Background WavePink WaveYellow Wave

LYNX BUILDING SOLUTIONS LIMITED (12328664)

LYNX BUILDING SOLUTIONS LIMITED (12328664) is an active UK company. incorporated on 22 November 2019. with registered office in Burnley. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. LYNX BUILDING SOLUTIONS LIMITED has been registered for 6 years. Current directors include MOLLOY, Terence John Thomas, PIERSON, Andrew Charles, WALSH, Darren Anthony.

Company Number
12328664
Status
active
Type
ltd
Incorporated
22 November 2019
Age
6 years
Address
Ribble Court Mead Way, Burnley, BB12 7NG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MOLLOY, Terence John Thomas, PIERSON, Andrew Charles, WALSH, Darren Anthony
SIC Codes
41100, 41201, 43390, 43910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYNX BUILDING SOLUTIONS LIMITED

LYNX BUILDING SOLUTIONS LIMITED is an active company incorporated on 22 November 2019 with the registered office located in Burnley. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. LYNX BUILDING SOLUTIONS LIMITED was registered 6 years ago.(SIC: 41100, 41201, 43390, 43910)

Status

active

Active since 6 years ago

Company No

12328664

LTD Company

Age

6 Years

Incorporated 22 November 2019

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

12 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
Contact
Address

Ribble Court Mead Way Padiham Burnley, BB12 7NG,

Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Nov 23
Capital Reduction
Nov 23
Share Buyback
Dec 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Director Joined
Feb 24
Director Joined
Sept 24
Director Left
Nov 24
Director Left
Mar 25
5
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MOLLOY, Terence John Thomas

Active
Mead Way, BurnleyBB12 7NG
Born December 1983
Director
Appointed 28 Feb 2024

PIERSON, Andrew Charles

Active
Mead Way, BurnleyBB12 7NG
Born June 1976
Director
Appointed 22 Nov 2019

WALSH, Darren Anthony

Active
Mead Way, BurnleyBB12 7NG
Born June 1969
Director
Appointed 22 Nov 2019

HALL, Stephen William

Resigned
Mead Way, BurnleyBB12 7NG
Born May 1965
Director
Appointed 01 Jan 2021
Resigned 13 Nov 2024

PICKARD, Nigel

Resigned
Mead Way, BurnleyBB12 7NG
Born March 1965
Director
Appointed 01 Jan 2021
Resigned 03 Nov 2023

WOODHEAD, Richard John

Resigned
Mead Way, BurnleyBB12 7NG
Born September 1980
Director
Appointed 13 Sept 2024
Resigned 31 Mar 2025

Persons with significant control

1

Mr Darren Anthony Walsh

Active
Mead Way, BurnleyBB12 7NG
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2019
Fundings
Financials
Latest Activities

Filing History

29

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
29 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Capital Allotment Shares
16 January 2024
SH01Allotment of Shares
Capital Allotment Shares
16 January 2024
SH01Allotment of Shares
Capital Allotment Shares
16 January 2024
SH01Allotment of Shares
Capital Return Purchase Own Shares
16 December 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Capital Cancellation Shares
30 November 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Resolution
26 October 2022
RESOLUTIONSResolutions
Memorandum Articles
26 October 2022
MAMA
Resolution
8 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
10 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Incorporation Company
22 November 2019
NEWINCIncorporation