Advanced company searchLink opens in new window

LYRIC HAMMERSMITH ENTERPRISES LIMITED

Company number 01425856

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Oct 2017 AA Accounts for a small company made up to 31 March 2017
13 Jan 2017 CS01 Confirmation statement made on 1 December 2016 with updates
08 Dec 2016 AA Full accounts made up to 31 March 2016
11 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-18
18 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
17 Dec 2015 TM01 Termination of appointment of Kevin David Mcgrath as a director on 5 November 2015
08 Dec 2015 AA Full accounts made up to 31 March 2015
06 Oct 2015 AP03 Appointment of Sian Alexandra Alexander as a secretary on 5 October 2015
06 Oct 2015 TM02 Termination of appointment of Kim Marie Grant as a secretary on 30 September 2015
05 Apr 2015 AP01 Appointment of Ms Belinda Claire Donovan as a director on 5 February 2015
05 Apr 2015 AP01 Appointment of Mrs Lisa Jane Burger as a director on 5 February 2015
04 Mar 2015 MISC Section 519
04 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
19 Nov 2014 AA Full accounts made up to 31 March 2014
04 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
26 Nov 2013 AA Full accounts made up to 31 March 2013
12 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
23 Nov 2012 AA Full accounts made up to 31 March 2012
12 Mar 2012 AP01 Appointment of Mr Rajiv Parkash as a director
08 Mar 2012 TM01 Termination of appointment of James Orr as a director
13 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
01 Dec 2011 AA Full accounts made up to 31 March 2011
20 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
20 Dec 2010 TM02 Termination of appointment of Kim Bailey as a secretary
25 Nov 2010 AA Full accounts made up to 31 March 2010