Advanced company searchLink opens in new window

JOHN LYSAGHT PROPERTIES LIMITED

Company number 03749610

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)
19 Aug 2014 MR01 Registration of charge 037496100008, created on 8 August 2014
18 Aug 2014 MR01 Registration of charge 037496100007, created on 8 August 2014
18 Aug 2014 MR01 Registration of charge 037496100006, created on 8 August 2014
01 May 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Aug 2013 AD01 Registered office address changed from C/O Bennetts Solicitors High Street Wrington Bristol BS40 5QB on 1 August 2013
03 May 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Jul 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 April 2012
05 May 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 12 July 2012
16 Jan 2012 AP01 Appointment of Mr Andrew Douglas Garrad as a director
12 Jan 2012 SH08 Change of share class name or designation
10 Jan 2012 TM01 Termination of appointment of Sarah Hoy as a director
05 Jan 2012 SH08 Change of share class name or designation
02 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
02 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
04 Nov 2011 AAMD Amended accounts made up to 31 December 2010
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
05 May 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
12 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
11 May 2010 AR01 Annual return made up to 9 April 2010 with full list of shareholders
11 May 2010 AD01 Registered office address changed from , 2a Apsley Road, Clifton, Bristol, BS8 2SP on 11 May 2010
11 May 2010 AP01 Appointment of Mrs Sarah Jane Hoy as a director
11 May 2010 CH01 Director's details changed for Matthew Keith Horseman on 1 October 2009
11 May 2010 AP03 Appointment of Mr Christopher Stanford as a secretary