Company NameLynch (I.E.I.) Limited
DirectorMaurice Joseph Lynch
Company StatusActive
Company Number03027793
CategoryPrivate Limited Company
Incorporation Date1 March 1995(29 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section OPublic administration and defence; compulsory social security
SIC 7525Fire service activities
SIC 84250Fire service activities

Directors

Director NameMr Maurice Joseph Lynch
Date of BirthApril 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed01 March 1995(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBarnet Hill
Barnet
Hertfordshire
EN5 5YS
Secretary NameMaurice Joseph Lynch
NationalityBritish
StatusCurrent
Appointed01 March 1995(same day as company formation)
RoleElectrical Instalations
Country of ResidenceUnited Kingdom
Correspondence Address8 Dukes Way
Berkhamsted
HP4 1JP
Director NamePaul Gerard Lynch
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed01 March 1995(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address53 Buckingham Avenue
Whetstone
London
N20 9DG
Director NameMr Paul Gerard Lynch
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2015(20 years, 4 months after company formation)
Appointment Duration1 year (resigned 21 July 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressPgl Castle Square
Castleblayney
Co. Monaghan
Ireland
Director NameM & K Nominee Directors Ltd (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Contact

Websitelynchiei.com

Location

Registered AddressLynch I.E.I. Limited
Barnet Hill
Barnet
Herts
EN5 5YS
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

100 at £1Maurice Joseph Lynch
49.50%
Ordinary B
100 at £1Paul Gerard Lynch
49.50%
Ordinary C
1 at £1Maurice Joseph Lynch
0.50%
Ordinary
1 at £1Paul Gerard Lynch
0.50%
Ordinary

Financials

Year2014
Net Worth£182,186
Cash£10,290
Current Liabilities£309,346

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Filing History

28 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
27 June 2017Notification of Maurice Joseph Lynch as a person with significant control on 6 April 2016 (2 pages)
22 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 101
(4 pages)
4 May 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 September 2016Purchase of own shares. (3 pages)
2 September 2016Cancellation of shares. Statement of capital on 21 July 2016
  • GBP 101.00
(4 pages)
25 August 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 202
(6 pages)
3 August 2016Termination of appointment of Paul Gerard Lynch as a director on 21 July 2016 (2 pages)
22 July 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 January 2016Appointment of Mr Paul Gerard Lynch as a director on 1 July 2015 (2 pages)
7 October 2015Termination of appointment of Paul Gerard Lynch as a director on 8 June 2015 (2 pages)
7 October 2015Termination of appointment of Paul Gerard Lynch as a director on 8 June 2015 (2 pages)
22 June 2015Registered office address changed from 53 Buckingham Avenue Whetstone London N20 9DG to 1 Barnet Hill Barnet Hertfordshire EN5 5YS on 22 June 2015 (1 page)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 202
(6 pages)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 202
(6 pages)
27 May 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 July 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 202
(6 pages)
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 202
(6 pages)
23 June 2014Statement of capital following an allotment of shares on 19 June 2013
  • GBP 202
(3 pages)
11 September 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
11 September 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
11 September 2013Registered office address changed from 49 Woodhouse Lane Duloe St. Neots Cambridgeshire PE19 5HR United Kingdom on 11 September 2013 (1 page)
18 April 2013Amended accounts made up to 30 June 2012 (6 pages)
1 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 August 2012Registered office address changed from 53 Buckingham Avenue Whetstone London N20 9DG on 29 August 2012 (1 page)
24 July 2012Secretary's details changed for Maurice Joseph Lynch on 1 May 2012 (2 pages)
24 July 2012Director's details changed for Maurice Joseph Lynch on 1 May 2012 (2 pages)
24 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
24 July 2012Secretary's details changed for Maurice Joseph Lynch on 1 May 2012 (2 pages)
24 July 2012Director's details changed for Maurice Joseph Lynch on 1 May 2012 (2 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 November 2010Previous accounting period extended from 28 February 2010 to 30 June 2010 (1 page)
8 June 2010Director's details changed for Paul Gerard Lynch on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Maurice Joseph Lynch on 1 June 2010 (2 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Maurice Joseph Lynch on 1 June 2010 (2 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Paul Gerard Lynch on 1 June 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
1 June 2009Return made up to 01/06/09; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
2 June 2008Return made up to 01/06/08; full list of members (4 pages)
7 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
4 June 2007Return made up to 01/06/07; full list of members (2 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
19 June 2006Return made up to 01/06/06; full list of members (2 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
5 July 2005Return made up to 01/06/05; full list of members (7 pages)
17 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
9 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2004Registered office changed on 13/03/04 from: 25 cherry hill new barnet barnet hertfordshire EN5 1BB (1 page)
8 March 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
24 July 2003Return made up to 01/06/03; full list of members (7 pages)
2 April 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
15 July 2002Return made up to 01/06/02; full list of members (7 pages)
3 January 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
16 August 2001Return made up to 01/06/01; full list of members (6 pages)
11 May 2001Accounts for a small company made up to 29 February 2000 (6 pages)
11 August 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2000Registered office changed on 29/03/00 from: 10A alston works alston road barnet hertfordshire EN5 4EL (1 page)
4 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
19 July 1999Return made up to 01/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 1999Registered office changed on 12/07/99 from: highgate house 165 high street barnet hertfordshire EN5 5SU (1 page)
14 April 1999Accounts for a small company made up to 28 February 1998 (6 pages)
24 June 1998Return made up to 01/06/98; no change of members (4 pages)
27 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
28 May 1997Return made up to 01/03/97; no change of members (4 pages)
19 December 1996Accounting reference date shortened from 31/03/96 to 29/02/96 (1 page)
19 December 1996Accounts for a small company made up to 29 February 1996 (4 pages)
2 December 1996Return made up to 01/03/96; full list of members
  • 363(287) ‐ Registered office changed on 02/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
10 March 1995Registered office changed on 10/03/95 from: 19 elmcroft 2 stanhope road highgate london N6 5LP (1 page)
10 March 1995Director resigned;new director appointed (2 pages)
10 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 March 1995Incorporation (13 pages)