Lynch And Grice Properties Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2024-07-31
Trade Debtors£32,781 +9.87%
Employees£0 0%
Total assets£598,993 +4.79%

Details

Company type Private Limited Company, Active
Company Number 03604729
Record last updated Saturday, April 26, 2025 7:59:23 PM UTC
Official Address Edward House North Mersey Business Centre Knowsley Insustrial Park Kirkby Central
There are 41 companies registered at this street
Locality Kirkby Central
Region England
Postal Code L337UY
Sector Other letting and operating of own or leased real estate

Charts

Visits

LYNCH AND GRICE PROPERTIES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-72024-82024-90123

Searches

LYNCH AND GRICE PROPERTIES LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2013-82013-92014-12014-32016-42016-82016-112017-62019-12022-72023-10123

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 21, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 10, 2024 Appointment of a man as Shareholder (25-50%) As a Trustee Of a Trust Appointment of a man as Shareholder (25-50%) As a Trustee Of a Trust
Registry Jan 10, 2024 Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With Significant Influence Or Control Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With Significant Influence Or Control
Registry Jun 30, 2016 Two appointments: 2 men Two appointments: 2 men
Financials Apr 15, 2014 Annual accounts Annual accounts
Registry Aug 9, 2013 Annual return Annual return
Financials Jan 22, 2013 Annual accounts Annual accounts
Registry Aug 22, 2012 Annual return Annual return
Financials Apr 27, 2012 Annual accounts Annual accounts
Registry Aug 9, 2011 Annual return Annual return
Financials Apr 8, 2011 Annual accounts Annual accounts
Registry Aug 10, 2010 Annual return Annual return
Registry Aug 10, 2010 Change of particulars for director Change of particulars for director
Registry Aug 10, 2010 Change of particulars for director 3604... Change of particulars for director 3604...
Registry Aug 4, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Aug 4, 2010 Resignation of one Director Resignation of one Director
Registry Dec 1, 2009 Resignation of one Haulier and one Director (a man) Resignation of one Haulier and one Director (a man)
Financials Nov 9, 2009 Annual accounts Annual accounts
Registry Aug 6, 2009 Annual return Annual return
Financials Feb 23, 2009 Annual accounts Annual accounts
Financials Nov 26, 2008 Annual accounts 3604... Annual accounts 3604...
Registry Aug 7, 2008 Annual return Annual return
Registry Aug 13, 2007 Annual return 3604... Annual return 3604...
Financials Jun 2, 2007 Annual accounts Annual accounts
Registry Aug 10, 2006 Annual return Annual return
Financials Aug 3, 2006 Annual accounts Annual accounts
Registry Jul 29, 2005 Annual return Annual return
Financials May 13, 2005 Annual accounts Annual accounts
Registry Sep 7, 2004 Annual return Annual return
Financials May 28, 2004 Annual accounts Annual accounts
Registry Apr 6, 2004 Annual return Annual return
Financials Apr 6, 2004 Annual accounts Annual accounts
Registry Apr 6, 2004 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Apr 6, 2004 Registered office changed Registered office changed
Registry Jan 20, 2004 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jul 30, 2002 Annual return Annual return
Financials Jun 5, 2002 Annual accounts Annual accounts
Registry Aug 31, 2001 Annual return Annual return
Financials Jun 5, 2001 Annual accounts Annual accounts
Registry May 3, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 13, 2001 Appointment of a director Appointment of a director
Registry Apr 13, 2001 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 13, 2001 £ nc 1000/1500000 £ nc 1000/1500000
Registry Apr 13, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 13, 2001 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Apr 6, 2001 Appointment of a man as Director and Haulier Appointment of a man as Director and Haulier
Registry Aug 17, 2000 Annual return Annual return
Financials Jun 1, 2000 Annual accounts Annual accounts
Registry Apr 11, 2000 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Apr 10, 2000 Annual return Annual return
Registry Mar 21, 2000 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jul 21, 1999 Appointment of a secretary Appointment of a secretary
Registry Jul 6, 1999 Resignation of a director Resignation of a director
Registry May 29, 1999 Resignation of one Business Man and one Director (a man) Resignation of one Business Man and one Director (a man)
Registry May 29, 1999 Appointment of a man as Company Director and Secretary Appointment of a man as Company Director and Secretary
Registry Mar 3, 1999 Resignation of a director Resignation of a director
Registry Mar 1, 1999 Resignation of a director 3604... Resignation of a director 3604...
Registry Feb 23, 1999 Resignation of one Haulier and one Director (a man) Resignation of one Haulier and one Director (a man)
Registry Feb 18, 1999 Resignation of one Haulier and one Director (a man) 3604... Resignation of one Haulier and one Director (a man) 3604...
Registry Dec 10, 1998 Appointment of a director Appointment of a director
Registry Dec 10, 1998 Appointment of a director 3604... Appointment of a director 3604...
Registry Dec 10, 1998 Appointment of a director Appointment of a director
Registry Nov 30, 1998 Three appointments: 3 men Three appointments: 3 men
Registry Nov 3, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 28, 1998 Resignation of a director Resignation of a director
Registry Aug 28, 1998 Appointment of a director Appointment of a director
Registry Aug 28, 1998 Resignation of a secretary Resignation of a secretary
Registry Aug 28, 1998 Appointment of a director Appointment of a director
Registry Aug 28, 1998 Appointment of a secretary Appointment of a secretary
Registry Jul 27, 1998 Five appointments: 2 companies and 3 men Five appointments: 2 companies and 3 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)