- Company Overview for LYCETT PLACE DEVELOPMENT LIMITED (09632198)
- Filing history for LYCETT PLACE DEVELOPMENT LIMITED (09632198)
- People for LYCETT PLACE DEVELOPMENT LIMITED (09632198)
- Charges for LYCETT PLACE DEVELOPMENT LIMITED (09632198)
- More for LYCETT PLACE DEVELOPMENT LIMITED (09632198)
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) |
---|---|---|---|
14 May 2021 | PSC07 | Cessation of Jennifer Kayla Phillips as a person with significant control on 14 May 2021 | |
14 Oct 2020 | AD01 | Registered office address changed from Upper Maisonette 150 Hammersmith Grove London W6 7HE United Kingdom to 65 Somerton Road Street BA16 0DW on 14 October 2020 | |
12 Jul 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
26 Jun 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
28 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 10 June 2017 with no updates | |
20 Jul 2017 | PSC01 | Notification of Jennifer Kayla Phillips as a person with significant control on 6 April 2016 | |
17 May 2017 | MR04 | Satisfaction of charge 096321980001 in full | |
17 May 2017 | MR04 | Satisfaction of charge 096321980002 in full | |
10 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
07 Apr 2016 | MA | Memorandum and Articles of Association | |
07 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2016 | MR01 | Registration of charge 096321980005, created on 24 March 2016 | |
30 Mar 2016 | MR01 | Registration of charge 096321980003, created on 24 March 2016 | |
30 Mar 2016 | MR01 |
Registration of charge 096321980004, created on 24 March 2016
|
|
21 Dec 2015 | AP01 | Appointment of Mr Stefan Samuel Benarroch as a director on 18 December 2015 | |
25 Sep 2015 | MR01 | Registration of charge 096321980001, created on 23 September 2015 | |
25 Sep 2015 | MR01 | Registration of charge 096321980002, created on 23 September 2015 | |
22 Jun 2015 | AP03 | Appointment of Jennifer Kayla Phillips as a secretary on 10 June 2015 | |
22 Jun 2015 | AP01 | Appointment of Jennifer Kayla Phillips as a director on 10 June 2015 | |
10 Jun 2015 | TM01 | Termination of appointment of Graham Cowan as a director on 10 June 2015 |