Advanced company searchLink opens in new window

NIGEL LYNCH ASSOCIATES LTD

Company number NI071524

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)
20 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
20 Jan 2024 CH01 Director's details changed for Nigel Lynch on 8 August 2022
20 Jan 2024 CH01 Director's details changed for Nigel Lynch on 8 August 2022
12 Sep 2023 AA Micro company accounts made up to 31 March 2023
08 Mar 2023 AD01 Registered office address changed from 1st Floor 40 Bedford Street Belfast BT2 7FF Northern Ireland to Suite 74, 10th Floor, Victoria Place 20 Wellwood Street Belfast BT12 5GE on 8 March 2023
26 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
15 Sep 2022 AA Micro company accounts made up to 31 March 2022
19 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
26 Jul 2021 AA Micro company accounts made up to 31 March 2021
30 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
08 Oct 2020 CH01 Director's details changed for Nigel Lynch on 21 June 2019
25 Sep 2020 AA Micro company accounts made up to 31 March 2020
24 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
12 Dec 2019 AA Micro company accounts made up to 31 March 2019
24 Jan 2019 AD01 Registered office address changed from Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH Northern Ireland to 1st Floor 40 Bedford Street Belfast BT2 7FF on 24 January 2019
24 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
23 Jan 2019 PSC04 Change of details for Mr Nigel Lynch as a person with significant control on 26 June 2018
23 Jan 2019 CH01 Director's details changed for Nigel Lynch on 26 June 2018
16 Jan 2019 PSC04 Change of details for Mr Nigel Lynch as a person with significant control on 1 November 2018
16 Jan 2019 CH01 Director's details changed for Nigel Lynch on 1 November 2018
16 Jan 2019 AD01 Registered office address changed from C/O at the Offices of Mb Mcgrady & Co 85 University Street Belfast BT7 1HP to Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH on 16 January 2019
27 Jun 2018 AA Micro company accounts made up to 31 March 2018
29 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with updates
10 Jul 2017 AA Micro company accounts made up to 31 March 2017
27 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates