- Company Overview for LYMINSTER ROAD LIMITED (05287174)
- Filing history for LYMINSTER ROAD LIMITED (05287174)
- People for LYMINSTER ROAD LIMITED (05287174)
- More for LYMINSTER ROAD LIMITED (05287174)
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) |
---|---|---|---|
13 Oct 2017 | TM02 | Termination of appointment of Monica Elizabeth Crawford as a secretary on 1 October 2017 | |
13 Oct 2017 | AD01 | Registered office address changed from C/O Washington Accountancy Ltd 4 Greenacres Ring Greenacres Ring Angmering Littlehampton West Sussex BN16 4BU to C/O Applewood Property Management Ltd the Estate Office,12a the Quay, Emerald Quay Shoreham-by-Sea West Sussex BN43 5JP on 13 October 2017 | |
31 Dec 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
31 Dec 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
04 Dec 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
04 Dec 2015 | AD01 | Registered office address changed from C/O Washington Accountancy Ltd Brooklands House Marlborough Road Lancing West Sussex BN15 8AF to C/O Washington Accountancy Ltd 4 Greenacres Ring Greenacres Ring Angmering Littlehampton West Sussex BN16 4BU on 4 December 2015 | |
13 Jul 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
08 Jun 2015 | TM01 | Termination of appointment of Ian Stuart as a director on 5 June 2015 | |
18 Nov 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
12 Sep 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
18 Nov 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
09 May 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
31 Jan 2013 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
31 Jan 2013 | CH01 | Director's details changed for Mr Keith Edward Crawford on 13 December 2012 | |
31 Jan 2013 | CH03 | Secretary's details changed for Mrs Monica Elizabeth Crawford on 13 December 2012 | |
12 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
22 Nov 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
06 Jul 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
06 Jan 2011 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
06 Jan 2011 | AD01 | Registered office address changed from 21 Newport Mews Brighton Road Worthing West Sussex BN11 2HN on 6 January 2011 | |
30 Jul 2010 | AA | Total exemption full accounts made up to 30 April 2010 | |
19 Nov 2009 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
19 Nov 2009 | CH01 | Director's details changed for Ian Stuart on 1 October 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Mr Keith Edward Crawford on 1 October 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Andrew John House on 1 October 2009 |