Company NameD Lynch Hgv Repairs Limited
DirectorDaniel Gerard Lynch
Company StatusActive
Company Number07211588
CategoryPrivate Limited Company
Incorporation Date1 April 2010(14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDaniel Gerard Lynch
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed13 July 2010(3 months, 1 week after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23a Dudden Hill Lane
London
NW10 2ET
Secretary NameRoberta Mary Lynch
NationalityBritish
StatusCurrent
Appointed13 July 2010(3 months, 1 week after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address23a Dudden Hill Lane
London
NW10 2ET
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address23a Dudden Hill Lane
London
NW10 2ET
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Daniel Lynch
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Filing History

24 October 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
13 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
12 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
4 August 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
28 May 2021Registered office address changed from 21a Dudden Hill Lane London NW10 2ET to 23a Dudden Hill Lane London NW10 2ET on 28 May 2021 (1 page)
10 November 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
10 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
11 February 2020Amended total exemption full accounts made up to 30 April 2019 (6 pages)
21 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
26 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
27 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
27 July 2017Notification of Daniel Gerard Lynch as a person with significant control on 24 June 2016 (2 pages)
27 July 2017Notification of Daniel Gerard Lynch as a person with significant control on 24 June 2016 (2 pages)
17 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
18 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
18 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
3 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
15 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
22 November 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
22 November 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
13 October 2010Director's details changed for Daniel Lynch on 30 September 2010 (3 pages)
13 October 2010Secretary's details changed for Mary Lynch on 30 September 2010 (3 pages)
13 October 2010Secretary's details changed for Mary Lynch on 30 September 2010 (3 pages)
13 October 2010Director's details changed for Daniel Lynch on 30 September 2010 (3 pages)
29 July 2010Appointment of Mary Lynch as a secretary (3 pages)
29 July 2010Appointment of Mary Lynch as a secretary (3 pages)
29 July 2010Appointment of Daniel Lynch as a director (3 pages)
29 July 2010Appointment of Daniel Lynch as a director (3 pages)
21 July 2010Registered office address changed from 23-a Dudden Hill Lane London NW10 2ET United Kingdom on 21 July 2010 (2 pages)
21 July 2010Registered office address changed from 23-a Dudden Hill Lane London NW10 2ET United Kingdom on 21 July 2010 (2 pages)
1 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
1 April 2010Incorporation (21 pages)
1 April 2010Incorporation (21 pages)
1 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)