Advanced company searchLink opens in new window

LYME REAL ESTATE HOLDINGS LIMITED

Company number 09226024

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-23
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
  • GBP 100