- Company Overview for LYHAM PROPERTIES LTD (06468488)
- Filing history for LYHAM PROPERTIES LTD (06468488)
- People for LYHAM PROPERTIES LTD (06468488)
- More for LYHAM PROPERTIES LTD (06468488)
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) |
---|---|---|---|
26 Jul 2016 | AD01 | Registered office address changed from 155a West Green Road London N15 5EA to Flat 6 89 Lyham Road London SW2 5DD on 26 July 2016 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
04 Nov 2014 | AP01 | Appointment of Mr Matthew Martin Farrell as a director on 1 November 2014 | |
20 Oct 2014 | AP03 | Appointment of Ms Liz Mathurin as a secretary on 20 October 2014 | |
20 Oct 2014 | TM02 | Termination of appointment of Karen Kingsley as a secretary on 20 October 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of Philip Davies as a director on 20 October 2014 | |
20 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
04 Jun 2014 | CH03 | Secretary's details changed for Ms Karen Kingsley on 31 May 2014 | |
23 May 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
23 May 2014 | AD01 | Registered office address changed from Flat 6 89 Lyham Road London SW2 5DD on 23 May 2014 | |
13 Nov 2013 | AR01 | Annual return made up to 31 October 2013 with full list of shareholders | |
24 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
15 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
07 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
09 Mar 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
09 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 1 May 2011
|
|
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
17 Jan 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
30 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
23 Apr 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
23 Apr 2010 | CH01 | Director's details changed for Mr Philip Davies on 15 December 2009 | |
23 Apr 2010 | CH01 | Director's details changed for Ms Samantha Lewis on 15 December 2009 |