- Company Overview for LYME REAL ESTATE HOLDINGS LIMITED (09226024)
- Filing history for LYME REAL ESTATE HOLDINGS LIMITED (09226024)
- People for LYME REAL ESTATE HOLDINGS LIMITED (09226024)
- Charges for LYME REAL ESTATE HOLDINGS LIMITED (09226024)
- More for LYME REAL ESTATE HOLDINGS LIMITED (09226024)
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) |
---|---|---|---|
24 Apr 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2017 | CS01 | Confirmation statement made on 19 September 2017 with no updates | |
28 Aug 2017 | AD01 | Registered office address changed from 13 the Ridgeway Disley Stockport Cheshire SK12 2JG to 9 Leafield Road Disley Stockport Cheshire SK12 2JF on 28 August 2017 | |
10 Nov 2016 | MR04 | Satisfaction of charge 092260240002 in full | |
10 Nov 2016 | MR04 | Satisfaction of charge 092260240003 in full | |
10 Nov 2016 | MR04 | Satisfaction of charge 092260240001 in full | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
25 Aug 2016 | AD01 | Registered office address changed from 53 King Street Manchester M2 4LQ to 13 the Ridgeway Disley Stockport Cheshire SK12 2JG on 25 August 2016 | |
09 Mar 2016 | MR01 | Registration of charge 092260240002, created on 3 March 2016 | |
09 Mar 2016 | MR01 | Registration of charge 092260240003, created on 3 March 2016 | |
09 Mar 2016 | MR01 | Registration of charge 092260240001, created on 3 March 2016 | |
27 Oct 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
23 Oct 2015 | AA01 | Previous accounting period shortened from 30 September 2015 to 28 February 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
10 Apr 2015 | AD01 | Registered office address changed from 13 the Ridgeway Disley Stockport Cheshire SK12 2JG United Kingdom to 53 King Street Manchester M2 4LQ on 10 April 2015 | |
24 Mar 2015 | CERTNM |
Company name changed lyme (selby) LIMITED\certificate issued on 24/03/15
|
|
23 Mar 2015 | TM01 | Termination of appointment of Nadine Heather Stanton as a director on 23 March 2015 | |
23 Mar 2015 | TM01 | Termination of appointment of Nadine Heather Stanton as a director on 23 March 2015 | |
23 Mar 2015 | AP01 | Appointment of Mr Peter Ian Disley as a director on 23 March 2015 | |
19 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-19
|