Advanced company searchLink opens in new window

LYONS PROPERTIES LIMITED

Company number 06997959

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)
16 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
07 May 2014 AA Accounts for a dormant company made up to 31 August 2013
02 Sep 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
27 Aug 2013 CH01 Director's details changed for Mr Anthony Lyons on 1 August 2013
27 Aug 2013 TM02 Termination of appointment of Reid & Co Professional Services Limited as a secretary
11 Jun 2013 AA Accounts for a dormant company made up to 31 August 2012
08 Apr 2013 AD01 Registered office address changed from Offices 11&12 Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ United Kingdom on 8 April 2013
18 Sep 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
18 Sep 2012 CH01 Director's details changed for Mr Anthony Lyons on 18 September 2012
08 Nov 2011 AA Accounts for a dormant company made up to 31 August 2011
03 Nov 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
03 Nov 2011 CH04 Secretary's details changed for Reid & Co Professional Services Limited on 3 November 2011
01 Nov 2011 AD01 Registered office address changed from 10 Freestone Way Corsham Wiltshire SN13 9EE on 1 November 2011
23 May 2011 AA Accounts for a dormant company made up to 31 August 2010
20 May 2011 AD01 Registered office address changed from Witan Court 305 Upper Fourth Street Central Milton Keynes MK9 1EH on 20 May 2011
09 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2011 AR01 Annual return made up to 21 August 2010 with full list of shareholders
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2009 NEWINC Incorporation