Barnet
Hertfordshire
EN5 5YS
Secretary Name | Maurice Joseph Lynch |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1995(same day as company formation) |
Role | Electrical Instalations |
Country of Residence | United Kingdom |
Correspondence Address | 8 Dukes Way Berkhamsted HP4 1JP |
Director Name | Paul Gerard Lynch |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 53 Buckingham Avenue Whetstone London N20 9DG |
Director Name | Mr Paul Gerard Lynch |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2015(20 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 21 July 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Pgl Castle Square Castleblayney Co. Monaghan Ireland |
Director Name | M & K Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Website | lynchiei.com |
---|
Registered Address | Lynch I.E.I. Limited Barnet Hill Barnet Herts EN5 5YS |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
100 at £1 | Maurice Joseph Lynch 49.50% Ordinary B |
---|---|
100 at £1 | Paul Gerard Lynch 49.50% Ordinary C |
1 at £1 | Maurice Joseph Lynch 0.50% Ordinary |
1 at £1 | Paul Gerard Lynch 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £182,186 |
Cash | £10,290 |
Current Liabilities | £309,346 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 22 May 2023 (11 months ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 2 weeks from now) |
28 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
---|---|
27 June 2017 | Notification of Maurice Joseph Lynch as a person with significant control on 6 April 2016 (2 pages) |
22 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
4 May 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
2 September 2016 | Purchase of own shares. (3 pages) |
2 September 2016 | Cancellation of shares. Statement of capital on 21 July 2016
|
25 August 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
3 August 2016 | Termination of appointment of Paul Gerard Lynch as a director on 21 July 2016 (2 pages) |
22 July 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
27 January 2016 | Appointment of Mr Paul Gerard Lynch as a director on 1 July 2015 (2 pages) |
7 October 2015 | Termination of appointment of Paul Gerard Lynch as a director on 8 June 2015 (2 pages) |
7 October 2015 | Termination of appointment of Paul Gerard Lynch as a director on 8 June 2015 (2 pages) |
22 June 2015 | Registered 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 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
27 May 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
23 June 2014 | Statement of capital following an allotment of shares on 19 June 2013
|
11 September 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
11 September 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
11 September 2013 | Registered office address changed from 49 Woodhouse Lane Duloe St. Neots Cambridgeshire PE19 5HR United Kingdom on 11 September 2013 (1 page) |
18 April 2013 | Amended accounts made up to 30 June 2012 (6 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
29 August 2012 | Registered office address changed from 53 Buckingham Avenue Whetstone London N20 9DG on 29 August 2012 (1 page) |
24 July 2012 | Secretary's details changed for Maurice Joseph Lynch on 1 May 2012 (2 pages) |
24 July 2012 | Director's details changed for Maurice Joseph Lynch on 1 May 2012 (2 pages) |
24 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Secretary's details changed for Maurice Joseph Lynch on 1 May 2012 (2 pages) |
24 July 2012 | Director's details changed for Maurice Joseph Lynch on 1 May 2012 (2 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 November 2010 | Previous accounting period extended from 28 February 2010 to 30 June 2010 (1 page) |
8 June 2010 | Director's details changed for Paul Gerard Lynch on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Maurice Joseph Lynch on 1 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Maurice Joseph Lynch on 1 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Paul Gerard Lynch on 1 June 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
1 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
2 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
7 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
4 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
7 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
19 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
5 July 2005 | Return made up to 01/06/05; full list of members (7 pages) |
17 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
9 June 2004 | Return made up to 01/06/04; full list of members
|
13 March 2004 | Registered office changed on 13/03/04 from: 25 cherry hill new barnet barnet hertfordshire EN5 1BB (1 page) |
8 March 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
24 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
2 April 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
15 July 2002 | Return made up to 01/06/02; full list of members (7 pages) |
3 January 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
16 August 2001 | Return made up to 01/06/01; full list of members (6 pages) |
11 May 2001 | Accounts for a small company made up to 29 February 2000 (6 pages) |
11 August 2000 | Return made up to 01/06/00; full list of members
|
29 March 2000 | Registered office changed on 29/03/00 from: 10A alston works alston road barnet hertfordshire EN5 4EL (1 page) |
4 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
19 July 1999 | Return made up to 01/06/99; full list of members
|
12 July 1999 | Registered office changed on 12/07/99 from: highgate house 165 high street barnet hertfordshire EN5 5SU (1 page) |
14 April 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
24 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
27 January 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
28 May 1997 | Return made up to 01/03/97; no change of members (4 pages) |
19 December 1996 | Accounting reference date shortened from 31/03/96 to 29/02/96 (1 page) |
19 December 1996 | Accounts for a small company made up to 29 February 1996 (4 pages) |
2 December 1996 | Return made up to 01/03/96; full list of members
|
10 March 1995 | Registered office changed on 10/03/95 from: 19 elmcroft 2 stanhope road highgate london N6 5LP (1 page) |
10 March 1995 | Director resigned;new director appointed (2 pages) |
10 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
1 March 1995 | Incorporation (13 pages) |