Background WavePink WaveYellow Wave

LYNX SUSTAINABLE SOLUTIONS LIMITED (08680380)

LYNX SUSTAINABLE SOLUTIONS LIMITED (08680380) is an active UK company. incorporated on 6 September 2013. with registered office in Burnley. The company operates in the Manufacturing sector, engaged in unknown sic code (33200) and 2 other business activities. LYNX SUSTAINABLE SOLUTIONS LIMITED has been registered for 12 years. Current directors include KENNEDY, Nicholas, PIERSON, Andrew Charles, SHAW, Matthew and 1 others.

Company Number
08680380
Status
active
Type
ltd
Incorporated
6 September 2013
Age
12 years
Address
Ribble Court Mead Way, Burnley, BB12 7NG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
Directors
KENNEDY, Nicholas, PIERSON, Andrew Charles, SHAW, Matthew, WALSH, Darren Antony
SIC Codes
33200, 42220, 43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYNX SUSTAINABLE SOLUTIONS LIMITED

LYNX SUSTAINABLE SOLUTIONS LIMITED is an active company incorporated on 6 September 2013 with the registered office located in Burnley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200) and 2 other business activities. LYNX SUSTAINABLE SOLUTIONS LIMITED was registered 12 years ago.(SIC: 33200, 42220, 43210)

Status

active

Active since 12 years ago

Company No

08680380

LTD Company

Age

12 Years

Incorporated 6 September 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

LYNX SOLAR LIMITED
From: 10 March 2021To: 21 March 2021
LYNX LIVE LIMITED
From: 18 October 2016To: 10 March 2021
LYNX CAPITAL LIMITED
From: 6 September 2013To: 18 October 2016
Contact
Address

Ribble Court Mead Way Padiham Burnley, BB12 7NG,

Previous Addresses

Suite 3J Mead Way Padiham Burnley BB12 7NG England
From: 23 September 2016To: 29 June 2018
120-124 Towngate Leyland Lancashire PR25 2LQ
From: 6 September 2013To: 23 September 2016
Timeline

15 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Jun 18
Director Joined
Oct 18
Funding Round
Sept 19
Funding Round
Sept 19
Director Left
May 20
Director Joined
Jun 21
Funding Round
Nov 21
Funding Round
Nov 21
Director Joined
Jun 22
Funding Round
Sept 22
New Owner
Mar 23
New Owner
Apr 23
5
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

KENNEDY, Nicholas

Active
Mead Way, BurnleyBB12 7NG
Born May 1983
Director
Appointed 01 Jun 2022

PIERSON, Andrew Charles

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

SHAW, Matthew

Active
Mead Way, BurnleyBB12 7NG
Born October 1983
Director
Appointed 18 Jun 2021

WALSH, Darren Antony

Active
Mead Way, BurnleyBB12 7NG
Born June 1969
Director
Appointed 06 Sept 2013

CHORLEY, Eric Wilfred

Resigned
Willowmead Drive, MacclesfieldSK10 4DD
Born December 1947
Director
Appointed 06 Sept 2013
Resigned 30 Oct 2013

DEVLIN, Sean Alexander

Resigned
Mead Way, BurnleyBB12 7NG
Born June 1986
Director
Appointed 01 Oct 2018
Resigned 29 May 2020

POLAND, Benjamin

Resigned
Grange Avenue, StockportSK4 5HF
Born November 1973
Director
Appointed 06 Sept 2013
Resigned 30 Oct 2013

Persons with significant control

3

Mr Nicholas Kennedy

Active
Mead Way, BurnleyBB12 7NG
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Sept 2022

Mr Darren Antony Walsh

Active
Mead Way, PadihamBB12 7NG
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Sept 2022

Mr Matthew Shaw

Active
Mead Way, BurnleyBB12 7NG
Born October 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Sept 2022
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
27 June 2023
RP04CS01RP04CS01
Change To A Person With Significant Control
20 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
12 June 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 April 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 April 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Resolution
6 December 2022
RESOLUTIONSResolutions
Memorandum Articles
6 December 2022
MAMA
Resolution
26 October 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Capital Allotment Shares
16 September 2022
SH01Allotment of Shares
Resolution
8 September 2022
RESOLUTIONSResolutions
Resolution
8 September 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
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
Capital Allotment Shares
19 November 2021
SH01Allotment of Shares
Capital Allotment Shares
19 November 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Resolution
21 March 2021
RESOLUTIONSResolutions
Resolution
10 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Capital Allotment Shares
19 September 2019
SH01Allotment of Shares
Capital Allotment Shares
19 September 2019
SH01Allotment of Shares
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Resolution
11 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 September 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
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2017
AAAnnual Accounts
Resolution
18 October 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Dormant
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Incorporation Company
6 September 2013
NEWINCIncorporation