About

Registered Number: 05601153
Date of Incorporation: 24/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Landmark House Station Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7BS

 

Jordan Lynch Ltd was founded on 24 October 2005 and has its registered office in Cheadle, Cheshire, it's status is listed as "Active". The companies directors are listed as Jordan, Paul Michael, Lynch, Louise, Lynch, Tim, Mccumesky, Shaun Michael, Lynch, Edward in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JORDAN, Paul Michael 21 January 2020 - 1
LYNCH, Louise 11 July 2014 - 1
LYNCH, Tim 24 October 2005 - 1
MCCUMESKY, Shaun Michael 21 January 2020 - 1
Secretary Name Appointed Resigned Total Appointments
LYNCH, Edward 24 October 2005 11 July 2014 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
RESOLUTIONS - N/A 24 January 2020
SH01 - Return of Allotment of shares 24 January 2020
AP01 - Appointment of director 24 January 2020
AP01 - Appointment of director 24 January 2020
SH10 - Notice of particulars of variation of rights attached to shares 24 January 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 January 2020
SH08 - Notice of name or other designation of class of shares 24 January 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 20 July 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 19 November 2014
AP01 - Appointment of director 11 July 2014
TM02 - Termination of appointment of secretary 11 July 2014
AR01 - Annual Return 14 November 2013
AD01 - Change of registered office address 18 September 2013
AA - Annual Accounts 02 July 2013
SH01 - Return of Allotment of shares 09 April 2013
SH01 - Return of Allotment of shares 21 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 22 November 2010
CH01 - Change of particulars for director 22 November 2010
CH03 - Change of particulars for secretary 22 November 2010
AD01 - Change of registered office address 25 May 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 04 December 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 02 September 2008
363s - Annual Return 12 November 2007
AA - Annual Accounts 18 August 2007
363s - Annual Return 21 November 2006
225 - Change of Accounting Reference Date 25 October 2006
NEWINC - New incorporation documents 24 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.