ML&S MARTIN LYNCH & SONS LIMITED

2nd Floor Nucleus House 2nd Floor Nucleus House, Richmond, TW9 2JA, United Kingdom
StatusACTIVE
Company No.04072599
CategoryPrivate Limited Company
Incorporated15 Sep 2000
Age23 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

ML&S MARTIN LYNCH & SONS LIMITED is an active private limited company with number 04072599. It was incorporated 23 years, 8 months, 29 days ago, on 15 September 2000. The company address is 2nd Floor Nucleus House 2nd Floor Nucleus House, Richmond, TW9 2JA, United Kingdom.



Company Fillings

Capital cancellation shares

Date: 05 Jun 2024

Action Date: 30 Apr 2024

Category: Capital

Type: SH06

Capital : 0.0240 GBP

Date: 2024-04-30

Documents

View document PDF

Capital return purchase own shares

Date: 05 Jun 2024

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 03 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 May 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Capital cancellation shares

Date: 17 Mar 2023

Action Date: 07 Feb 2023

Category: Capital

Type: SH06

Capital : 0.1865 GBP

Date: 2023-02-07

Documents

View document PDF

Resolution

Date: 17 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 17 Mar 2023

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-25

Officer name: Mr Henry Derek Lynch

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jan 2023

Action Date: 22 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-22

Charge number: 040725990002

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Capital cancellation shares

Date: 07 Jun 2021

Action Date: 31 Mar 2021

Category: Capital

Type: SH06

Capital : 0.47 GBP

Date: 2021-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 07 Jun 2021

Category: Capital

Type: SH03

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-05

Officer name: Mr Daniel Lynch

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Dec 2020

Action Date: 07 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-07

Psc name: Jennifer Irene Lynch

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Capital return purchase own shares

Date: 23 Oct 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 23 Oct 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 06 Oct 2020

Action Date: 07 Apr 2020

Category: Capital

Type: SH06

Capital : 1.2463 GBP

Date: 2020-04-07

Documents

View document PDF

Capital cancellation shares

Date: 06 Oct 2020

Action Date: 11 Sep 2020

Category: Capital

Type: SH06

Capital : 0.7813 GBP

Date: 2020-09-11

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Martin Derek Edwin Lynch

Change date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Capital cancellation shares

Date: 02 Jul 2019

Action Date: 31 Mar 2019

Category: Capital

Type: SH06

Capital : 14.187 GBP

Date: 2019-03-31

Documents

View document PDF

Resolution

Date: 17 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 17 Jun 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 17 Jun 2019

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Irene Lynch

Termination date: 2019-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Irene Lynch

Termination date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Address

Type: AD01

Old address: East House 109 South Worple Way Mortlake London SW14 8TN

Change date: 2018-03-28

New address: 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-13

Officer name: Martin Derek Edwin Lynch

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-13

Psc name: Martin Derek Edwin Lynch

Documents

View document PDF

Capital alter shares subdivision

Date: 08 Feb 2018

Action Date: 25 Jan 2018

Category: Capital

Type: SH02

Date: 2018-01-25

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Jennifer Irene Lynch

Change date: 2018-01-17

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jennifer Irene Lynch

Change date: 2018-01-17

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-17

Officer name: Mrs Jennifer Lynch

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Lynch

Appointment date: 2017-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Lynch

Appointment date: 2017-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Capital name of class of shares

Date: 19 Jan 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Jan 2017

Action Date: 11 Dec 2016

Category: Capital

Type: SH02

Date: 2016-12-11

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 15 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2013

Action Date: 15 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 15 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 15 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Legacy

Date: 18 May 2011

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:1

Documents

Legacy

Date: 14 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2010

Action Date: 15 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2008 to 30/04/2009

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher taylor

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / jennifer lynch / 08/07/2008

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / martin lynch / 08/07/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 10/01/05 from: beechey house 87 church street crowthorne berkshire RG45 7AW

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Apr 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 20 Feb 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/01 to 31/10/01

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/01; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 26/09/00 from: beechley house 87/89 church street crowthorne berkshire RG45 7AW

Documents

View document PDF


Some Companies

BKSAFETYWEAR LTD

3 RIVERSIDE HOUSE RIVERSIDE ROAD,BARNSTAPLE,EX31 1LS

Number:10117784
Status:ACTIVE
Category:Private Limited Company

C.L.C.A HOLDINGS LIMITED

EMSTREY HOUSE NORTH,SHREWSBURY,SY2 6LG

Number:11078657
Status:ACTIVE
Category:Private Limited Company

CENTURY 21 SERVICES LIMITED

THE WATERHOUSE BUSINESS CENTRE,CHELMSFORD,CM1 2QE

Number:05125679
Status:ACTIVE
Category:Private Limited Company

DPP CONSTRUCTION LLP

15 BELL STREET,REIGATE,RH2 7AD

Number:OC407542
Status:ACTIVE
Category:Limited Liability Partnership

HIDDEN STREET FOOD LIMITED

SUITE 2A BLACKTHORN HOUSE,BIRMINGHAM,B3 1RL

Number:08931364
Status:ACTIVE
Category:Private Limited Company

MO BEMBRIDGE LTD

SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU

Number:10235567
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source