Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LNX DISTRIBUTION LIMITED
Company Information for

LNX DISTRIBUTION LIMITED

GRIFFINS TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG,
Company Registration Number
05044684
Private Limited Company
Liquidation

Company Overview

About Lnx Distribution Ltd
LNX DISTRIBUTION LIMITED was founded on 2004-02-16 and has its registered office in London. The organisation's status is listed as "Liquidation". Lnx Distribution Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
LNX DISTRIBUTION LIMITED
 
Legal Registered Office
GRIFFINS TAVISTOCK HOUSE SOUTH
TAVISTOCK SQUARE
LONDON
WC1H 9LG
Other companies in B60
 
Previous Names
ELONEX INTERNATIONAL LIMITED03/11/2008
BIRLINGHAM CREST LIMITED06/11/2007
ROVING TECHNOLOGY LIMITED17/11/2004
Filing Information
Company Number 05044684
Company ID Number 05044684
Date formed 2004-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 30/09/2015
Latest return 16/02/2015
Return next due 15/03/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 11:12:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LNX DISTRIBUTION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GARY COTTAM ACCOUNTANTS LIMITED   ISIS BUSINESS SOLUTIONS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LNX DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
KIRSTEN SMITH
Company Secretary 2004-11-11
DARREN JEAN PAUL SMITH
Director 2004-11-11
KIRSTEN SMITH
Director 2004-11-11
STUART CLIVE ANTHONY SMITH
Director 2007-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
HARRISON CLARK (SECRETARIAL) LTD
Company Secretary 2004-05-07 2004-11-11
HARRISON CLARK (NOMINEES) LIMITED
Director 2004-05-07 2004-11-11
STL SECRETARIES LTD
Company Secretary 2004-02-16 2004-05-07
STL DIRECTORS LTD
Director 2004-02-16 2004-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN JEAN PAUL SMITH ONELEXION BROADCASTING LIMITED Director 2014-04-01 CURRENT 2008-04-11 Active - Proposal to Strike off
DARREN JEAN PAUL SMITH SELLY PT INTERNATIONAL LIMITED Director 2008-10-23 CURRENT 2008-09-23 Active - Proposal to Strike off
KIRSTEN SMITH SELLY PT INTERNATIONAL LIMITED Director 2008-10-30 CURRENT 2008-09-23 Active - Proposal to Strike off
STUART CLIVE ANTHONY SMITH SELLY PT INTERNATIONAL LIMITED Director 2008-10-23 CURRENT 2008-09-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-22LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-10-16LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-17
2018-10-02LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-17
2017-09-13LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-17
2016-10-244.68 Liquidators' statement of receipts and payments to 2016-08-17
2016-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/16 FROM 257 Hagley Road Birmingham West Midlands B16 9NA
2016-10-12600Appointment of a voluntary liquidator
2016-08-04COLIQDeferment of dissolution (voluntary)
2016-06-024.72Voluntary liquidation creditors final meeting
2015-09-22F10.2Notice to Registrar of Companies of Notice of disclaimer
2015-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/15 FROM 35 Sherwood Road Bromsgrove Worcestershire B60 3DR
2015-09-024.20Volunatary liquidation statement of affairs with form 4.19
2015-09-02600Appointment of a voluntary liquidator
2015-09-02LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-08-18
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 20000
2015-03-13AR0116/02/15 ANNUAL RETURN FULL LIST
2014-08-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 20000
2014-03-13AR0116/02/14 ANNUAL RETURN FULL LIST
2013-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/13 FROM Ground Floor 104-106 Hagley Road Birmingham B16 8LT England
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/13 FROM Sixways Stadium Warriors Way Hindlip Worcester Worcestershire WR3 8ZE United Kingdom
2013-03-12AR0116/02/13 ANNUAL RETURN FULL LIST
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-21AR0116/02/12 ANNUAL RETURN FULL LIST
2012-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/12 FROM Harmony House 34 High Street Aldridge Walsall West Midlands WS9 8LZ United Kingdom
2011-06-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/11 FROM Net Lynk 1 Gorsey Lane Coleshill West Midlands B46 1JU
2011-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-28AR0116/02/11 FULL LIST
2011-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-02AA01CURREXT FROM 31/10/2010 TO 31/12/2010
2010-06-10AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-05-26AR0116/02/10 FULL LIST
2009-09-30225CURREXT FROM 30/09/2009 TO 31/10/2009
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-08-26225CURRSHO FROM 31/10/2009 TO 30/09/2009
2009-08-26287REGISTERED OFFICE CHANGED ON 26/08/2009 FROM C/O GARDINER FOSH 31 ST JOHN'S WORCESTER WORCS WR2 5AG
2009-04-09363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2008-11-19MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-11-19RES01ADOPT ARTICLES 23/10/2008
2008-10-30CERTNMCOMPANY NAME CHANGED ELONEX INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 03/11/08
2008-10-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-19363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-11-29123£ NC 1000/100000 31/10/07
2007-11-2988(2)RAD 31/10/07--------- £ SI 19000@1=19000 £ IC 1000/20000
2007-11-06CERTNMCOMPANY NAME CHANGED BIRLINGHAM CREST LIMITED CERTIFICATE ISSUED ON 06/11/07
2007-09-27288aNEW DIRECTOR APPOINTED
2007-04-10363aRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2006-07-2188(2)RAD 31/03/06--------- £ SI 995@1=995 £ IC 5/1000
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-04-10363aRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2006-02-03225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/10/04
2006-02-03287REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 5 DEANSWAY WORCESTER WR1 2JG
2006-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2005-03-10363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2004-11-23288aNEW DIRECTOR APPOINTED
2004-11-23288bDIRECTOR RESIGNED
2004-11-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-23288bSECRETARY RESIGNED
2004-11-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-11-17CERTNMCOMPANY NAME CHANGED ROVING TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 17/11/04
2004-06-14287REGISTERED OFFICE CHANGED ON 14/06/04 FROM: 5 DEANSWAY WORCESTER WR1 2JG
2004-06-02287REGISTERED OFFICE CHANGED ON 02/06/04 FROM: EDBROOKE HOUSE, ST JOHNS ROAD WOKING SURREY GU21 1SE
2004-05-19288bSECRETARY RESIGNED
2004-05-19288aNEW DIRECTOR APPOINTED
2004-05-19288aNEW SECRETARY APPOINTED
2004-05-19288bDIRECTOR RESIGNED
2004-02-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to LNX DISTRIBUTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings o2018-09-25
Final Meetings2016-03-10
Appointment of Liquidators2015-08-27
Resolutions for Winding-up2015-08-27
Meetings of Creditors2015-08-05
Fines / Sanctions
No fines or sanctions have been issued against LNX DISTRIBUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-02-03 Outstanding LINDA ANN WOLFSON
DEBENTURE 2008-10-23 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LNX DISTRIBUTION LIMITED

Intangible Assets
Patents
We have not found any records of LNX DISTRIBUTION LIMITED registering or being granted any patents
Domain Names

LNX DISTRIBUTION LIMITED owns 1 domain names.

clearancebuys.co.uk  

Trademarks
We have not found any records of LNX DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LNX DISTRIBUTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as LNX DISTRIBUTION LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where LNX DISTRIBUTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings o
Defending partyLNX DISTRIBUTION LIMITEDEvent Date2018-09-25
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLNX DISTRIBUTION LIMITEDEvent Date2015-08-18
Gagen Dulari Sharma of Sharma & Co , 257 Hagley Road, Birmingham B16 9NA :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLNX DISTRIBUTION LIMITEDEvent Date2015-08-18
Passed - 18 August 2015 At a General Meeting of the members of the above named company, duly convened and held at 257 Hagley Road, Edgbaston, Birmingham, B16 9NA on 18 August 2015 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution: 1. That the Company be wound up voluntarily. 2. That Gagen Dulari Sharma be and is hereby appointed Liquidator for the purposes of such a winding up. Gagen Dulari Sharma (IP number 9145 ) of Sharma & Co , 257 Hagley Road, Birmingham B16 9NA was appointed Liquidator of the Company on 18 August 2015 . Further information about this case is available from the offices of Sharma & Co at hilary@sharmaandco.com. Darren Jean Paul Smith , Director :
 
Initiating party Event TypeFinal Meetings
Defending partyLNX DISTRIBUTION LIMITEDEvent Date2015-08-18
NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency Act, 1986, that a Final Meeting of the Members and a Final Meeting of the Creditors of the above named Company will be held on 19 May 2016, at the offices of Sharma & Co, 257 Hagley Road, Birmingham B16 9NA at 10.00 am and 10.15am respectively, for the purpose of having an account laid before them and to receive the Report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of and for hearing any explanation that may be given by the Liquidator Any Member or Creditor entitled to attend and vote, is entitled to appoint a proxy to attend and vote instead of him or her and such proxy need not also be a Member or a Creditor. Proxies to be used at the Meetings must be lodged with the Liquidator at 257 Hagley Road, Birmingham B16 9NA no later than 12 noon of the previous day. Office Holder Details: Gagen Dulari Sharma (IP number 9145 ) of Sharma & Co , 257 Hagley Road, Birmingham B16 9NA . Date of Appointment: 18 August 2015 . Further information about this case is available from the offices of Sharma & Co at hilary@sharmaandco.com. Dated 8 March 2016 Gagen Dulari Sharma , Liquidator
 
Initiating party Event TypeMeetings of Creditors
Defending partyLNX DISTRIBUTION LIMITEDEvent Date2015-07-17
NOTICE IS HEREBY GIVEN pursuant to Section 98 (as amended) of the Insolvency Act 1986 that a Meeting of Creditors of the above named Company will be held at 257 Hagley Road, Birmingham B16 9NA on 18 August 2015 at 4.00 pm for the purposes mentioned in Sections 99, 100 and 101 of the Insolvency Act 1986. A form of proxy must be duly completed and lodged together with a written statement of claim at Sharma & Co , 257 Hagley Road, Birmingham B16 9NA not later than 12.00 noon on the preceding day of the meeting if you wish to vote at the meeting. Notice is also given that Secured Creditors (unless they surrender their security) must give particulars of their security, the date when it was given and its value if they wish to vote at the meeting. A list of the names and addresses of the companys creditors will be available for inspection, free of charge, from Mrs Gagen Sharma MIPA (IP Number:9145) MABRP at Sharma & Co, 257 Hagley Road, Birmingham B16 9NA, on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. Further information about the case is available from Sharma & Co on 0121 454 2700. By Order of the Board
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LNX DISTRIBUTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LNX DISTRIBUTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.