Advanced company searchLink opens in new window

LYGON HOLDINGS LIMITED

Company number 03205663

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)
02 May 1997 AA Full group accounts made up to 30 June 1996
01 Oct 1996 225 Accounting reference date shortened from 30/06/97 to 30/06/96
13 Aug 1996 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
13 Aug 1996 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
13 Aug 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
13 Aug 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
13 Aug 1996 288 New secretary appointed;new director appointed
13 Aug 1996 288 New director appointed
13 Aug 1996 288 New director appointed
13 Aug 1996 288 New director appointed
13 Aug 1996 288 Secretary resigned
13 Aug 1996 225 Accounting reference date extended from 31/05/97 to 30/06/97
13 Aug 1996 287 Registered office changed on 13/08/96 from: 148 edmund street birmingham B3 2JR
13 Aug 1996 288 Director resigned
13 Aug 1996 288 Secretary resigned
13 Aug 1996 288 New director appointed
13 Aug 1996 288 New secretary appointed;new director appointed
04 Aug 1996 288 New director appointed
23 Jul 1996 88(2)R Ad 29/06/96--------- £ si 2775000@.01=27750 £ si 195000@1=195000 £ ic 130000/352750
23 Jul 1996 88(2)R Ad 29/06/96--------- £ si 129998@1=129998 £ ic 2/130000
23 Jul 1996 123 £ nc 100/401715 29/06/96
03 Jul 1996 395 Particulars of mortgage/charge
21 Jun 1996 CERTNM Company name changed controlled time LIMITED\certificate issued on 21/06/96
30 May 1996 NEWINC Incorporation