Background WavePink WaveYellow Wave

LYNX PROJECTS LIMITED (08533417)

LYNX PROJECTS LIMITED (08533417) is an active UK company. incorporated on 17 May 2013. with registered office in Padiham. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. LYNX PROJECTS LIMITED has been registered for 12 years. Current directors include PIERSON, Andrew Charles, WALSH, Darren Antony.

Company Number
08533417
Status
active
Type
ltd
Incorporated
17 May 2013
Age
12 years
Address
Ribble Court Mead Way, Padiham, BB12 7NG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PIERSON, Andrew Charles, WALSH, Darren Antony
SIC Codes
41100, 43999, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYNX PROJECTS LIMITED

LYNX PROJECTS LIMITED is an active company incorporated on 17 May 2013 with the registered office located in Padiham. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. LYNX PROJECTS LIMITED was registered 12 years ago.(SIC: 41100, 43999, 70229)

Status

active

Active since 12 years ago

Company No

08533417

LTD Company

Age

12 Years

Incorporated 17 May 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

LINX PROJECTS LIMITED
From: 17 May 2013To: 21 May 2013
Contact
Address

Ribble Court Mead Way Shuttleworth Mead Bus Park Padiham, BB12 7NG,

Previous Addresses

, Suite 3J Ribble Court, Mead Way, Shuttleworth Mead Business Park, Padiham, Lancashire, BB12 7NG, England
From: 17 May 2016To: 4 April 2018
, Suite 3J Ribble Court, Shuttleworth Mead Business Park, Padiham, Lancashire, BB12 7NG, England
From: 10 March 2016To: 17 May 2016
, 1 Beehive Business Park Smithies Lane, Heckmondwike, WF16 0PX, United Kingdom
From: 24 August 2015To: 10 March 2016
, 1 Beehive Business Park Smithies Lane, Heckmondwike, WF16 0PR, United Kingdom
From: 7 August 2015To: 24 August 2015
, Unit 11F Ponderosa Business Park, Smithies Lane, Heckmondwike, WF16 0PR
From: 17 May 2013To: 7 August 2015
Timeline

9 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
May 13
Director Left
May 13
Funding Round
Jun 13
Director Joined
Jun 13
Director Joined
Aug 13
Director Left
May 15
Loan Secured
Sept 15
Loan Cleared
Apr 16
Director Joined
Jun 18
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PIERSON, Andrew Charles

Active
Mead Way, BurnleyBB12 7NG
Born June 1976
Director
Appointed 29 Jun 2018

WALSH, Darren Antony

Active
Mead Way, PadihamBB12 7NG
Born June 1969
Director
Appointed 01 Jul 2013

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 17 May 2013
Resigned 17 May 2013

SAMME, Allan Billy

Resigned
Ponderosa Business Park, HeckmondwikeWF16 0PR
Born April 1974
Director
Appointed 17 May 2013
Resigned 01 May 2015

Persons with significant control

1

Mr Darren Antony Walsh

Active
Mead Way, PadihamBB12 7NG
Born June 1969

Nature of Control

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

Filing History

45

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
27 January 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
21 July 2020
AAMDAAMD
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 April 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Capital Allotment Shares
4 June 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Certificate Change Of Name Company
21 May 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 May 2013
NEWINCIncorporation