MICK LYNCH LIMITED

35 Flanshaw Crescent, Wakefield, WF2 9LD, West Yorkshire, England
StatusACTIVE
Company No.09595707
CategoryPrivate Limited Company
Incorporated18 May 2015
Age9 years, 1 month
JurisdictionEngland Wales

SUMMARY

MICK LYNCH LIMITED is an active private limited company with number 09595707. It was incorporated 9 years, 1 month ago, on 18 May 2015. The company address is 35 Flanshaw Crescent, Wakefield, WF2 9LD, West Yorkshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 20 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2023

Action Date: 28 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Michael Lynch

Change date: 2022-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2023

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-28

Officer name: Michael Lynch

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2022

Action Date: 19 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-19

Psc name: Michael Lynch

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-19

Officer name: Michael Lynch

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-31

New address: 35 Flanshaw Crescent Wakefield West Yorkshire WF2 9LD

Old address: 45 Gypsy Lane Townville Castleford West Yorkshire Wakefield West Yorkshire WF10 3PB

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2022

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-01

Psc name: Michael Lynch

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2022

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-01

Officer name: Michael Lynch

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Mar 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Address

Type: AD01

Old address: Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom

New address: 45 Gypsy Lane Townville Castleford West Yorkshire Wakefield West Yorkshire WF10 3PB

Change date: 2017-10-04

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Incorporation company

Date: 18 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HDM PROJECT SOLUTIONS LIMITED

9 LYTTLETON CLOSE,COVENTRY,CV3 2XG

Number:09101199
Status:ACTIVE
Category:Private Limited Company

HEALTHCARE HOMES HOLDINGS LIMITED

THE BEECHES, APEX 12 OLD IPSWICH ROAD,COLCHESTER,CO7 7QR

Number:06545256
Status:ACTIVE
Category:Private Limited Company

NINJA SHOE PRODUCTIONS LIMITED

RFM 39 NORTHGATE,MORECAMBE,LA3 3PA

Number:06872014
Status:ACTIVE
Category:Private Limited Company

REDSQUIRE LIMITED

146-148 NEWINGTON BUTTS,LONDON,SE11 4RN

Number:10762236
Status:ACTIVE
Category:Private Limited Company

SJW MECHANICAL SOLUTIONS LTD

FLAT 8, VICARAGE COURT,BURNHAM-ON-SEA,TA8 1DX

Number:11505326
Status:ACTIVE
Category:Private Limited Company

STABLES FACILITIES LTD

7 SEAMORE STREET,GLASGOW,G20 6UG

Number:SC500998
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