JAMES LYNCH LTD

199 Cox Green Road 199 Cox Green Road, Bolton, BL7 9UZ, England
StatusACTIVE
Company No.09212224
CategoryPrivate Limited Company
Incorporated10 Sep 2014
Age9 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

JAMES LYNCH LTD is an active private limited company with number 09212224. It was incorporated 9 years, 8 months, 13 days ago, on 10 September 2014. The company address is 199 Cox Green Road 199 Cox Green Road, Bolton, BL7 9UZ, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Dec 2023

Action Date: 03 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2022

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-18

Officer name: Rebecca Lynch

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Address

Type: AD01

Old address: 199 Delph Avenue Egerton Bolton Lancashire BL7 9TT England

New address: 199 Cox Green Road Egerton Bolton BL7 9UZ

Change date: 2019-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-19

Officer name: Mrs Rebecca Lynch

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Lynch

Change date: 2018-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-21

New address: 199 Delph Avenue Egerton Bolton Lancashire BL7 9TT

Old address: 10 Delph Avenue Egerton Bolton Greater Manchester BL7 9TT

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 May 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Lynch

Change date: 2017-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rebecca Lynch

Notification date: 2017-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-01

Officer name: Mrs Rebecca Lynch

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2017

Action Date: 29 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2016

Action Date: 29 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Jun 2016

Action Date: 29 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-29

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Lynch

Change date: 2014-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Address

Type: AD01

New address: 10 Delph Avenue Egerton Bolton Greater Manchester BL7 9TT

Change date: 2015-10-22

Old address: 90 Turton Road Bradshaw Bolton BL2 3DY United Kingdom

Documents

View document PDF

Incorporation company

Date: 10 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY DISTRIBUTION LIMITED

33 NICHOLAS WAY,MIDDLESEX,HA6 2TR

Number:03524825
Status:ACTIVE
Category:Private Limited Company

DELECTUS PM LTD

34 ANYARDS ROAD,COBHAM,KT11 2LA

Number:11062133
Status:ACTIVE
Category:Private Limited Company

DM BELL LIMITED

FLAT A, 34,OLNEY,MK46 4BB

Number:05000733
Status:ACTIVE
Category:Private Limited Company

DOUGLAS ELECTRICAL CONTRACTORS LIMITED

16 HAYDON ROAD,DAGENHAM,RM8 2PA

Number:10940555
Status:ACTIVE
Category:Private Limited Company

NORLAND ESTATES LIMITED

1 KING WILLIAM STREET,LONDON,EC4N 7AF

Number:08787581
Status:ACTIVE
Category:Private Limited Company

S/E AFRIKA LIMITED

161 HIGH STREET,HULL,HU1 1NQ

Number:10686463
Status:ACTIVE
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