Background WavePink WaveYellow Wave

LYNX MACHINERY LIMITED (03409796)

LYNX MACHINERY LIMITED (03409796) is an active UK company. incorporated on 25 July 1997. with registered office in Carlton Barnsley. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46620) and 1 other business activities. LYNX MACHINERY LIMITED has been registered for 28 years. Current directors include MANLEY, Jayne Clare, MANLEY, Mark Gerard.

Company Number
03409796
Status
active
Type
ltd
Incorporated
25 July 1997
Age
28 years
Address
Deb House 19 Middlewoods Way, Carlton Barnsley, S71 3HR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46620)
Directors
MANLEY, Jayne Clare, MANLEY, Mark Gerard
SIC Codes
46620, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYNX MACHINERY LIMITED

LYNX MACHINERY LIMITED is an active company incorporated on 25 July 1997 with the registered office located in Carlton Barnsley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46620) and 1 other business activity. LYNX MACHINERY LIMITED was registered 28 years ago.(SIC: 46620, 96090)

Status

active

Active since 28 years ago

Company No

03409796

LTD Company

Age

28 Years

Incorporated 25 July 1997

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 February 2024 - 31 May 2025(17 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley, S71 3HR,

Timeline

3 key events • 1997 - 2018

Funding Officers Ownership
Company Founded
Jul 97
Funding Round
Jun 18
Director Joined
Nov 18
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MANLEY, Jayne Clare

Active
3 Orchard Mews Cockerham Lane, BarnsleyS75 1AY
Secretary
Appointed 25 Jul 1997

MANLEY, Jayne Clare

Active
Deb House 19 Middlewoods Way, Carlton BarnsleyS71 3HR
Born June 1967
Director
Appointed 21 Nov 2018

MANLEY, Mark Gerard

Active
3 Orchard Mews Cockerham Lane, BarnsleyS75 1AY
Born October 1961
Director
Appointed 25 Jul 1997

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 25 Jul 1997
Resigned 25 Jul 1997

Persons with significant control

1

Mr Mark Gerard Manley

Active
Cockerham Lane, BarnsleyS75 1AY
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Gazette Notice Voluntary
3 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 February 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Capital Allotment Shares
19 June 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2007
AAAnnual Accounts
Legacy
23 October 2007
287Change of Registered Office
Legacy
12 October 2007
363sAnnual Return (shuttle)
Legacy
18 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 November 2006
AAAnnual Accounts
Legacy
3 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2005
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Legacy
5 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2004
AAAnnual Accounts
Legacy
4 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2003
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 May 2002
AAAnnual Accounts
Legacy
28 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 February 2001
AAAnnual Accounts
Legacy
28 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 2000
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 March 1999
AAAnnual Accounts
Legacy
11 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 August 1998
AAAnnual Accounts
Legacy
26 August 1997
225Change of Accounting Reference Date
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Incorporation Company
25 July 1997
NEWINCIncorporation