ML&S MARTIN LYNCH & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Change of details for Mr Daniel Lynch as a person with significant control on 2025-07-16

View Document

29/05/2529 May 2025 Cessation of Martin Derek Edwin Lynch as a person with significant control on 2024-04-10

View Document

29/05/2529 May 2025 Notification of Daniel Lynch as a person with significant control on 2024-04-10

View Document

29/05/2529 May 2025 Notification of Henry Derek Lynch as a person with significant control on 2024-04-10

View Document

22/01/2522 January 2025 Registration of charge 040725990003, created on 2025-01-08

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

05/06/245 June 2024 Cancellation of shares. Statement of capital on 2024-04-30

View Document

05/06/245 June 2024 Purchase of own shares.

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Resolutions

View Document

18/05/2418 May 2024 Memorandum and Articles of Association

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Resolutions

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/03/2317 March 2023 Cancellation of shares. Statement of capital on 2023-02-07

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Purchase of own shares.

View Document

06/03/236 March 2023 Confirmation statement made on 2023-01-31 with updates

View Document

06/02/236 February 2023 Appointment of Mr Henry Derek Lynch as a director on 2023-01-25

View Document

03/01/233 January 2023 Registration of charge 040725990002, created on 2022-12-22

View Document

20/12/2220 December 2022 Satisfaction of charge 1 in full

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/01/217 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 DISS40 (DISS40(SOAD))

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

30/12/2030 December 2020 CESSATION OF JENNIFER IRENE LYNCH AS A PSC

View Document

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

23/10/2023 October 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

23/10/2023 October 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

06/10/206 October 2020 07/04/20 STATEMENT OF CAPITAL GBP 1.2463

View Document

06/10/206 October 2020 11/09/20 STATEMENT OF CAPITAL GBP 0.7813

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MARTIN DEREK EDWIN LYNCH / 31/03/2019

View Document

03/09/193 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 31/03/19 STATEMENT OF CAPITAL GBP 14.187

View Document

17/06/1917 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

17/06/1917 June 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/06/1917 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

17/06/1917 June 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 APPOINTMENT TERMINATED, SECRETARY JENNIFER LYNCH

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR JENNIFER LYNCH

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

07/08/187 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM EAST HOUSE 109 SOUTH WORPLE WAY MORTLAKE LONDON SW14 8TN

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DEREK EDWIN LYNCH / 13/02/2018

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / MARTIN DEREK EDWIN LYNCH / 13/02/2018

View Document

08/02/188 February 2018 SUB-DIVISION 25/01/18

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / JENNIFER IRENE LYNCH / 17/01/2018

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER LYNCH / 17/01/2018

View Document

17/01/1817 January 2018 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER IRENE LYNCH / 17/01/2018

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MRS JENNIFER LYNCH

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR DANIEL LYNCH

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

02/08/172 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/01/1719 January 2017 SUB-DIVISION 11/12/16

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/10/1515 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/10/149 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/09/1327 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/10/123 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/10/116 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/05/1118 May 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

14/05/1114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/10/1020 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/09/0925 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/08/095 August 2009 PREVEXT FROM 31/10/2008 TO 30/04/2009

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER TAYLOR

View Document

08/10/088 October 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER LYNCH / 08/07/2008

View Document

08/07/088 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LYNCH / 08/07/2008

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

31/10/0731 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: BEECHEY HOUSE 87 CHURCH STREET CROWTHORNE BERKSHIRE RG45 7AW

View Document

07/10/047 October 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

20/02/0220 February 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/10/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 REGISTERED OFFICE CHANGED ON 26/09/00 FROM: BEECHLEY HOUSE 87/89 CHURCH STREET CROWTHORNE BERKSHIRE RG45 7AW

View Document

26/09/0026 September 2000 SECRETARY RESIGNED

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 NEW SECRETARY APPOINTED

View Document

26/09/0026 September 2000 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 REGISTERED OFFICE CHANGED ON 21/09/00 FROM: THE STUDIO ST NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

20/09/0020 September 2000 SECRETARY RESIGNED

View Document

20/09/0020 September 2000 DIRECTOR RESIGNED

View Document

15/09/0015 September 2000 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