Advanced company searchLink opens in new window

LANYARDS ETC. LIMITED

Company number 05568378

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)
22 Jan 2024 CS01 Confirmation statement made on 9 December 2023 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
25 Oct 2022 MR04 Satisfaction of charge 055683780002 in full
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
08 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
21 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
17 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
29 Jul 2019 AA Full accounts made up to 31 March 2019
21 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with updates
21 Dec 2018 PSC04 Change of details for Mr Mark Paul Haase as a person with significant control on 1 December 2018
21 Dec 2018 PSC07 Cessation of Sg World Ltd as a person with significant control on 1 December 2018
16 Oct 2018 AA Full accounts made up to 31 March 2018
22 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
23 Aug 2017 TM01 Termination of appointment of Thomas Mulvaney as a director on 1 August 2017
23 Aug 2017 AP03 Appointment of Mrs Debbie Brandon-Sweeney as a secretary on 1 August 2017
23 Aug 2017 TM02 Termination of appointment of Thomas Mulvaney as a secretary on 1 August 2017
03 Aug 2017 AA Full accounts made up to 31 March 2017
22 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
20 Jul 2016 AA Full accounts made up to 31 March 2016
17 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
17 Dec 2015 CH01 Director's details changed for Mr Thomas Mulvaney on 19 April 2015
17 Dec 2015 CH01 Director's details changed for Mr Douglas Hayes Kinsman on 19 April 2015