- Company Overview for 88 LYON STREET LTD (09133330)
- Filing history for 88 LYON STREET LTD (09133330)
- People for 88 LYON STREET LTD (09133330)
- More for 88 LYON STREET LTD (09133330)
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) |
---|---|---|---|
05 Feb 2025 | RP10 | Address of person with significant control Mr Kevin Munslow changed to 09133330 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 5 February 2025 | |
05 Feb 2025 | RP09 | Address of officer Mr Mark Robert Anderson changed to 09133330 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 5 February 2025 | |
29 Jul 2024 | CS01 | Confirmation statement made on 3 July 2024 with no updates | |
16 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
03 Nov 2023 | RP05 | Registered office address changed to PO Box 4385, 09133330 - Companies House Default Address, Cardiff, CF14 8LH on 3 November 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with no updates | |
17 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
22 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
12 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
20 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
30 Nov 2019 | AP01 | Appointment of Mr Mark Robert Anderson as a director on 30 November 2019 | |
30 Nov 2019 | TM01 | Termination of appointment of Keith Ivison as a director on 30 November 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
08 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
28 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with no updates | |
20 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
18 Jul 2017 | AD01 | Registered office address changed from Mra Property Investments Ltd 1 Victoria Road East Hebburn Tyne and Wear NE31 1XG to Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 18 July 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with no updates | |
24 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
07 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 |