Advanced company searchLink opens in new window

LYNCH SIMPSON PROPERTY LTD

Company number 04280383

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
24 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
23 Nov 2018 AD01 Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom to Office D Beresford House Town Quay Southampton SO14 2AQ on 23 November 2018
20 Nov 2018 LIQ01 Declaration of solvency
20 Nov 2018 600 Appointment of a voluntary liquidator
20 Nov 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-24
26 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
10 Oct 2018 MR04 Satisfaction of charge 2 in full
10 Oct 2018 MR04 Satisfaction of charge 1 in full
03 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
28 Aug 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
18 Oct 2017 AD01 Registered office address changed from 8 Unity Street College Green Bristol BS1 5HH to Bath House 6-8 Bath Street Bristol BS1 6HL on 18 October 2017
05 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with no updates
27 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
26 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
11 May 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 50
17 May 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Oct 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 50
09 Oct 2014 CH03 Secretary's details changed for Mr Steven Patrick Lynch on 1 October 2011
09 Oct 2014 CH01 Director's details changed for Mr Steven Patrick Lynch on 1 October 2011
09 Oct 2014 CH01 Director's details changed for Mr Peter Alun Edward Simpson on 31 December 2013
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 50
17 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012