THE LYNCH-PIN CONSULTANCY LIMITED

Company Documents

DateDescription
06/11/246 November 2024 Final Gazette dissolved following liquidation

View Document

06/11/246 November 2024 Final Gazette dissolved following liquidation

View Document

06/08/246 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

12/07/2312 July 2023 Liquidators' statement of receipts and payments to 2023-06-09

View Document

31/07/2131 July 2021 Liquidators' statement of receipts and payments to 2021-06-09

View Document

03/07/193 July 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM C/O HILLIER HOPKINS LLP FIRST FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD WD17 1HP

View Document

27/06/1927 June 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

27/06/1927 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

22/09/1822 September 2018 DISS40 (DISS40(SOAD))

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

18/09/1818 September 2018 FIRST GAZETTE

View Document

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

16/10/1716 October 2017 PREVEXT FROM 05/04/2017 TO 30/06/2017

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN PATRICIA LYNCH

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

13/07/1613 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

14/09/1514 September 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

01/08/141 August 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / HELEN PATRICIA LYNCH / 27/06/2014

View Document

01/08/141 August 2014 SECRETARY'S CHANGE OF PARTICULARS / STUART ANDREW LEE / 27/06/2014

View Document

31/07/1431 July 2014 13/05/14 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD HERTS WD17 1DA

View Document

23/09/1323 September 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

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

View Accounts

02/01/132 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

22/08/1222 August 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

14/07/1114 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

11/07/1111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / STUART ANDREW LEE / 05/07/2011

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / HELEN PATRICIA LYNCH / 05/07/2011

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN PATRICIA LYNCH / 01/10/2009

View Document

06/08/106 August 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 REGISTERED OFFICE CHANGED ON 11/10/07 FROM: ST MARTIN'S HOUSE 31-35 CLARENDON ROAD WATFORD HERTS WD17 1JF

View Document

08/08/078 August 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 05/04/08

View Document

08/08/078 August 2007 S80A AUTH TO ALLOT SEC 29/06/07

View Document

27/06/0727 June 2007 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