- Company Overview for LYNCH CONSULTING SERVICES LIMITED (08516038)
- Filing history for LYNCH CONSULTING SERVICES LIMITED (08516038)
- People for LYNCH CONSULTING SERVICES LIMITED (08516038)
- More for LYNCH CONSULTING SERVICES LIMITED (08516038)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Jul 2016 | CH01 | Director's details changed for Mrs Sarah Ann Lynch on 30 July 2016 | |
30 Jul 2016 | CH01 | Director's details changed for Mr David Michael Lynch on 30 July 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
15 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Oct 2015 | AD01 | Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE to 3 Park Lane Hale Altrincham Cheshire WA15 9JS on 15 October 2015 | |
20 May 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Dec 2014 | AA01 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
11 Jun 2014 | AR01 | Annual return made up to 3 May 2014 with full list of shareholders | |
10 Jun 2014 | AP01 | Appointment of Mr David Michael Lynch as a director | |
10 Jun 2014 | TM01 | Termination of appointment of Seamus Lynch as a director | |
06 Nov 2013 | CERTNM |
Company name changed plantas uk LIMITED\certificate issued on 06/11/13
|
|
06 Nov 2013 | CONNOT | Change of name notice | |
03 May 2013 | NEWINC |
Incorporation
|