- Company Overview for LY RAVENS ING MILL LIMITED (12440915)
- Filing history for LY RAVENS ING MILL LIMITED (12440915)
- People for LY RAVENS ING MILL LIMITED (12440915)
- Charges for LY RAVENS ING MILL LIMITED (12440915)
- More for LY RAVENS ING MILL LIMITED (12440915)
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) |
---|---|---|---|
20 Jun 2024 | AA | Full accounts made up to 30 September 2023 | |
20 Feb 2024 | MR04 | Satisfaction of charge 124409150002 in full | |
13 Feb 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
30 Jun 2023 | AA | Full accounts made up to 30 September 2022 | |
06 Mar 2023 | CS01 | Confirmation statement made on 29 January 2023 with updates | |
22 Jun 2022 | CERTNM |
Company name changed breal capital (lawton) LIMITED\certificate issued on 22/06/22
|
|
22 Jun 2022 | AP01 | Appointment of Mr Timothy Benson Kay as a director on 16 June 2022 | |
12 Apr 2022 | AA | Group of companies' accounts made up to 30 September 2021 | |
12 Apr 2022 | TM01 | Termination of appointment of Michael Anthony Welden as a director on 1 April 2022 | |
12 Apr 2022 | PSC07 | Cessation of Tota Ii Limited as a person with significant control on 1 April 2022 | |
12 Apr 2022 | PSC02 | Notification of Lawton Capital Limited as a person with significant control on 1 April 2022 | |
08 Apr 2022 | MR01 | Registration of charge 124409150002, created on 1 April 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
24 Jan 2022 | CH01 | Director's details changed for Mr Carlton Malcolm Siddle on 2 August 2021 | |
30 Sep 2021 | AA | Group of companies' accounts made up to 30 September 2020 | |
05 Aug 2021 | AD01 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ England to 14th Floor 33 Cavendish Square London W1G 0PW on 5 August 2021 | |
05 Aug 2021 | PSC05 | Change of details for Tota Ii Limited as a person with significant control on 2 August 2021 | |
05 Aug 2021 | CH01 | Director's details changed for Mr Michael Anthony Welden on 2 August 2021 | |
03 Aug 2021 | CH01 | Director's details changed for Mr Carlton Malcolm Siddle on 2 August 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
02 Feb 2021 | PSC07 | Cessation of Asheton Capital Limited as a person with significant control on 14 February 2020 | |
02 Feb 2021 | PSC02 | Notification of Tota Ii Limited as a person with significant control on 14 February 2020 | |
25 Jun 2020 | AA01 | Current accounting period shortened from 28 February 2021 to 30 September 2020 | |
20 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 14 February 2020
|
|
20 Mar 2020 | SH02 | Sub-division of shares on 14 February 2020 |