- Company Overview for LYRICAL COMMUNICATIONS LIMITED (05682927)
- Filing history for LYRICAL COMMUNICATIONS LIMITED (05682927)
- People for LYRICAL COMMUNICATIONS LIMITED (05682927)
- Charges for LYRICAL COMMUNICATIONS LIMITED (05682927)
- More for LYRICAL COMMUNICATIONS LIMITED (05682927)
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 Oct 2022 | RP04PSC01 | Second filing for the notification of Michael Costain as a person with significant control | |
30 Sep 2022 | PSC02 | Notification of Pride Bidco Limited as a person with significant control on 23 September 2022 | |
30 Sep 2022 | PSC07 | Cessation of Eoin Patrick Mcmanus as a person with significant control on 23 September 2022 | |
30 Sep 2022 | PSC07 | Cessation of Michael Gerard Costain as a person with significant control on 23 September 2022 | |
30 Sep 2022 | AD01 | Registered office address changed from , 4 Corfe View Road, Corfe Mullen, Wimborne, Dorset, BH21 3LZ to Central House 1 Alwyne Road Wimbledon London SW19 7AB on 30 September 2022 | |
30 Sep 2022 | AP01 | Appointment of Jonathan Lacey as a director on 23 September 2022 | |
30 Sep 2022 | AP01 | Appointment of Mr Peter Ronald Luckham-Jones as a director on 23 September 2022 | |
30 Sep 2022 | AP01 | Appointment of Ms Alison Jane Jackson as a director on 23 September 2022 | |
30 Sep 2022 | TM02 | Termination of appointment of Lynne Norma Chellingworth as a secretary on 23 September 2022 | |
01 Sep 2022 | MR04 | Satisfaction of charge 056829270004 in full | |
25 Aug 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
24 Aug 2022 | PSC04 |
Change of details for Mr Eoin Patrick Mcmanus as a person with significant control on 12 November 2021
|
|
27 Jul 2022 | MR04 | Satisfaction of charge 056829270003 in full | |
07 Apr 2022 | MR04 | Satisfaction of charge 1 in full | |
02 Feb 2022 | CS01 | Confirmation statement made on 21 January 2022 with updates | |
31 Jan 2022 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
02 Dec 2021 | MA | Memorandum and Articles of Association | |
02 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2021 | PSC01 |
Notification of Michael Costain as a person with significant control on 12 November 2021
|
|
18 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 12 November 2021
|
|
18 Nov 2021 | AP01 | Appointment of Mr Michael Gerard Costain as a director on 12 November 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
12 Jan 2021 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
06 Jul 2020 | MR01 | Registration of charge 056829270004, created on 3 July 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with updates |