About

Registered Number: 04555463
Date of Incorporation: 07/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Unit 4 Flightway Dunkeswell Business Park, Dunkeswell, Honiton, Devon, EX14 4RD,

 

Lynch Motor Company Ltd was established in 2002, it's status at Companies House is "Active". We do not know the number of employees at Lynch Motor Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, David James 18 January 2018 - 1
LEES, Alison Clare 18 January 2018 - 1
EBBESEN, Eiler Berg 08 October 2002 30 April 2007 1
HANSEN, Jens Peter 08 October 2002 28 November 2011 1
LEES, Leslie Trevor 13 May 2003 18 October 2012 1
MORRIS, Richard William Brian 01 December 2011 05 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 31 October 2019
AD01 - Change of registered office address 18 June 2019
CS01 - N/A 21 October 2018
AA - Annual Accounts 05 October 2018
MR01 - N/A 18 April 2018
AP01 - Appointment of director 19 January 2018
AP01 - Appointment of director 18 January 2018
CS01 - N/A 02 November 2017
CS01 - N/A 30 October 2017
AA - Annual Accounts 06 September 2017
PSC04 - N/A 07 August 2017
PSC07 - N/A 07 August 2017
TM01 - Termination of appointment of director 02 February 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 13 December 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 20 October 2015
MR04 - N/A 15 October 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 14 October 2014
TM01 - Termination of appointment of director 08 September 2014
AD01 - Change of registered office address 24 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 07 October 2013
CERTNM - Change of name certificate 15 July 2013
AP01 - Appointment of director 15 July 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 19 December 2012
TM01 - Termination of appointment of director 09 November 2012
AP01 - Appointment of director 14 September 2012
AP01 - Appointment of director 14 September 2012
TM01 - Termination of appointment of director 14 September 2012
CERTNM - Change of name certificate 27 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 04 November 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 14 October 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
SH01 - Return of Allotment of shares 25 October 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 27 January 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 04 January 2008
287 - Change in situation or address of Registered Office 05 July 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 16 October 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 11 November 2005
363s - Annual Return 18 October 2004
395 - Particulars of a mortgage or charge 24 September 2004
AA - Annual Accounts 03 August 2004
RESOLUTIONS - N/A 12 February 2004
225 - Change of Accounting Reference Date 12 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2004
123 - Notice of increase in nominal capital 12 February 2004
363s - Annual Return 20 October 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
CERTNM - Change of name certificate 26 November 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
287 - Change in situation or address of Registered Office 16 October 2002
NEWINC - New incorporation documents 07 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 April 2018 Outstanding

N/A

Rent deposit deed 14 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.