- Company Overview for SAMPSON LYON LTD (09416972)
- Filing history for SAMPSON LYON LTD (09416972)
- People for SAMPSON LYON LTD (09416972)
- More for SAMPSON LYON LTD (09416972)
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) |
---|---|---|---|
04 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with updates | |
21 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Jan 2019 | AD01 | Registered office address changed from PO Box SN5 5QH Regus Whitehill Way Swindon Wiltshire SN5 6QR United Kingdom to C/O Red Virtual Office Blackworth Industrial Estate Highworth Swindon SN6 7NS on 19 January 2019 | |
03 Jul 2018 | AP03 | Appointment of Miss Michelle Lesley Tye as a secretary on 3 July 2018 | |
17 May 2018 | AD01 | Registered office address changed from 5 Jersey Park Shaw Swindon SN5 5QH United Kingdom to PO Box SN5 5QH Regus Whitehill Way Swindon Wiltshire SN5 6QR on 17 May 2018 | |
20 Mar 2018 | AA01 | Current accounting period extended from 28 February 2018 to 31 March 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
20 Jun 2017 | AD01 | Registered office address changed from 16 Eshton Walk Swindon SN3 2DZ England to 5 Jersey Park Shaw Swindon SN5 5QH on 20 June 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of Andrew Peter Brackenbury as a director on 6 April 2017 | |
06 Apr 2017 | AP01 | Appointment of Mr Andrew Peter Brackenbury as a director on 6 April 2017 | |
29 Mar 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
29 Mar 2017 | CH01 | Director's details changed for Mr Andrew Peter Brackenbury on 29 March 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
13 Oct 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
13 Jul 2015 | AD01 | Registered office address changed from Chiseldon East Elcot Mews Marlborough Wiltshire SN8 2AE England to 16 Eshton Walk Swindon SN3 2DZ on 13 July 2015 | |
02 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-02
|