NIGEL LYNCH ASSOCIATES LTD
Status | ACTIVE |
Company No. | NI071524 |
Category | Private Limited Company |
Incorporated | 19 Jan 2009 |
Age | 15 years, 4 months, 11 days |
Jurisdiction | Northern Ireland |
SUMMARY
NIGEL LYNCH ASSOCIATES LTD is an active private limited company with number NI071524. It was incorporated 15 years, 4 months, 11 days ago, on 19 January 2009. The company address is Suite 74, 10th Floor, Victoria Place 20 Wellwood Street, Belfast, BT12 5GE, Northern Ireland.
Company Fillings
Confirmation statement with no updates
Date: 20 Jan 2024
Action Date: 19 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-19
Documents
Change person director company with change date
Date: 20 Jan 2024
Action Date: 08 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-08
Officer name: Nigel Lynch
Documents
Change person director company with change date
Date: 20 Jan 2024
Action Date: 08 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-08
Officer name: Nigel Lynch
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2023
Action Date: 08 Mar 2023
Category: Address
Type: AD01
New address: Suite 74, 10th Floor, Victoria Place 20 Wellwood Street Belfast BT12 5GE
Change date: 2023-03-08
Old address: 1st Floor 40 Bedford Street Belfast BT2 7FF Northern Ireland
Documents
Confirmation statement with no updates
Date: 26 Jan 2023
Action Date: 19 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-19
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2022
Action Date: 19 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-19
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2021
Action Date: 19 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-19
Documents
Change person director company with change date
Date: 08 Oct 2020
Action Date: 21 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel Lynch
Change date: 2019-06-21
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2020
Action Date: 19 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-19
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2019
Action Date: 24 Jan 2019
Category: Address
Type: AD01
Old address: Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH Northern Ireland
Change date: 2019-01-24
New address: 1st Floor 40 Bedford Street Belfast BT2 7FF
Documents
Confirmation statement with no updates
Date: 24 Jan 2019
Action Date: 19 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-19
Documents
Change to a person with significant control
Date: 23 Jan 2019
Action Date: 26 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-26
Psc name: Mr Nigel Lynch
Documents
Change person director company with change date
Date: 23 Jan 2019
Action Date: 26 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-26
Officer name: Nigel Lynch
Documents
Change to a person with significant control
Date: 16 Jan 2019
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-01
Psc name: Mr Nigel Lynch
Documents
Change person director company with change date
Date: 16 Jan 2019
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel Lynch
Change date: 2018-11-01
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Address
Type: AD01
Old address: C/O at the Offices of Mb Mcgrady & Co 85 University Street Belfast BT7 1HP
New address: Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH
Change date: 2019-01-16
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 29 Jan 2018
Action Date: 19 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-19
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 19 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-19
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 19 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-19
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2015
Action Date: 19 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-19
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 19 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-19
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 19 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-19
Documents
Change registered office address company with date old address
Date: 05 Feb 2013
Action Date: 05 Feb 2013
Category: Address
Type: AD01
Old address: at the Offices of M.B. Mcgrady & Co 85 University Stret Belfast BT7 1HP
Change date: 2013-02-05
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 19 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-19
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 19 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-19
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company previous extended
Date: 31 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-01-31
New date: 2010-03-31
Documents
Capital allotment shares
Date: 06 Aug 2010
Action Date: 06 Aug 2010
Category: Capital
Type: SH01
Date: 2010-08-06
Capital : 1 GBP
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 19 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-19
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 03 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel Lynch
Change date: 2010-02-03
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 03 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-03
Officer name: Nigel Lynch
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Some Companies
AMANDEEP SINGH CONSTRCTION LTD
45 PARKVIEW CRESCENT,WALSALL,WS2 8TY
Number: | 11390371 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINDISFARNE 1 HOME CLOSE,TOWCESTER,NN12 8NZ
Number: | 11484118 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALTHOUSE FARM APETON,STAFFORD,ST20 0AE
Number: | OC366677 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
MANCHESTER CATERING EQUIPMENT LIMITED
ROHANS HOUSE 92-96,STOCKPORT,SK1 3TJ
Number: | 08273060 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELDO HOUSE, KEMPSON WAY,SUFFOLK,IP32 7AR
Number: | 05007922 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 RIVERDALE ROAD,FELTHAM,TW13 6NS
Number: | 08472751 |
Status: | ACTIVE |
Category: | Private Limited Company |