Advanced company searchLink opens in new window

LYCHGATE HOMES LIMITED

Company number 02918363

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)
16 Sep 1999 395 Particulars of mortgage/charge
07 May 1999 363s Return made up to 13/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
06 May 1999 287 Registered office changed on 06/05/99 from: ascott house south street ashby de la zouch leicestershire LE6 5BR
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 06/05/99 from: ascott house south street ashby de la zouch leicestershire LE6 5BR
17 Dec 1998 AA Accounts for a small company made up to 30 April 1998
03 Jul 1998 403a Declaration of satisfaction of mortgage/charge
13 Jun 1998 395 Particulars of mortgage/charge
30 Apr 1998 363s Return made up to 13/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
24 Oct 1997 AA Accounts for a small company made up to 30 April 1997
31 Jul 1997 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
16 May 1997 88(2)R Ad 03/04/97--------- £ si 5@1
18 Apr 1997 363s Return made up to 13/04/97; no change of members
17 Dec 1996 AA Accounts for a small company made up to 30 April 1996
07 May 1996 363s Return made up to 13/04/96; full list of members
18 Feb 1996 AA Accounts for a small company made up to 30 April 1995
25 Sep 1995 88(2)R Ad 06/07/95--------- £ si 20@1=20 £ ic 75/95
25 Sep 1995 288 New director appointed
12 Jun 1995 88(2)R Ad 28/04/95--------- £ si 73@1=73 £ ic 2/75
10 May 1995 363s Return made up to 13/04/95; full list of members
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
10 May 1994 395 Particulars of mortgage/charge
19 Apr 1994 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
13 Apr 1994 NEWINC Incorporation