 2014
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 28 May 2015
Annual Accounts 17 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 17 May 2016
Annual Accounts 4 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 4 May 2017
Annual Accounts 30 May 2018
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 30 May 2018
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
End Date For Period Covered By Report 2013-08-31
Annual Accounts
End Date For Period Covered By Report 31 August 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Director's appointment terminated on Tue, 19th Sep 2023 (TM01)
filed on: 19th, September 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47260 :
21
Company Age

Closest Companies - by postcode