UKBizDB.co.uk

INCENTIVE LYNX SECURITY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Incentive Lynx Security Limited. The company was founded 41 years ago and was given the registration number 01719390. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 4 - 6 Dudley Road, , Tunbridge Wells, Kent. This company's SIC code is 80100 - Private security activities.

Company Information

Name:INCENTIVE LYNX SECURITY LIMITED
Company Number:01719390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1983
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:4 - 6 Dudley Road, Tunbridge Wells, Kent, TN1 1LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, England, IP28 6LG

Secretary25 May 2022Active
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, England, IP28 6LG

Director25 May 2022Active
4 - 6, Dudley Road, Tunbridge Wells, England, TN1 1LF

Secretary13 February 2012Active
4 - 6, Dudley Road, Tunbridge Wells, TN1 1LF

Secretary01 April 2021Active
4th Floor, 100 Christian Street, London, E1 1RS

Secretary-Active
4 - 6, Dudley Road, Tunbridge Wells, TN1 1LF

Director01 October 2017Active
4 - 6, Dudley Road, Tunbridge Wells, England, TN1 1LF

Director13 February 2012Active
4 - 6, Dudley Road, Tunbridge Wells, TN1 1LF

Director01 September 2018Active
8, Bellew Street, London, SW17 0AD

Director10 July 2007Active
4 - 6, Dudley Road, Tunbridge Wells, TN1 1LF

Director01 April 2021Active
4 - 6, Dudley Road, Tunbridge Wells, England, TN1 1LF

Director21 February 2001Active
4 - 6, Dudley Road, Tunbridge Wells, England, TN1 1LF

Director13 February 2012Active
4 - 6, Dudley Road, Tunbridge Wells, England, TN1 1LF

Director15 September 2011Active
Vicon House, 2 Western Way, Bury St. Edmunds, England, IP33 3SP

Director01 July 2014Active
Mill Farm, Wood Lane, Horton, BS37 6PG

Director18 December 2000Active
4 - 6, Dudley Road, Tunbridge Wells, TN1 1LF

Director05 June 2017Active
44, Loman Street, London, England, SE1 0EH

Director13 February 2012Active
4 - 6, Dudley Road, Tunbridge Wells, TN1 1LF

Director25 May 2018Active
4th Floor, 100 Christian Street, London, E1 1RS

Director-Active
4th Floor, 100 Christian Street, London, E1 1RS

Director-Active

People with Significant Control

Incentive Fm Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4 - 6, Dudley Road, Tunbridge Wells, England, TN1 1LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Gazette

Gazette dissolved voluntary.

Download
2024-01-09Gazette

Gazette notice voluntary.

Download
2023-12-28Dissolution

Dissolution application strike off company.

Download
2023-12-28Capital

Capital statement capital company with date currency figure.

Download
2023-12-28Capital

Legacy.

Download
2023-12-28Insolvency

Legacy.

Download
2023-12-28Resolution

Resolution.

Download
2023-12-28Resolution

Resolution.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type dormant.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Appoint person secretary company with name date.

Download
2022-06-10Address

Change registered office address company with date old address new address.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2022-06-10Mortgage

Mortgage satisfy charge full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type small.

Download
2021-06-11Address

Change registered office address company with date old address new address.

Download
2021-04-01Officers

Termination secretary company with name termination date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Appoint person secretary company with name date.

Download
2021-04-01Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.