LYNCH'S RESOURCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

02/01/252 January 2025 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

03/01/243 January 2024 Micro company accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Compulsory strike-off action has been discontinued

View Document

11/05/2311 May 2023 Compulsory strike-off action has been discontinued

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES

View Document

28/03/2128 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

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

View Accounts

12/01/1812 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

18/03/1718 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

03/03/163 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LYNCH / 01/04/2015

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

27/06/1527 June 2015 DISS40 (DISS40(SOAD))

View Document

24/06/1524 June 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

16/06/1516 June 2015 FIRST GAZETTE

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM SANDWELL BUSINESS DEVELOPMENT CENTRE OFFICE 218 SANDWELL BUSINESS DEVELOPMENT CENTRE OLDBURY ROAD WEST MIDLANDS B66 1NN

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

25/06/1325 June 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

15/04/1315 April 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM OFFICE 217 SANDWELL BUSINESS DEVELOPMENT CENTRE OLDBURY ROAD SMETHWICK B66 1NN UNITED KINGDOM

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR JERVELL CREARY

View Document

11/01/1311 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, SECRETARY FRANK ADOM

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM SMETHWICK ENTERPRISE CENTRE ROLFE STREET SMETHWICK WEST MIDLANDS B66 2AR UNITED KINGDOM

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MR JERVELL DOCKOY CREARY

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM 120 BENDALL ROAD KINGSTANDING BIRMINGHAM WEST MIDLANDS B44 0SL

View Document

02/05/122 May 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

19/08/1119 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/04/1114 April 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

07/01/117 January 2011 CURREXT FROM 28/02/2011 TO 05/04/2011

View Document

02/11/102 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LYNCH / 16/02/2010

View Document

15/03/1015 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

16/06/0916 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

15/05/0915 May 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 SECRETARY APPOINTED MR FRANK ADOM

View Document

13/04/0913 April 2009 APPOINTMENT TERMINATED SECRETARY PERCIVAL CLARKE

View Document

05/03/095 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

19/03/0819 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 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