About

Registered Number: 04072599
Date of Incorporation: 15/09/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA,

 

Established in 2000, Ml & S Martin Lynch & Sons Ltd has its registered office in Richmond, it's status at Companies House is "Active". Lynch, Daniel, Lynch, Jennifer Irene, Lynch, Jennifer Irene, Taylor, Christopher are listed as directors of the company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYNCH, Daniel 01 December 2017 - 1
LYNCH, Jennifer Irene 01 December 2017 31 March 2019 1
TAYLOR, Christopher 01 March 2001 01 March 2009 1
Secretary Name Appointed Resigned Total Appointments
LYNCH, Jennifer Irene 15 September 2000 31 March 2019 1

Filing History

Document Type Date
PSC04 - N/A 26 September 2019
CS01 - N/A 26 September 2019
AA - Annual Accounts 03 September 2019
SH06 - Notice of cancellation of shares 02 July 2019
RESOLUTIONS - N/A 17 June 2019
RESOLUTIONS - N/A 17 June 2019
SH03 - Return of purchase of own shares 17 June 2019
SH03 - Return of purchase of own shares 17 June 2019
TM01 - Termination of appointment of director 03 April 2019
TM02 - Termination of appointment of secretary 03 April 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 07 August 2018
AD01 - Change of registered office address 28 March 2018
CH01 - Change of particulars for director 13 February 2018
PSC04 - N/A 13 February 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 February 2018
PSC04 - N/A 17 January 2018
CH03 - Change of particulars for secretary 17 January 2018
CH01 - Change of particulars for director 17 January 2018
AP01 - Appointment of director 08 January 2018
AP01 - Appointment of director 08 January 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 02 August 2017
SH08 - Notice of name or other designation of class of shares 19 January 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 January 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 20 July 2011
MG01 - Particulars of a mortgage or charge 18 May 2011
MG01 - Particulars of a mortgage or charge 14 May 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 15 July 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 07 September 2009
225 - Change of Accounting Reference Date 05 August 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
363a - Annual Return 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 21 March 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 14 March 2006
363a - Annual Return 20 September 2005
AA - Annual Accounts 22 March 2005
287 - Change in situation or address of Registered Office 10 January 2005
363a - Annual Return 07 October 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 20 February 2002
225 - Change of Accounting Reference Date 20 February 2002
363s - Annual Return 16 October 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288b - Notice of resignation of directors or secretaries 26 September 2000
288b - Notice of resignation of directors or secretaries 26 September 2000
287 - Change in situation or address of Registered Office 26 September 2000
287 - Change in situation or address of Registered Office 21 September 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
NEWINC - New incorporation documents 15 September 2000

Mortgages & Charges

Description Date Status Charge by
Floating charge 05 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.