- Company Overview for STUART LYONS (HAULAGE) LIMITED (01261671)
- Filing history for STUART LYONS (HAULAGE) LIMITED (01261671)
- People for STUART LYONS (HAULAGE) LIMITED (01261671)
- Charges for STUART LYONS (HAULAGE) LIMITED (01261671)
- More for STUART LYONS (HAULAGE) LIMITED (01261671)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Oct 2018 | CH01 | Director's details changed for Mr Stuart David Lyons on 18 October 2018 | |
18 Oct 2018 | CH01 | Director's details changed for Stuart Michael Lyons on 18 October 2018 | |
18 Oct 2018 | CH01 | Director's details changed for Andrew David Jenner on 18 October 2018 | |
18 Oct 2018 | CH01 | Director's details changed for Mr Stuart David Lyons on 18 October 2018 | |
18 Oct 2018 | CH03 | Secretary's details changed for Mrs Marcia Elizabeth Lyons on 18 October 2018 | |
16 Oct 2018 | CH01 | Director's details changed for Andrew David Jenner on 16 October 2018 | |
16 Oct 2018 | CH01 | Director's details changed for Stuart Michael Lyons on 16 October 2018 | |
16 Oct 2018 | PSC05 | Change of details for Lyons Group Holdings Limited as a person with significant control on 16 October 2018 | |
15 Feb 2018 | AD01 | Registered office address changed from Hitchcock House Hilltop Park Devizes Road Salisbury Wiltshire SP3 4UF to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 15 February 2018 | |
21 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
11 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
14 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
16 Oct 2015 | MR04 | Satisfaction of charge 1 in full | |
15 Jan 2015 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
06 Jan 2015 | AD01 | Registered office address changed from Hitchcock House Hilltop Park Devizes Road Salisbury Wiltshire SP3 8UF to Hitchcock House Hilltop Park Devizes Road Salisbury Wiltshire SP3 4UF on 6 January 2015 | |
05 Jan 2015 | CH01 | Director's details changed for Stuart Michael Lyons on 5 January 2015 | |
05 Jan 2015 | CH01 | Director's details changed for Andrew David Jenner on 5 January 2015 | |
26 Nov 2014 | AD01 | Registered office address changed from 60 Chertsey Street Guildford Surrey GU1 4HL to Hitchcock House Hilltop Park Devizes Road Salisbury Wiltshire SP3 8UF on 26 November 2014 | |
17 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 31 October 2013
Statement of capital on 2013-11-05
|
|
30 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders |