- 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) |
---|---|---|---|
09 Dec 2015 | TM01 | Termination of appointment of Roger Charles Ramsden as a director on 23 November 2015 | |
09 Dec 2015 | TM01 | Termination of appointment of Amanda Hoskins as a director on 23 November 2015 | |
09 Dec 2015 | TM01 | Termination of appointment of Peter Callander as a director on 23 November 2015 | |
09 Dec 2015 | TM01 | Termination of appointment of Janet Mary Pell as a director on 23 November 2015 | |
09 Dec 2015 | TM01 | Termination of appointment of David Jabbari as a director on 23 November 2015 | |
09 Dec 2015 | TM02 | Termination of appointment of Robert Stewart Gray as a secretary on 23 November 2015 | |
09 Dec 2015 | TM01 | Termination of appointment of Jason Edward Powell as a director on 23 November 2015 | |
01 Dec 2015 | AP01 | Appointment of Mr Richard James Squire as a director on 30 November 2015 | |
25 Nov 2015 | AP01 | Appointment of Mr Mark Savill as a director on 23 November 2015 | |
25 Nov 2015 | AP01 | Appointment of Mrs Michelle Louise Lennaghan as a director on 23 November 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
27 Aug 2015 | TM01 | Termination of appointment of Michael Christopher-Bretson Butler as a director on 5 May 2015 | |
27 Aug 2015 | TM01 | Termination of appointment of Michael Christopher-Bretson Butler as a director on 5 May 2015 | |
26 Mar 2015 | AP01 | Appointment of Michael Christopher-Bretson Butler as a director on 26 February 2015 | |
12 Mar 2015 | TM01 | Termination of appointment of John Timothy Roberts as a director on 26 February 2015 | |
30 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
22 Dec 2014 | AD01 | Registered office address changed from 8 Bedford Park Croydon CR0 2AP to Renaissance 12 Dingwall Road Croydon CR0 2NA on 22 December 2014 | |
26 Nov 2014 | AP01 | Appointment of Joanne Elizabeth Pizzala as a director on 21 November 2014 | |
25 Nov 2014 | AP01 | Appointment of Mr John Timothy Roberts as a director on 21 November 2014 | |
25 Nov 2014 | TM01 | Termination of appointment of Timothy Gerald Oliver as a director on 30 October 2014 | |
25 Nov 2014 | TM01 | Termination of appointment of Mark Peter O'callaghan as a director on 20 October 2014 | |
17 Sep 2014 | AP01 | Appointment of David Jabbari as a director on 1 September 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
14 Jul 2014 | TM01 | Termination of appointment of David Richard Mezher as a director on 30 June 2014 | |
01 Jul 2014 | AP01 | Appointment of Amanda Hoskins as a director |