About

Registered Number: 04169221
Date of Incorporation: 27/02/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Cheribourne House, 45a Station Road, Willington, Bedfordshire, MK44 3QL

 

Having been setup in 2001, Ploszajski Lynch Consulting Ltd have registered office in Bedfordshire, it's status is listed as "Active". There are 3 directors listed for this business at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYNCH, James Anthony 29 March 2001 - 1
PLOSZAJSKI, Antoni Michael Richard 20 March 2001 - 1
Secretary Name Appointed Resigned Total Appointments
PLOSZAJSKI, Elizabeth Joanna 20 March 2001 12 April 2001 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 12 March 2018
PSC07 - N/A 12 March 2018
PSC04 - N/A 12 March 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH03 - Change of particulars for secretary 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 26 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 16 August 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 14 September 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 06 November 2002
287 - Change in situation or address of Registered Office 10 July 2002
363s - Annual Return 06 March 2002
225 - Change of Accounting Reference Date 27 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
RESOLUTIONS - N/A 03 April 2001
287 - Change in situation or address of Registered Office 03 April 2001
CERTNM - Change of name certificate 28 March 2001
NEWINC - New incorporation documents 27 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.