- Company Overview for LYNCH HEALTHCARE LIMITED (06863318)
- Filing history for LYNCH HEALTHCARE LIMITED (06863318)
- People for LYNCH HEALTHCARE LIMITED (06863318)
- Charges for LYNCH HEALTHCARE LIMITED (06863318)
- More for LYNCH HEALTHCARE LIMITED (06863318)
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) |
---|---|---|---|
10 Nov 2020 | AP01 | Appointment of Mr James Alexander Macdonald as a director on 30 October 2020 | |
10 Nov 2020 | MR04 | Satisfaction of charge 068633180001 in full | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with updates | |
08 Apr 2019 | PSC04 | Change of details for Mr David Lynch as a person with significant control on 1 January 2019 | |
25 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
03 Apr 2018 | PSC01 | Notification of Emma Lynch as a person with significant control on 26 March 2018 | |
25 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Jul 2017 | MR01 | Registration of charge 068633180001, created on 29 June 2017 | |
13 Apr 2017 | CS01 | 30/03/17 Statement of Capital gbp 100 | |
13 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
09 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 May 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
16 May 2014 | CH01 | Director's details changed for Mr David Lynch on 30 March 2014 | |
22 Jan 2014 | AD01 | Registered office address changed from 14 the Old Post Office West Sunniside Sunderland Tyne and Wear SR1 1BH United Kingdom on 22 January 2014 | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 May 2013 | AR01 | Annual return made up to 30 March 2013 | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Jun 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders |