P J LYNCH & SON LIMITED

06476890
58 CARNARVON ROAD LONDON UNITED KINGDOM E10 6DP

Documents

Documents
Date Category Description Pages
26 Feb 2024 accounts Amended Accounts 4 Buy now
07 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2023 accounts Annual Accounts 3 Buy now
13 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2022 accounts Annual Accounts 3 Buy now
21 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2021 accounts Annual Accounts 3 Buy now
31 Mar 2021 accounts Annual Accounts 3 Buy now
05 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2019 accounts Annual Accounts 5 Buy now
01 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2018 accounts Annual Accounts 6 Buy now
19 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2017 accounts Annual Accounts 6 Buy now
22 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2017 officers Appointment of secretary (Mr Peter John Lynch) 2 Buy now
21 Aug 2017 officers Termination of appointment of secretary (Catherine Molloy) 1 Buy now
20 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Oct 2016 accounts Annual Accounts 4 Buy now
12 Feb 2016 annual-return Annual Return 4 Buy now
26 Oct 2015 accounts Annual Accounts 3 Buy now
23 Jan 2015 annual-return Annual Return 4 Buy now
27 Oct 2014 accounts Annual Accounts 3 Buy now
18 Jan 2014 annual-return Annual Return 4 Buy now
28 Oct 2013 accounts Annual Accounts 3 Buy now
20 Jan 2013 annual-return Annual Return 4 Buy now
02 Nov 2012 accounts Annual Accounts 3 Buy now
02 Mar 2012 annual-return Annual Return 4 Buy now
02 Mar 2012 officers Change of particulars for secretary (Catherine Molloy) 1 Buy now
02 Mar 2012 officers Change of particulars for director (Peter John Lynch) 2 Buy now
11 Oct 2011 accounts Annual Accounts 3 Buy now
22 Feb 2011 annual-return Annual Return 14 Buy now
28 Oct 2010 accounts Annual Accounts 3 Buy now
14 Oct 2010 annual-return Annual Return 14 Buy now
13 Oct 2010 restoration Administrative Restoration Company 3 Buy now
31 Aug 2010 gazette Gazette Dissolved Compulsary 1 Buy now
18 May 2010 gazette Gazette Notice Compulsary 1 Buy now
23 Nov 2009 accounts Annual Accounts 3 Buy now
06 Feb 2009 annual-return Return made up to 18/01/09; full list of members 5 Buy now
31 Jan 2008 capital Ad 18/01/08--------- £ si 99@1=99 £ ic 1/100 2 Buy now
29 Jan 2008 address Registered office changed on 29/01/08 from: greenland house 1 greenland street london NW1 0ND 1 Buy now
29 Jan 2008 officers New secretary appointed 2 Buy now
29 Jan 2008 officers New director appointed 2 Buy now
22 Jan 2008 address Registered office changed on 22/01/08 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
22 Jan 2008 officers Director resigned 1 Buy now
22 Jan 2008 officers Secretary resigned 1 Buy now
18 Jan 2008 incorporation Incorporation Company 14 Buy now