- Company Overview for LYRIC ENTERPRISES LIMITED (14111335)
- Filing history for LYRIC ENTERPRISES LIMITED (14111335)
- People for LYRIC ENTERPRISES LIMITED (14111335)
- More for LYRIC ENTERPRISES LIMITED (14111335)
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) |
---|---|---|---|
16 Sep 2024 | CS01 | Confirmation statement made on 16 September 2024 with updates | |
16 Sep 2024 | PSC02 | Notification of Twickenham Green Taverns Limited as a person with significant control on 30 August 2024 | |
16 Sep 2024 | PSC07 | Cessation of Richard Charles Morgan as a person with significant control on 30 August 2024 | |
16 Sep 2024 | PSC07 | Cessation of John David Billig as a person with significant control on 30 August 2024 | |
02 Jul 2024 | CS01 | Confirmation statement made on 16 May 2024 with updates | |
24 Jun 2024 | PSC04 | Change of details for John David Billig as a person with significant control on 24 June 2024 | |
20 Jun 2024 | PSC01 | Notification of John David Billig as a person with significant control on 17 May 2023 | |
20 Jun 2024 | PSC04 | Change of details for Mr Richard Charles Morgan as a person with significant control on 17 May 2023 | |
20 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 17 May 2023
|
|
01 Apr 2024 | AD01 | Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 2 Leman Street London E1W 9US on 1 April 2024 | |
15 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Sep 2023 | AA01 | Previous accounting period shortened from 31 May 2023 to 31 March 2023 | |
20 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Sep 2023 | CS01 | Confirmation statement made on 16 May 2023 with no updates | |
08 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2022 | NEWINC |
Incorporation
Statement of capital on 2022-05-17
|