Advanced company searchLink opens in new window

DESMOND LYNCH HOLDINGS LIMITED

Company number 12785159

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Feb 2025 AD01 Registered office address changed from West House Armstrong Way Yate Bristol BS37 5NG United Kingdom to C/O Begbies Traynor (Central) Llp 11C Kingsmead Square Bath BA1 2AB on 19 February 2025
14 Feb 2025 LIQ01 Declaration of solvency
14 Feb 2025 600 Appointment of a voluntary liquidator
14 Feb 2025 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2025-02-06
01 Nov 2024 AA Total exemption full accounts made up to 31 December 2023
14 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with updates
14 Mar 2024 PSC07 Cessation of Desmond Francis Lynch as a person with significant control on 12 February 2023
14 Mar 2024 PSC01 Notification of Threasa Stratton as a person with significant control on 8 March 2024
14 Mar 2024 PSC01 Notification of Uhna Pearce-Lynch as a person with significant control on 8 March 2024
18 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 Sep 2023 TM01 Termination of appointment of Desmond Francis Lynch as a director on 15 September 2023
15 Sep 2023 AP01 Appointment of Mrs Uhna Marie Pearce-Lynch as a director on 15 September 2023
15 Sep 2023 AP01 Appointment of Mrs Threasa Stratton as a director on 15 September 2023
15 Sep 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
02 Sep 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
29 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
13 Sep 2021 CS01 Confirmation statement made on 31 July 2021 with updates
04 Dec 2020 SH01 Statement of capital following an allotment of shares on 4 November 2020
  • GBP 75,000
04 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement/company business 04/11/2020
03 Aug 2020 AA01 Current accounting period extended from 31 August 2021 to 31 December 2021
01 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-01
  • GBP 1