LYNSHAW 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
10/04/2510 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

28/12/2428 December 2024 Registered office address changed from Trident House 105 Derby Road Liverpool L20 8LZ to Suites C, D, E & F 14th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ on 2024-12-28

View Document

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

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

25/01/2425 January 2024 Previous accounting period shortened from 2023-04-29 to 2023-04-28

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

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

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

11/01/2311 January 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

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

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

26/01/2126 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 COMPANY NAME CHANGED FIRS PETROLEUM LIMITED CERTIFICATE ISSUED ON 11/12/20

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

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

View Accounts

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM C/O WHITNALLS FIRST FLOOR COTTON HOUSE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9TX

View Document

11/11/1911 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

26/11/1826 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/05/1631 May 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

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

View Accounts

25/01/1625 January 2016 SECRETARY'S CHANGE OF PARTICULARS / ANDREE LYNCH / 25/01/2016

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN ANTHONY LYNCH / 25/01/2016

View Document

25/01/1625 January 2016 SECRETARY'S CHANGE OF PARTICULARS / ANDREE LYNCH / 25/01/2016

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/05/158 May 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/10/141 October 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

14/04/1414 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/07/1324 July 2013 DISS40 (DISS40(SOAD))

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

18/07/1318 July 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/03/1131 March 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/06/1014 June 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 COMPANY NAME CHANGED FIRS HIRE LIMITED CERTIFICATE ISSUED ON 19/03/10

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/12/0914 December 2009 CHANGE OF NAME 29/11/2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 27/03/08; NO CHANGE OF MEMBERS

View Document

21/01/0821 January 2008 COMPANY NAME CHANGED FIRS PETROLEUM LIMITED CERTIFICATE ISSUED ON 21/01/08

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/065 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/09/0521 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0518 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 £ SR 900@1 31/01/03

View Document

05/10/035 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/037 February 2003 NEW SECRETARY APPOINTED

View Document

07/02/037 February 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

16/12/0216 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0225 April 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 REGISTERED OFFICE CHANGED ON 09/05/99 FROM: C/O WHITNALLS CHARTERED ACCOUNTANTS 1 EXCHANGE FLAGS,NO 1 DALE ST, LIVERPOOL, L2 2RW

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

18/05/9818 May 1998 RETURN MADE UP TO 22/04/98; NO CHANGE OF MEMBERS

View Document

10/03/9810 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

03/07/973 July 1997 RETURN MADE UP TO 22/04/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

28/04/9628 April 1996 RETURN MADE UP TO 22/04/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

09/05/959 May 1995 RETURN MADE UP TO 01/05/95; NO CHANGE OF MEMBERS

View Document

15/01/9515 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

08/06/948 June 1994 RETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS

View Document

08/03/948 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

24/05/9324 May 1993 RETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/932 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

23/06/9223 June 1992 NEW DIRECTOR APPOINTED

View Document

28/05/9228 May 1992 RETURN MADE UP TO 08/05/92; NO CHANGE OF MEMBERS

View Document

27/05/9227 May 1992 DIRECTOR RESIGNED

View Document

27/05/9227 May 1992 DIRECTOR RESIGNED

View Document

19/12/9119 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

19/12/9119 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

24/06/9124 June 1991 RETURN MADE UP TO 25/05/91; NO CHANGE OF MEMBERS

View Document

26/09/9026 September 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9011 September 1990 RETURN MADE UP TO 25/05/90; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

19/03/9019 March 1990 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 REGISTERED OFFICE CHANGED ON 27/09/89 FROM: 33 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0NS

View Document

06/06/896 June 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

06/06/896 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/07/8825 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/04

View Document

03/08/873 August 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/06/8730 June 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

19/07/8619 July 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

19/07/8619 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

19/07/8619 July 1986 NEW DIRECTOR APPOINTED

View Document

19/07/8619 July 1986 REGISTERED OFFICE CHANGED ON 19/07/86 FROM: COMMERCIAL CHAMBERS DERBY STREET GRIMSKIRK LANCS

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