Advanced company searchLink opens in new window

LYALLS LETTINGS LIMITED

Company number 05995696

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)
15 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2010 DS01 Application to strike the company off the register
16 Sep 2010 AA Total exemption full accounts made up to 25 May 2010
08 Sep 2010 AA01 Previous accounting period shortened from 31 December 2010 to 25 May 2010
13 May 2010 AA Total exemption full accounts made up to 31 December 2009
17 Nov 2009 AR01 Annual return made up to 13 November 2009 with full list of shareholders
Statement of capital on 2009-11-17
  • GBP 1,000
17 Nov 2009 CH01 Director's details changed for Joanna Mee on 13 November 2009
16 Nov 2009 CH03 Secretary's details changed for Joanna Mee on 13 November 2009
16 Nov 2009 CH01 Director's details changed for Rhoda Jean Mee on 13 November 2009
21 May 2009 AA Total exemption full accounts made up to 31 December 2008
21 Jan 2009 363a Return made up to 13/11/08; full list of members
21 Jan 2009 288c Director and Secretary's Change of Particulars / joanna mee / 13/11/2008 / HouseName/Number was: , now: 6; Street was: 3 pannell court, now: the acorns; Area was: baston, now: market deeping; Post Code was: PE6 9AN, now: PE6 8UF; Country was: , now: united kingdom
21 Jan 2009 288c Director's Change of Particulars / rhoda mee / 13/11/2008 / HouseName/Number was: , now: the willows; Street was: hawthorne house 35 towngate west, now: 14 millfield road; Post Code was: PE6 8DG, now: PE6 8AD; Country was: , now: united kingdom
15 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
03 Jul 2008 287 Registered office changed on 03/07/2008 from 3 pannell court, baston peterborough lincolnshire PE6 9AN
11 Feb 2008 363a Return made up to 13/11/07; full list of members
03 May 2007 225 Accounting reference date extended from 30/11/07 to 31/12/07
06 Dec 2006 88(2)R Ad 24/11/06--------- £ si 999@1=999 £ ic 1/1000
29 Nov 2006 288b Secretary resigned
29 Nov 2006 288b Director resigned
29 Nov 2006 288a New secretary appointed
29 Nov 2006 288a New director appointed
29 Nov 2006 288a New director appointed
13 Nov 2006 NEWINC Incorporation