Advanced company searchLink opens in new window

LYCAENIDAE LIMITED

Company number 09194471

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)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2020 DS01 Application to strike the company off the register
30 Sep 2020 TM01 Termination of appointment of Stephen Richard Lewin as a director on 15 June 2020
08 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
14 Jul 2020 AA Accounts for a dormant company made up to 31 August 2019
09 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
23 May 2019 AA Accounts for a dormant company made up to 31 August 2018
29 Jan 2019 TM01 Termination of appointment of Hugh Miller Allan as a director on 12 October 2018
16 Nov 2018 AD01 Registered office address changed from 14 Welbeck Street London W1G 9XU to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 16 November 2018
11 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
04 Jun 2018 AA Accounts for a dormant company made up to 31 August 2017
15 Sep 2017 CS01 Confirmation statement made on 29 August 2017 with no updates
30 Aug 2017 TM01 Termination of appointment of Sadie Judith Teller as a director on 19 June 2015
29 Aug 2017 TM01 Termination of appointment of James Cameron Kelly as a director on 31 July 2017
11 May 2017 AA Accounts for a dormant company made up to 31 August 2016
26 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
17 May 2016 AA Accounts for a dormant company made up to 31 August 2015
10 Mar 2016 TM01 Termination of appointment of Sadie Judith Teller as a director on 13 August 2015
10 Mar 2016 CH01 Director's details changed for Mrs Sadie Judith Teller on 10 March 2016
11 Dec 2015 AD02 Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE England to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW
08 Sep 2015 AR01 Annual return made up to 29 August 2015 no member list
13 Aug 2015 AP01 Appointment of Mrs Sadie Judith Teller as a director on 19 June 2015
24 Jul 2015 AP01 Appointment of Mrs Sadie Judith Teller as a director on 19 June 2015
13 Jan 2015 AD03 Register(s) moved to registered inspection location Lower Mill Kingston Road Epsom Surrey KT17 2AE