- Company Overview for LYCETT PLACE MANAGEMENT LIMITED (11679668)
- Filing history for LYCETT PLACE MANAGEMENT LIMITED (11679668)
- People for LYCETT PLACE MANAGEMENT LIMITED (11679668)
- More for LYCETT PLACE MANAGEMENT LIMITED (11679668)
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) |
---|---|---|---|
23 Apr 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
28 Nov 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
02 Jun 2022 | AD01 | Registered office address changed from 65 Somerton Road Street Somerset BA16 0DW to Dairy Barn the Cheese Yard West Horrington Wells Somerset BA5 3ED on 2 June 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
23 Aug 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
10 Nov 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
10 Nov 2020 | AD01 | Registered office address changed from Flat 14 26 Dartmouth Road London SE23 3XU England to 65 Somerton Road Street Somerset BA16 0DW on 10 November 2020 | |
08 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2020 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2020 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Flat 14 26 Dartmouth Road London SE23 3XU on 29 January 2020 | |
29 Jan 2020 | AP03 | Appointment of Mr Stefan Benarroch as a secretary on 29 January 2020 | |
28 Jan 2020 | TM02 | Termination of appointment of Vistra Cosec Limited as a secretary on 28 January 2020 | |
10 Apr 2019 | CH04 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 | |
15 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-15
|