JEREMY LYNCH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2024-12-02 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

09/10/239 October 2023 Change of details for Mr Jeremy Alistair Lynch as a person with significant control on 2023-10-09

View Document

09/10/239 October 2023 Registered office address changed from Amelia House Crescent Road Worthing BN11 1LR England to Amelia House Crescent Road Worthing West Sussex BN11 1RL on 2023-10-09

View Document

09/10/239 October 2023 Director's details changed for Mrs Jennifer Ann Lynch on 2023-10-09

View Document

09/10/239 October 2023 Director's details changed for Mr Jeremy Alistair Lynch on 2023-10-09

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

11/01/2211 January 2022 Director's details changed for Mr Jeremy Alistair Lynch on 2022-01-11

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-02 with updates

View Document

11/01/2211 January 2022 Director's details changed for Mrs Jennifer Ann Lynch on 2022-01-10

View Document

11/01/2211 January 2022 Change of details for Mr Jeremy Alistair Lynch as a person with significant control on 2022-01-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

02/12/202 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/09/2021 September 2020 SUB-DIVISION 11/12/19

View Document

21/09/2021 September 2020 11/12/19 STATEMENT OF CAPITAL GBP 100

View Document

21/09/2021 September 2020 SUB-DIVISION OF SHARES 11/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 6 RODING LANE SOUTH ILFORD ESSEX IG4 5NX

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ALISTAIR LYNCH / 28/11/2019

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MR JEREMY ALISTAIR LYNCH / 28/11/2019

View Document

15/10/1915 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MRS JENNIFER ANN LYNCH

View Document

23/12/1823 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

12/05/1712 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/01/1622 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/01/1529 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/02/1421 February 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/09/121 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/09/121 September 2012 REGISTERED OFFICE CHANGED ON 01/09/2012 FROM HIGHWOOD NEWBIGGEN STREET THAXTED CM6 2QT ENGLAND

View Document

09/01/129 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

10/12/1010 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company