LYNCH CONSULTING LIMITED

Company Documents

DateDescription
27/06/1927 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

08/06/178 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/03/173 March 2017 DISS40 (DISS40(SOAD))

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES HISCUTT RUDLAND / 01/02/2017

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 2A ZODIAC HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8HN

View Document

15/10/1615 October 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/08/1630 August 2016 FIRST GAZETTE

View Document

27/10/1527 October 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/09/1417 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

10/07/1410 July 2014 COMPANY NAME CHANGED HONERTON STORAGE LIMITED CERTIFICATE ISSUED ON 10/07/14

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POMROY

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR OLIVER JAMES HISCUTT RUDLAND

View Document

03/06/143 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/09/1317 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/09/1211 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

01/05/121 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX UNITED KINGDOM

View Document

08/09/118 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

07/09/107 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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