LYNCH'S FOODSTORES LTD

Company number NI066681
Status Active
Incorporation Date 17 October 2007
Company Type Private Limited Company
Address 21-23 CLARENDON STREET, DERRY, BT48 7EP
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Accounts for a medium company made up to 30 April 2016; Confirmation statement made on 17 October 2016 with updates; Accounts for a medium company made up to 30 April 2015. The most likely internet sites of LYNCH'S FOODSTORES LTD are www.lynchsfoodstores.co.uk, and www.lynch-s-foodstores.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Lynch S Foodstores Ltd is a Private Limited Company. The company registration number is NI066681. Lynch S Foodstores Ltd has been working since 17 October 2007. The present status of the company is Active. The registered address of Lynch S Foodstores Ltd is 21 23 Clarendon Street Derry Bt48 7ep. . LYNCH, Denis Gerard is a Secretary of the company. LYNCH, Anne is a Director of the company. LYNCH, Conor is a Director of the company. LYNCH, Denis Gerard is a Director of the company. LYNCH, Gary is a Director of the company. LYNCH, Paul is a Director of the company. Secretary KANE, Dorothy May has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
LYNCH, Denis Gerard
Appointed Date: 30 October 2007

Director
LYNCH, Anne
Appointed Date: 30 October 2007
71 years old

Director
LYNCH, Conor
Appointed Date: 14 January 2008
39 years old

Director
LYNCH, Denis Gerard
Appointed Date: 30 October 2007
70 years old

Director
LYNCH, Gary
Appointed Date: 14 January 2008
45 years old

Director
LYNCH, Paul
Appointed Date: 14 January 2008
42 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 30 October 2007
Appointed Date: 17 October 2007

Director
HARRISON, Malcolm Joseph
Resigned: 30 October 2007
Appointed Date: 17 October 2007
51 years old

Director
KANE, Dorothy May
Resigned: 30 October 2007
Appointed Date: 17 October 2007
89 years old

Persons With Significant Control

Mr Gary Lynch
Notified on: 17 October 2016
45 years old
Nature of control: Has significant influence or control

Mr Paul Lynch
Notified on: 17 October 2016
42 years old
Nature of control: Has significant influence or control

Mr Conor Lynch
Notified on: 17 October 2016
39 years old
Nature of control: Has significant influence or control

LYNCH'S FOODSTORES LTD Events

22 Dec 2016
Accounts for a medium company made up to 30 April 2016
24 Oct 2016
Confirmation statement made on 17 October 2016 with updates
25 Jan 2016
Accounts for a medium company made up to 30 April 2015
29 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100

13 Feb 2015
Accounts made up to 30 April 2014
...
... and 35 more events
07 Dec 2007
Change of dirs/sec
07 Dec 2007
Not of incr in nom cap
26 Nov 2007
Resolution to change name
26 Nov 2007
Cert change
17 Oct 2007
Incorporation

LYNCH'S FOODSTORES LTD Charges

28 January 2014
Charge code NI06 6681 0003
Delivered: 29 January 2014
Status: Outstanding
Persons entitled: Northern Bank Limited (Trading as Danske Bank)
Description: Land comprised in folio LY4197 (part) and LY4198 (part)…
16 November 2011
Mortgage and charge
Delivered: 5 December 2011
Status: Outstanding
Persons entitled: Henderson Wholesale Limited
Description: 59/61 st patrick's street draperstown. See image for full…
30 May 2008
Mortgage or charge
Delivered: 6 June 2008
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies floating charge. The undertaking of the company…