JOHN LYNCH (DEVELOPMENTS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

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

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Second filing of Confirmation Statement dated 2022-08-28

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

06/10/226 October 2022 Cessation of Lesley Anne James as a person with significant control on 2022-04-30

View Document

23/09/2223 September 2022 Notification of Lesley Anne James as a person with significant control on 2022-04-30

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-08-28 with updates

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

16/09/2016 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

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

View Accounts

21/11/1921 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

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

View Accounts

02/02/192 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

02/02/192 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

03/09/183 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

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

View Accounts

27/02/1827 February 2018 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

16/10/1716 October 2017 CESSATION OF PATRICIA LYNCH AS A PSC

View Document

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/02/1725 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0644520023

View Document

25/02/1725 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0644520016

View Document

25/02/1725 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0644520017

View Document

25/02/1725 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0644520018

View Document

25/02/1725 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0644520022

View Document

25/02/1725 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0644520020

View Document

25/02/1725 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0644520021

View Document

25/02/1725 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0644520019

View Document

16/02/1716 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0644520015

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 01/12/16 STATEMENT OF CAPITAL GBP 100

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/09/157 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN LYNCH JNR

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/09/144 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 1 LITTLEMILL ROAD DRONGAN AYRSHIRE KA6 7BP

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/08/1328 August 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/10/1219 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/09/123 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

08/06/128 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/08/1130 August 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW PICKLES

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, SECRETARY JOHN LAUGHLAND

View Document

23/12/1023 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANNE JAMES / 28/08/2010

View Document

05/10/105 October 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/09/1017 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/09/0922 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

22/09/0922 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LYNCH / 29/08/2009

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/2009 FROM 30 MILLER ROAD AYR SOUTH AYRSHIRE KA7 2AY

View Document

03/09/083 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LYNCH / 28/08/2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/11/063 November 2006 PARTIC OF MORT/CHARGE *****

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/08/0631 August 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 PARTIC OF MORT/CHARGE *****

View Document

25/03/0625 March 2006 DEC MORT/CHARGE *****

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0513 July 2005 PARTIC OF MORT/CHARGE *****

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/01/0529 January 2005 PARTIC OF MORT/CHARGE *****

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/09/041 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 PARTIC OF MORT/CHARGE *****

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

12/09/0312 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/10/015 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

19/09/0119 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/10/004 October 2000 REGISTERED OFFICE CHANGED ON 04/10/00 FROM: 46 DALBLAIR ROAD AYR KA7 1UQ

View Document

18/09/0018 September 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 PARTIC OF MORT/CHARGE *****

View Document

09/02/009 February 2000 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS; AMEND

View Document

02/11/992 November 1999 RETURN MADE UP TO 28/08/99; NO CHANGE OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/02/9925 February 1999 PARTIC OF MORT/CHARGE *****

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/09/982 September 1998 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 RETURN MADE UP TO 28/08/97; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/10/9629 October 1996 £ IC 100/5 22/10/96 £ SR 95@1=95

View Document

24/10/9624 October 1996 ALTER MEM AND ARTS 22/10/96

View Document

24/10/9624 October 1996 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 22/10/96

View Document

24/09/9624 September 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96

View Document

18/09/9618 September 1996 DEC MORT/CHARGE *****

View Document

16/09/9616 September 1996 RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

18/06/9618 June 1996 PARTIC OF MORT/CHARGE *****

View Document

01/05/961 May 1996 DEC MORT/CHARGE *****

View Document

16/04/9616 April 1996 DEC MORT/CHARGE *****

View Document

11/10/9511 October 1995 RETURN MADE UP TO 28/08/95; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

25/04/9525 April 1995 PARTIC OF MORT/CHARGE *****

View Document

24/02/9524 February 1995 NEW DIRECTOR APPOINTED

View Document

14/01/9514 January 1995 RETURN MADE UP TO 28/08/94; 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

29/07/9429 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

17/02/9417 February 1994 RETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS

View Document

06/09/936 September 1993 DIRECTOR RESIGNED

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

08/10/928 October 1992 RETURN MADE UP TO 28/08/92; NO CHANGE OF MEMBERS

View Document

31/07/9231 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

29/10/9129 October 1991 RETURN MADE UP TO 28/08/91; NO CHANGE OF MEMBERS

View Document

20/06/9120 June 1991 CHANGE OF NAME 02/11/90

View Document

04/02/914 February 1991 COMPANY NAME CHANGED CARRICK DEVELOPMENT COMPANY LIMI TED CERTIFICATE ISSUED ON 05/02/91

View Document

27/01/9127 January 1991 RETURN MADE UP TO 23/11/90; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 REGISTERED OFFICE CHANGED ON 15/01/91 FROM: 1 CLAREMONT TERRACE GLASGOW G3 7XR

View Document

13/12/9013 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/09/903 September 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

18/09/8918 September 1989 RETURN MADE UP TO 28/08/89; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

02/11/882 November 1988 DIRECTOR RESIGNED

View Document

18/10/8818 October 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

18/10/8818 October 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

25/09/8725 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

25/09/8725 September 1987 RETURN MADE UP TO 01/09/87; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

23/06/8623 June 1986 RETURN MADE UP TO 14/02/86; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 DIRECTOR'S PARTICULARS CHANGED

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