LYRIC PLACE MANAGEMENT COMPANY LIMITED
Company number 07776761
- Company Overview for LYRIC PLACE MANAGEMENT COMPANY LIMITED (07776761)
- Filing history for LYRIC PLACE MANAGEMENT COMPANY LIMITED (07776761)
- People for LYRIC PLACE MANAGEMENT COMPANY LIMITED (07776761)
- More for LYRIC PLACE MANAGEMENT COMPANY LIMITED (07776761)
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 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
19 Aug 2019 | PSC08 | Notification of a person with significant control statement | |
19 Aug 2019 | AP01 | Appointment of Mr Marc Bain Reid as a director on 19 August 2019 | |
19 Aug 2019 | TM01 | Termination of appointment of Marc Bain Reid as a director on 19 August 2019 | |
07 Aug 2019 | CH01 | Director's details changed for Linda Ann Reid on 9 January 2018 | |
07 Aug 2019 | PSC07 | Cessation of Alison Margaret Simpson as a person with significant control on 11 July 2019 | |
07 Aug 2019 | PSC07 | Cessation of Linda Ann Reid as a person with significant control on 11 July 2019 | |
24 May 2019 | TM01 | Termination of appointment of Canpida Jane Phillipa Ker as a director on 24 June 2016 | |
24 May 2019 | TM01 | Termination of appointment of Anthony Jones as a director on 23 January 2019 | |
11 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 16 September 2018 with updates | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
18 Dec 2017 | PSC07 | Cessation of Suzanne Victoria Penfold as a person with significant control on 3 December 2017 | |
12 Dec 2017 | PSC07 | Cessation of Gary Hosie as a person with significant control on 12 December 2017 | |
12 Dec 2017 | PSC07 | Cessation of Sandra Gail Fernandes-Neto as a person with significant control on 12 December 2017 | |
12 Dec 2017 | PSC07 | Cessation of Jane Eisner as a person with significant control on 12 December 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 16 September 2017 with no updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
31 Mar 2017 | AP01 | Appointment of Mrs Jayne Thomason as a director on 31 October 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
12 May 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
18 Apr 2016 | AD01 | Registered office address changed from 1-3 Seamoor Road Bournemouth Dorset BH4 9AA to C/O Bridgeford & Co Bridgeford & Co 13 Quay Hill Lymington Hampshire SO41 3AR on 18 April 2016 | |
06 Oct 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
17 Aug 2015 | TM01 | Termination of appointment of Malcolm James as a director on 14 August 2015 |