ML&S MARTIN LYNCH & SONS LIMITED
Status | ACTIVE |
Company No. | 04072599 |
Category | Private Limited Company |
Incorporated | 15 Sep 2000 |
Age | 23 years, 8 months, 29 days |
Jurisdiction | England 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
Capital return purchase own shares
Date: 05 Jun 2024
Category: Capital
Type: SH03
Documents
Resolution
Date: 03 Jun 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Resolution
Date: 17 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 17 Mar 2023
Category: Capital
Type: SH03
Documents
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
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
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
Mortgage satisfy charge full
Date: 20 Dec 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
Capital return purchase own shares
Date: 07 Jun 2021
Category: Capital
Type: SH03
Documents
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
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
Gazette filings brought up to date
Date: 06 Jan 2021
Category: Gazette
Type: DISS40
Documents
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
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
Capital return purchase own shares
Date: 23 Oct 2020
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 23 Oct 2020
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
Resolution
Date: 17 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 17 Jun 2019
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 17 Jun 2019
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 08 Feb 2018
Action Date: 25 Jan 2018
Category: Capital
Type: SH02
Date: 2018-01-25
Documents
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
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
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
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
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
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
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
Capital name of class of shares
Date: 19 Jan 2017
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 19 Jan 2017
Action Date: 11 Dec 2016
Category: Capital
Type: SH02
Date: 2016-12-11
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 25 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/09; full list of members
Documents
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
Legacy
Date: 05 Aug 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2008 to 30/04/2009
Documents
Legacy
Date: 02 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director christopher taylor
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/08; full list of members
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / jennifer lynch / 08/07/2008
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / martin lynch / 08/07/2008
Documents
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
Legacy
Date: 31 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/07; full list of members
Documents
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
Legacy
Date: 13 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/06; full list of members
Documents
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
Legacy
Date: 20 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/05; full list of members
Documents
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
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
Legacy
Date: 07 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/04; full list of members
Documents
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
Legacy
Date: 17 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/03; full list of members
Documents
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
Legacy
Date: 23 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/02; full list of members
Documents
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
Legacy
Date: 20 Feb 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/01 to 31/10/01
Documents
Legacy
Date: 16 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/01; full list of members
Documents
Legacy
Date: 28 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Some Companies
3 RIVERSIDE HOUSE RIVERSIDE ROAD,BARNSTAPLE,EX31 1LS
Number: | 10117784 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMSTREY HOUSE NORTH,SHREWSBURY,SY2 6LG
Number: | 11078657 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WATERHOUSE BUSINESS CENTRE,CHELMSFORD,CM1 2QE
Number: | 05125679 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BELL STREET,REIGATE,RH2 7AD
Number: | OC407542 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SUITE 2A BLACKTHORN HOUSE,BIRMINGHAM,B3 1RL
Number: | 08931364 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU
Number: | 10235567 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |