Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LYNCH (I.E.I.) LIMITED
Company Information for

LYNCH (I.E.I.) LIMITED

LYNCH I.E.I. LIMITED, BARNET HILL, BARNET, HERTS, EN5 5YS,
Company Registration Number
03027793
Private Limited Company
Active

Company Overview

About Lynch (i.e.i.) Ltd
LYNCH (I.E.I.) LIMITED was founded on 1995-03-01 and has its registered office in Barnet. The organisation's status is listed as "Active". Lynch (i.e.i.) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
LYNCH (I.E.I.) LIMITED
 
Legal Registered Office
LYNCH I.E.I. LIMITED
BARNET HILL
BARNET
HERTS
EN5 5YS
Other companies in N20
 
Filing Information
Company Number 03027793
Company ID Number 03027793
Date formed 1995-03-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB656633220  
Last Datalog update: 2024-11-05 12:45:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LYNCH (I.E.I.) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LYNCH (I.E.I.) LIMITED

Current Directors
Officer Role Date Appointed
MAURICE JOSEPH LYNCH
Company Secretary 1995-03-01
MAURICE JOSEPH LYNCH
Director 1995-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GERARD LYNCH
Director 2015-07-01 2016-07-21
PAUL GERARD LYNCH
Director 1995-03-01 2015-06-08
M & K NOMINEE SECRETARIES LTD
Company Secretary 1995-03-01 1995-03-01
M & K NOMINEE DIRECTORS LTD
Director 1995-03-01 1995-03-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-31Unaudited abridged accounts made up to 2024-06-30
2024-05-22CONFIRMATION STATEMENT MADE ON 22/05/24, WITH NO UPDATES
2024-03-28Unaudited abridged accounts made up to 2023-06-30
2023-05-26Change of details for Mr Maurice Joseph Lynch as a person with significant control on 2023-05-26
2023-05-26Director's details changed for Mr Maurice Joseph Lynch on 2023-05-26
2023-05-26CONFIRMATION STATEMENT MADE ON 22/05/23, WITH UPDATES
2023-05-22Change of details for Mr Maurice Joseph Lynch as a person with significant control on 2021-05-01
2023-03-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08SECRETARY'S DETAILS CHNAGED FOR MAURICE JOSEPH LYNCH on 2022-07-25
2022-08-08Director's details changed for Mr Maurice Joseph Lynch on 2022-07-26
2022-08-08CH01Director's details changed for Mr Maurice Joseph Lynch on 2022-07-26
2022-08-08CH03SECRETARY'S DETAILS CHNAGED FOR MAURICE JOSEPH LYNCH on 2022-07-25
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2022-05-2430/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-24AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-24CH01Director's details changed for Mr Maurice Joseph Lynch on 2021-06-23
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH UPDATES
2021-03-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03CH01Director's details changed for Mr Maurice Joseph Lynch on 2021-01-01
2021-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/21 FROM 1 Barnet Hill Barnet Hertfordshire EN5 5YS
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES
2020-01-21AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2019-03-26AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-15PSC04Change of details for Mr Maurice Joseph Lynch as a person with significant control on 2018-06-15
2018-06-15CH03SECRETARY'S DETAILS CHNAGED FOR MAURICE JOSEPH LYNCH on 2018-06-15
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-06-15CH01Director's details changed for Mr Maurice Joseph Lynch on 2018-06-15
2018-04-03AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 601
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAURICE JOSEPH LYNCH
2017-06-22SH0131/05/17 STATEMENT OF CAPITAL GBP 101
2017-05-04AA30/06/16 TOTAL EXEMPTION SMALL
2017-05-04AA30/06/16 TOTAL EXEMPTION SMALL
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 101
2016-09-02SH06Cancellation of shares. Statement of capital on 2016-07-21 GBP 101.00
2016-09-02SH03Purchase of own shares
2016-08-25AR0101/06/16 ANNUAL RETURN FULL LIST
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GERARD LYNCH
2016-07-22AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27AP01DIRECTOR APPOINTED MR PAUL GERARD LYNCH
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GERARD LYNCH
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 202
2015-06-22AR0101/06/15 ANNUAL RETURN FULL LIST
2015-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/15 FROM 53 Buckingham Avenue Whetstone London N20 9DG
2015-05-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 202
2014-06-27AR0101/06/14 ANNUAL RETURN FULL LIST
2014-06-23SH0119/06/13 STATEMENT OF CAPITAL GBP 202
2013-09-11AR0101/06/13 ANNUAL RETURN FULL LIST
2013-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2013 FROM 49 WOODHOUSE LANE DULOE ST. NEOTS CAMBRIDGESHIRE PE19 5HR UNITED KINGDOM
2013-04-18AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12
2013-02-01AA30/06/12 TOTAL EXEMPTION SMALL
2012-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 53 BUCKINGHAM AVENUE WHETSTONE LONDON N20 9DG
2012-07-24AR0101/06/12 FULL LIST
2012-07-24CH03SECRETARY'S CHANGE OF PARTICULARS / MAURICE JOSEPH LYNCH / 01/05/2012
2012-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE JOSEPH LYNCH / 01/05/2012
2012-04-30AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-30AR0101/06/11 FULL LIST
2011-04-05AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-30AA01PREVEXT FROM 28/02/2010 TO 30/06/2010
2010-06-08AR0101/06/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GERARD LYNCH / 01/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE JOSEPH LYNCH / 01/06/2010
2010-01-12AA28/02/09 TOTAL EXEMPTION SMALL
2009-06-01363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-12-02AA29/02/08 TOTAL EXEMPTION SMALL
2008-06-02363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-06-04363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-06-19363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-07-05363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-06-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-09363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-03-13287REGISTERED OFFICE CHANGED ON 13/03/04 FROM: 25 CHERRY HILL NEW BARNET BARNET HERTFORDSHIRE EN5 1BB
2004-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-07-24363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-07-15363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-08-16363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-08-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-11363sRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
2000-03-29287REGISTERED OFFICE CHANGED ON 29/03/00 FROM: 10A ALSTON WORKS ALSTON ROAD BARNET HERTFORDSHIRE EN5 4EL
1999-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-19363sRETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS
1999-07-12287REGISTERED OFFICE CHANGED ON 12/07/99 FROM: HIGHGATE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU
1999-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-06-24363sRETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS
1998-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-05-28363sRETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS
1996-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-12-19225ACC. REF. DATE SHORTENED FROM 31/03/96 TO 29/02/96
1996-12-02363(287)REGISTERED OFFICE CHANGED ON 02/12/96
1996-12-02363sRETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS
1995-03-10287REGISTERED OFFICE CHANGED ON 10/03/95 FROM: 19 ELMCROFT 2 STANHOPE ROAD HIGHGATE LONDON N6 5LP
1995-03-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-03-10288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

84 - Public administration and defence; compulsory social security
842 - Provision of services to the community as a whole
84250 - Fire service activities



Licences & Regulatory approval
We could not find any licences issued to LYNCH (I.E.I.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LYNCH (I.E.I.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LYNCH (I.E.I.) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.349
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LYNCH (I.E.I.) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-30 £ 100
Called Up Share Capital 2011-06-30 £ 100
Cash Bank In Hand 2012-06-30 £ 243
Cash Bank In Hand 2011-06-30 £ 2,493
Current Assets 2012-06-30 £ 44,357
Current Assets 2011-06-30 £ 17,462
Debtors 2012-06-30 £ 44,114
Debtors 2011-06-30 £ 14,969
Fixed Assets 2012-06-30 £ 56,537
Fixed Assets 2011-06-30 £ 64,631
Shareholder Funds 2012-06-30 £ -4,393
Shareholder Funds 2011-06-30 £ 5,496
Tangible Fixed Assets 2012-06-30 £ 6,537
Tangible Fixed Assets 2011-06-30 £ 4,631

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LYNCH (I.E.I.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LYNCH (I.E.I.) LIMITED
Trademarks
We have not found any records of LYNCH (I.E.I.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LYNCH (I.E.I.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as LYNCH (I.E.I.) LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where LYNCH (I.E.I.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LYNCH (I.E.I.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LYNCH (I.E.I.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1