- Company Overview for LYMINGTON SPORTS ASSOCIATION LTD (09243460)
- Filing history for LYMINGTON SPORTS ASSOCIATION LTD (09243460)
- People for LYMINGTON SPORTS ASSOCIATION LTD (09243460)
- More for LYMINGTON SPORTS ASSOCIATION LTD (09243460)
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) |
---|---|---|---|
08 May 2019 | BONA | Bona Vacantia disclaimer | |
12 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
18 May 2018 | AD01 | Registered office address changed from The Sports Pavilion Woodside Gardens Rookes Lane Lymington Hampshire SO41 8FP to 17 Shrubbs Avenue Lymington SO41 9DJ on 18 May 2018 | |
09 Mar 2018 | TM01 | Termination of appointment of Kyle Michael Williamson as a director on 10 January 2017 | |
01 Dec 2017 | TM01 | Termination of appointment of Mark Andrew Seamer as a director on 30 November 2017 | |
30 Nov 2017 | TM01 | Termination of appointment of Marianne Elizabeth Brewis as a director on 30 November 2017 | |
02 Oct 2017 | AP01 | Appointment of Mr Mark Andrew Seamer as a director on 1 October 2017 | |
01 Oct 2017 | TM01 | Termination of appointment of James Paul Brushwood as a director on 1 October 2017 | |
01 Oct 2017 | TM02 | Termination of appointment of Kyle Michael Williamson as a secretary on 1 October 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
06 Sep 2016 | AP01 | Appointment of Mrs Michelle Andrea Frampton as a director on 5 September 2016 | |
05 Sep 2016 | TM01 | Termination of appointment of Sally Anne Steggell as a director on 5 September 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
04 Dec 2015 | AP01 | Appointment of Mr James Paul Brushwood as a director on 13 July 2015 | |
09 Nov 2015 | CH01 | Director's details changed for Mr Mark Andrew Seamer on 14 September 2015 | |
09 Nov 2015 | CH01 | Director's details changed for Mr Kyle Michael Williamson on 15 September 2015 | |
09 Nov 2015 | CH01 | Director's details changed for Ms Sally Anne Steggell on 14 September 2015 | |
09 Nov 2015 | AP01 | Appointment of Mr Simon James Olliff as a director on 13 July 2015 | |
14 Sep 2015 | AR01 | Annual return made up to 1 September 2015 no member list | |
14 Sep 2015 | AD01 | Registered office address changed from 96 High Street Milford-on-Sea Hampshire SO41 0QE England to The Sports Pavilion Woodside Gardens Rookes Lane Lymington Hampshire SO41 8FP on 14 September 2015 | |
24 Jul 2015 | AP01 | Appointment of Miss Marianne Elizabeth Brewis as a director on 13 July 2015 |