Advanced company searchLink opens in new window

LYRICAL COMMUNICATIONS LIMITED

Company number 05682927

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 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
  • ANNOTATION Clarification a second filed PSC04 was registered on 03/10/2022
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
  • RES13 ‐ Sub divided 12/11/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2021 PSC01 Notification of Michael Costain as a person with significant control on 12 November 2021
  • ANNOTATION Clarification a second filed PSC01 was registered on 03/10/2022
18 Nov 2021 SH01 Statement of capital following an allotment of shares on 12 November 2021
  • GBP 142.85
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