Advanced company searchLink opens in new window

LYNCH'S FOODSTORES LTD

Company number NI066681

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)
29 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
13 Feb 2015 AA Accounts made up to 30 April 2014
12 Nov 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
29 Jan 2014 MR01 Registration of charge NI0666810003, created on 28 January 2014
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please email northernirelanddeeds@companieshouse.gov.uk
28 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
18 Jul 2013 AA Total exemption small company accounts made up to 30 April 2013
05 Nov 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
08 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
05 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
19 Oct 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
11 Aug 2011 AA Total exemption small company accounts made up to 30 April 2011
12 Nov 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
03 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
10 Nov 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
10 Nov 2009 CH03 Secretary's details changed for Denis Gerard Lynch on 10 November 2009
10 Nov 2009 CH01 Director's details changed for Anne Lynch on 10 November 2009
10 Nov 2009 CH01 Director's details changed for Denis Lynch on 10 November 2009
10 Nov 2009 CH01 Director's details changed for Paul Lynch on 10 November 2009
10 Nov 2009 CH01 Director's details changed for Gary Lynch on 10 November 2009
10 Nov 2009 CH01 Director's details changed for Conor Lynch on 10 November 2009
19 Sep 2009 AC(NI) 30/04/09 annual accts
13 Feb 2009 AC(NI) 30/04/08 annual accts
10 Dec 2008 371S(NI) 17/10/08 annual return shuttle
06 Jun 2008 402R(NI) Particulars of a mortgage charge