Advanced company searchLink opens in new window

LYCK SWEETS LTD

Company number 08601043

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)
14 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
01 May 2021 AA Micro company accounts made up to 31 July 2020
11 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2020 AA Micro company accounts made up to 31 July 2019
04 Sep 2019 TM01 Termination of appointment of Nicholas Wain as a director on 1 September 2019
04 Sep 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
24 May 2019 AA Micro company accounts made up to 31 July 2018
31 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
24 May 2018 AA Micro company accounts made up to 31 July 2017
18 Aug 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
08 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2017 AP01 Appointment of Miss Lynn Barbara Hempsall as a director on 1 July 2017
05 Jul 2017 AA Micro company accounts made up to 31 July 2016
05 Jul 2017 AD01 Registered office address changed from 85 North Street Ripon North Yorkshire HG4 1DP to 2 Garrick Buildings Oxford Street Harrogate North Yorkshire HG1 1QE on 5 July 2017
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2016 AA Micro company accounts made up to 31 July 2015
23 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
08 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
27 Oct 2014 AD01 Registered office address changed from 1 Barkers Yard Helmsley York North Yorkshire YO62 5DR to 85 North Street Ripon North Yorkshire HG4 1DP on 27 October 2014