LYNCH LIMITED
STANFORD LE HOPE

Hellopages » Essex » Thurrock » SS17 0JU

Company number 02715600
Status Active
Incorporation Date 18 May 1992
Company Type Private Limited Company
Address TOP FLOOR CLARIDON HOUSE, LONDON ROAD, STANFORD LE HOPE, ESSEX, UNITED KINGDOM, SS17 0JU
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 25,100 ; Registered office address changed from Grover House Grover Walk Corringham Essex SS17 7LS to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 9 March 2016. The most likely internet sites of LYNCH LIMITED are www.lynch.co.uk, and www.lynch.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. The distance to to Billericay Rail Station is 7.9 miles; to Brentwood Rail Station is 8.7 miles; to Battlesbridge Rail Station is 9.8 miles; to Chatham Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lynch Limited is a Private Limited Company. The company registration number is 02715600. Lynch Limited has been working since 18 May 1992. The present status of the company is Active. The registered address of Lynch Limited is Top Floor Claridon House London Road Stanford Le Hope Essex United Kingdom Ss17 0ju. . LYNCH, John Anthony is a Secretary of the company. LYNCH, John Anthony is a Director of the company. LYNCH, Martrin is a Director of the company. LYNCH, Michelle Maria is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
LYNCH, John Anthony
Appointed Date: 18 May 1992

Director
LYNCH, John Anthony
Appointed Date: 18 May 1992
70 years old

Director
LYNCH, Martrin
Appointed Date: 15 January 2016
40 years old

Director
LYNCH, Michelle Maria
Appointed Date: 18 May 1992
70 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 18 May 1992
Appointed Date: 18 May 1992

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 18 May 1992
Appointed Date: 18 May 1992

LYNCH LIMITED Events

05 Jul 2016
Total exemption small company accounts made up to 31 March 2016
06 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 25,100

09 Mar 2016
Registered office address changed from Grover House Grover Walk Corringham Essex SS17 7LS to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 9 March 2016
18 Jan 2016
Director's details changed for Mr Martrin Lynch on 15 January 2016
15 Jan 2016
Appointment of Mr Martrin Lynch as a director on 15 January 2016
...
... and 68 more events
16 Sep 1992
Accounting reference date notified as 31/07

21 May 1992
Registered office changed on 21/05/92 from: 64 whitchurch rd, cathays, cardiff, CF4 3LX

21 May 1992
Secretary resigned;new secretary appointed;new director appointed

21 May 1992
Director resigned;new director appointed

18 May 1992
Incorporation

LYNCH LIMITED Charges

30 January 2001
Debenture
Delivered: 6 February 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 September 1999
Deed of charge over credit balances
Delivered: 22 September 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Account no 50013803. the charge creates a fixed charge over…