- 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 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with updates | |
29 Oct 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
01 Oct 2018 | MR04 | Satisfaction of charge 2 in full | |
11 Sep 2018 | MR01 | Registration of charge 056829270003, created on 21 August 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 21 January 2018 with updates | |
31 Oct 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
18 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
10 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
05 Aug 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
29 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jun 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
28 Feb 2012 | CH01 | Director's details changed for Mr Eoin John Mcmanus on 21 January 2012 | |
28 Feb 2012 | AD02 | Register inspection address has been changed from C/O Thomson Wood Units 7&8 the Parade 147 Wareham Road Corfe Mullen Wimborne Dorset BH21 3LA | |
03 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
26 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 |