About

Registered Number: 04280383
Date of Incorporation: 03/09/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (4 years and 5 months ago)
Registered Address: Office D Beresford House, Town Quay, Southampton, SO14 2AQ

 

Lynch Simpson Property Ltd was founded on 03 September 2001 and are based in Southampton. The organisation has no directors listed. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 December 2019
LIQ13 - N/A 24 September 2019
AD01 - Change of registered office address 23 November 2018
RESOLUTIONS - N/A 20 November 2018
LIQ01 - N/A 20 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 20 November 2018
AA - Annual Accounts 26 October 2018
MR04 - N/A 10 October 2018
MR04 - N/A 10 October 2018
CS01 - N/A 03 September 2018
AA01 - Change of accounting reference date 28 August 2018
AD01 - Change of registered office address 18 October 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 13 October 2014
CH03 - Change of particulars for secretary 09 October 2014
CH01 - Change of particulars for director 09 October 2014
CH01 - Change of particulars for director 09 October 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 23 April 2010
363a - Annual Return 14 September 2009
395 - Particulars of a mortgage or charge 07 August 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 07 July 2006
363a - Annual Return 27 September 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 11 September 2003
395 - Particulars of a mortgage or charge 13 May 2003
AA - Annual Accounts 11 April 2003
225 - Change of Accounting Reference Date 11 April 2003
AA - Annual Accounts 11 March 2003
363s - Annual Return 03 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
NEWINC - New incorporation documents 03 September 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage 05 August 2009 Fully Satisfied

N/A

Mortgage 09 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.