Advanced company searchLink opens in new window

LYONACE DEVELOPMENTS LTD

Company number 04126103

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)
03 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
26 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,200
02 Dec 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,200
02 Dec 2014 AD02 Register inspection address has been changed from Aldershot Health Studio St George Road East Aldershot Hampshire GU12 4JH England to 113 High Street Odiham Hook Hampshire RG29 1LA
27 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Mar 2014 CH01 Director's details changed for Michael James Wallace on 18 March 2014
21 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,200
14 Nov 2013 AD02 Register inspection address has been changed from 27 Yellow Hammers Alton Hampshire GU34 2JR United Kingdom
14 Nov 2013 CH01 Director's details changed for Michael James Wallace on 14 November 2013
14 Nov 2013 AD01 Registered office address changed from the Whitehouse Mill Road Goring on Thames Reading Berkshire RG8 9DD on 14 November 2013
20 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
20 Nov 2012 AD04 Register(s) moved to registered office address
24 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
21 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Nov 2010 SH01 Statement of capital following an allotment of shares on 16 November 2010
  • GBP 1,200
18 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
15 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
21 May 2010 MG01 Particulars of a mortgage or charge / charge no: 4
01 Dec 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders
01 Dec 2009 AD03 Register(s) moved to registered inspection location
01 Dec 2009 CH04 Secretary's details changed for Mortimer Burnett Ltd on 1 December 2009
01 Dec 2009 AD02 Register inspection address has been changed
01 Dec 2009 CH01 Director's details changed for Michael James Wallace on 1 December 2009