Advanced company searchLink opens in new window

LEO LYNCH (NI) LTD.

Company number NI633916

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)
21 Nov 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
17 May 2023 RP04CS01 Second filing of Confirmation Statement dated 24 September 2022
17 May 2023 SH01 Statement of capital following an allotment of shares on 22 July 2022
  • GBP 1,119,346
07 Nov 2022 CS01 Confirmation statement made on 24 September 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 17/05/2023
28 Jun 2022 AA Micro company accounts made up to 30 September 2021
10 Mar 2022 PSC02 Notification of Dawnshell Limited as a person with significant control on 6 December 2021
10 Mar 2022 PSC07 Cessation of L. Lynch & Co. (Group) Limited as a person with significant control on 6 December 2021
19 Nov 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
15 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-12
30 Nov 2020 PSC05 Change of details for L. Lynch Interact Limited as a person with significant control on 17 September 2020
27 Nov 2020 CH01 Director's details changed for Mr. Rory Aidan Mulvaney on 1 April 2019
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
24 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with updates
24 Sep 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
27 Jun 2019 CS01 Confirmation statement made on 30 April 2019 with updates
22 Aug 2018 CS01 Confirmation statement made on 26 May 2018 with updates
30 Jun 2018 AA Micro company accounts made up to 30 September 2017
13 Mar 2018 AD01 Registered office address changed from 5 Sugarhouse Quay Newry County Down BT35 6HZ Northern Ireland to Unit 8 Monaghan Court Business Park Monaghan Street Newry Co. Down BT35 6BH on 13 March 2018
29 Jun 2017 AA Micro company accounts made up to 30 September 2016
08 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
17 Feb 2017 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 100
21 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100