- Company Overview for M J LYNCH LIMITED (09102321)
- Filing history for M J LYNCH LIMITED (09102321)
- People for M J LYNCH LIMITED (09102321)
- More for M J LYNCH LIMITED (09102321)
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
|
|
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
|