Advanced company searchLink opens in new window

M J LYNCH LIMITED

Company number 09102321

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)
22 May 2024 AA Accounts for a dormant company made up to 31 August 2023
14 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
30 May 2023 AA Micro company accounts made up to 31 August 2022
08 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
10 May 2022 AA Micro company accounts made up to 31 August 2021
06 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
14 Dec 2020 AA Micro company accounts made up to 31 August 2020
14 Dec 2020 AA01 Previous accounting period extended from 31 March 2020 to 31 August 2020
14 Sep 2020 PSC01 Notification of Marie Lynch as a person with significant control on 1 January 2017
14 Sep 2020 PSC04 Change of details for Mr Mark John Lynch as a person with significant control on 1 July 2019
29 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with updates
30 Oct 2019 AA Micro company accounts made up to 31 March 2019
22 Oct 2019 SH08 Change of share class name or designation
22 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with updates
22 Oct 2018 AA Micro company accounts made up to 31 March 2018
27 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with updates
28 Jun 2018 SH08 Change of share class name or designation
28 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
26 Jun 2018 RP04CS01 Second filing of Confirmation Statement dated 25/06/2017
03 Apr 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 March 2018
15 Feb 2018 AD01 Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP England to C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 15 February 2018
15 Feb 2018 AD01 Registered office address changed from Buckingham House East Buckingham Parade Stanmore HA7 4EB England to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP on 15 February 2018
23 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
28 Jun 2017 PSC01 Notification of Mark Lynch as a person with significant control on 25 June 2016
28 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 26/06/2018.