- Company Overview for LYONS ABS LIMITED (08166503)
- Filing history for LYONS ABS LIMITED (08166503)
- People for LYONS ABS LIMITED (08166503)
- Charges for LYONS ABS LIMITED (08166503)
- More for LYONS ABS LIMITED (08166503)
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) |
---|---|---|---|
17 Nov 2017 | CH01 | Director's details changed for Mr Richard James Squire on 17 November 2017 | |
17 Nov 2017 | CH01 | Director's details changed for Mr Mark Savill on 17 November 2017 | |
17 Nov 2017 | CH01 | Director's details changed for Mrs Michelle Louise Lennaghan on 17 November 2017 | |
17 Nov 2017 | PSC05 | Change of details for Lyons Davidson Limited as a person with significant control on 17 November 2017 | |
17 Nov 2017 | AD01 | Registered office address changed from Victoria House 51 Victoria Street Bristol BS1 6AD England to 43 Queen Square Bristol BS1 4QP on 17 November 2017 | |
23 Oct 2017 | AA | Audit exemption subsidiary accounts made up to 31 May 2016 | |
23 Oct 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/16 | |
16 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/16 | |
16 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/16 | |
13 Sep 2017 | AP01 | Appointment of Mr Peter Anthony Clark as a director on 13 September 2017 | |
07 Sep 2017 | TM01 | Termination of appointment of Peter Anthony Clark as a director on 7 September 2017 | |
10 Aug 2017 | AP01 | Appointment of Mr Peter Anthony Clark as a director on 10 August 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
29 Jun 2017 | AA01 | Current accounting period shortened from 30 September 2016 to 31 May 2016 | |
02 Mar 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 | |
02 Mar 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 | |
09 Sep 2016 | AA | Full accounts made up to 30 September 2015 | |
08 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
05 Feb 2016 | CERTNM |
Company name changed saga law LTD\certificate issued on 05/02/16
|
|
05 Feb 2016 | AD01 | Registered office address changed from Renaissance 12 Dingwall Road Croydon CR0 2NA to Victoria House 51 Victoria Street Bristol BS1 6AD on 5 February 2016 | |
07 Jan 2016 | TM01 | Termination of appointment of Joanne Elizabeth Pizzala as a director on 23 November 2015 | |
22 Dec 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 September 2015 | |
16 Dec 2015 | SH10 | Particulars of variation of rights attached to shares | |
16 Dec 2015 | SH08 | Change of share class name or designation | |
16 Dec 2015 | RESOLUTIONS |
Resolutions
|