Advanced company searchLink opens in new window

LYLE JV HOLDINGS LIMITED

Company number 10383975

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)
22 Oct 2019 AP01 Appointment of Mr David Paul Tilstone as a director on 22 October 2019
08 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
08 Oct 2019 PSC02 Notification of Green Investment Group Management Limited as a person with significant control on 19 September 2016
03 Oct 2019 PSC05 Change of details for Uk Green Investment (Osw) Gp Limited as a person with significant control on 14 August 2019
06 Dec 2018 AA Full accounts made up to 31 March 2018
16 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
08 Oct 2018 PSC05 Change of details for Uk Green Investment (Osw) Gp Limited as a person with significant control on 16 November 2017
12 Oct 2017 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
02 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with updates
12 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
01 Sep 2017 AP04 Appointment of Alter Domus (Uk) Limited as a secretary on 17 August 2017
01 Sep 2017 AP03 Appointment of Dominic Tan as a secretary on 17 August 2017
01 Sep 2017 TM02 Termination of appointment of Michael Douglas Loan as a secretary on 17 August 2017
17 Aug 2017 AD01 Registered office address changed from 13th Floor, Millbank Tower 12-24 Millbank London SW1P 4QP United Kingdom to 18 st Swithin's Lane London EC4N 8AD on 17 August 2017
16 Aug 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
10 Jul 2017 PSC07 Cessation of Uk Green Investment Oswf Lyle Limited as a person with significant control on 3 February 2017
10 Jul 2017 PSC02 Notification of Uk Green Investment (Osw) Gp Limited as a person with significant control on 3 February 2017
04 Jul 2017 SH20 Statement by Directors
04 Jul 2017 SH19 Statement of capital on 4 July 2017
  • GBP 1,006,594
04 Jul 2017 CAP-SS Solvency Statement dated 03/07/17
04 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 03/07/2017
28 Jun 2017 AP01 Appointment of Mr Partha Vasudev as a director on 19 June 2017
28 Jun 2017 TM01 Termination of appointment of Alexis Eduardo Ulens as a director on 19 June 2017
16 Feb 2017 SH01 Statement of capital following an allotment of shares on 3 February 2017
  • GBP 1,006,595.00
19 Sep 2016 AA01 Current accounting period shortened from 30 September 2017 to 31 March 2017