- Company Overview for LYON PROPERTY GROUP LIMITED (06366977)
- Filing history for LYON PROPERTY GROUP LIMITED (06366977)
- People for LYON PROPERTY GROUP LIMITED (06366977)
- More for LYON PROPERTY GROUP LIMITED (06366977)
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) |
---|---|---|---|
18 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
11 Jun 2018 | CH01 | Director's details changed for Mr Martin Andrew Lyon on 11 June 2018 | |
11 Jun 2018 | CH01 | Director's details changed for Mrs Nichola Jane Lyon on 11 June 2018 | |
05 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
19 Feb 2018 | AD01 | Registered office address changed from C/O Harrison Salmon Associates Vermont House Bradley Lane Standish Lancashire WN6 0XF England to C/O Mcginty Demack Vermont House Bradley Lane, Standish Wigan Lancashire WN6 0XF on 19 February 2018 | |
20 Sep 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
11 Sep 2017 | CH01 | Director's details changed for Mrs Nichola Jane Lyon on 11 September 2017 | |
11 Sep 2017 | CH01 | Director's details changed for Mr Martin Andrew Lyon on 11 September 2017 | |
11 Sep 2017 | CH01 | Director's details changed for Mr Martin Andrew Lyon on 11 September 2017 | |
11 Sep 2017 | CH01 | Director's details changed for Mrs Nichola Jane Lyon on 11 September 2017 | |
25 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
26 Oct 2016 | CH01 | Director's details changed for Mr Martin Andrew Lyon on 11 September 2016 | |
25 Oct 2016 | CH01 | Director's details changed for Mrs Nichola Jane Lyon on 11 September 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates | |
09 Sep 2016 | CH01 | Director's details changed for Mr Martin Andrew Lyon on 9 September 2016 | |
09 Sep 2016 | CH03 | Secretary's details changed for Mrs Nichola Jane Lyon on 9 September 2016 | |
09 Sep 2016 | CH01 | Director's details changed for Mrs Nichola Jane Lyon on 9 September 2016 | |
15 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
27 Jan 2016 | AD01 | Registered office address changed from 2 Endsleigh Gardens Leigh Lancashire WN7 1LR to C/O Harrison Salmon Associates Vermont House Bradley Lane Standish Lancashire WN6 0XF on 27 January 2016 | |
08 Oct 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
12 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|