LYNCH LIMITED



Company Documents

DateDescription
19/03/2419 March 2024 NewRegistered office address changed from 1 Suite 1, First Floor Duchess Street London W1W 6AN England to Suite 1, First Floor, 1 Duchess Street London W1W 6AN on 2024-03-19

View Document

14/03/2414 March 2024 NewRegistered office address changed from Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU United Kingdom to 1 Suite 1, First Floor Duchess Street London W1W 6AN on 2024-03-14

View Document

17/01/2417 January 2024 Accounts for a small company made up to 2023-03-31

View Document

27/06/2327 June 2023 Cessation of John Anthony Lynch as a person with significant control on 2020-04-01

View Document

27/06/2327 June 2023 Cessation of Michelle Maria Lynch as a person with significant control on 2020-04-01

View Document

27/06/2327 June 2023 Cessation of Martrin Lynch as a person with significant control on 2020-04-01

View Document

12/06/2312 June 2023 Notification of Henderson Taylor Investment Holdings Limited as a person with significant control on 2020-04-01

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with updates

View Document

03/01/233 January 2023 Accounts for a small company made up to 2022-03-31

View Document

26/10/2126 October 2021 Accounts for a small company made up to 2021-03-31

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
06/06/166 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM GROVER HOUSE GROVER WALK CORRINGHAM ESSEX SS17 7LS

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTRIN LYNCH / 15/01/2016

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MR MARTRIN LYNCH

View Document

27/05/1527 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
29/10/1229 October 2012 SECOND FILING WITH MUD 18/05/10 FOR FORM AR01

View Document

16/10/1216 October 2012 SECOND FILING WITH MUD 18/05/12 FOR FORM AR01

View Document

16/10/1216 October 2012 SECOND FILING WITH MUD 18/05/11 FOR FORM AR01

View Document

20/09/1220 September 2012 28/12/09 STATEMENT OF CAPITAL GBP 25100

View Document

18/05/1218 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM, BEECHLANDS ACCOUNTING SERVICES, BERKELEY COACH HOUSE, LIMPLEY STOKE BATH, SOMERSET, BA2 7FS

View Document

22/11/1122 November 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/06/109 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 28/12/09 STATEMENT OF CAPITAL GBP 100000

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/08/093 August 2009 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

03/08/093 August 2009 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.2:IP NO.00005998

View Document

03/08/093 August 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2009

View Document

03/08/093 August 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2009

View Document

03/08/093 August 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2009:LIQ. CASE NO.2

View Document

03/08/093 August 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2009:LIQ. CASE NO.2

View Document

03/08/093 August 2009 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

03/08/093 August 2009 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.2

View Document

16/06/0916 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/10/0831 October 2008 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document



05/04/085 April 2008 NOTICE OF AUTOMATIC END OF ADMINISTRATION

View Document

05/04/085 April 2008 NOTICE OF AUTOMATIC END OF ADMINISTRATION:LIQ. CASE NO.1

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/10/0726 October 2007 ADMINISTRATORS PROGRESS REPORT

View Document

31/07/0731 July 2007 Annual accounts small company total exemption made up to 31 July 2007

View Document

26/06/0726 June 2007 RESULT OF MEETING OF CREDITORS

View Document

02/06/072 June 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

02/06/072 June 2007 RESULT OF MEETING OF CREDITORS

View Document

30/05/0730 May 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

18/04/0718 April 2007 APPOINTMENT OF ADMINISTRATOR

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: 77 BARTON ROAD, CAMBRIDGE, CAMBRIDGESHIRE CB3 9LL

View Document

31/07/0531 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

31/07/0431 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/016 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0021 September 2000 REGISTERED OFFICE CHANGED ON 21/09/00 FROM: OAKLANDS HOUSE, VICARAGE FIELDS, HEMINGFORD GREY, CAMBS PE18 9BY

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9931 July 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

22/06/9722 June 1997 RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

01/07/961 July 1996 RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

23/06/9523 June 1995 RETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/07/9431 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

16/06/9416 June 1994 RETURN MADE UP TO 18/05/94; NO CHANGE OF MEMBERS

View Document

31/07/9331 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

27/05/9327 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9327 May 1993 RETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 RETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9312 March 1993 REGISTERED OFFICE CHANGED ON 12/03/93 FROM: 1C NORHAM GARDENS, OXFORD, OXFORDSHIRE, OX2 6PS

View Document

16/09/9216 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

21/05/9221 May 1992 REGISTERED OFFICE CHANGED ON 21/05/92 FROM: 64 WHITCHURCH RD, CATHAYS, CARDIFF, CF4 3LX

View Document

21/05/9221 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/9221 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9218 May 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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