Advanced company searchLink opens in new window

LANYON CAPITAL LTD

Company number NI615630

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)
24 Nov 2016 TM01 Termination of appointment of Michael Stewart Corey as a director on 23 November 2015
27 Oct 2016 AD01 Registered office address changed from C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG to 5 Cadogan Park Belfast BT9 6HG on 27 October 2016
27 Oct 2016 AP03 Appointment of Mrs Deborah Watters as a secretary on 26 October 2016
27 Oct 2016 TM01 Termination of appointment of Richard James Weir as a director on 26 October 2016
27 Oct 2016 TM02 Termination of appointment of Richard Weir as a secretary on 26 October 2016
08 Jul 2016 AA Accounts for a dormant company made up to 30 November 2015
01 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
01 Dec 2015 AD01 Registered office address changed from C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG to C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG on 1 December 2015
25 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
09 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
22 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
21 Feb 2014 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
27 Jan 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION AP01 aidan doherty
19 Dec 2013 TM01 Termination of appointment of Michael Danker as a director
19 Dec 2013 AP01 Appointment of Mr Michael Stewart Corey as a director
19 Dec 2013 AP01 Appointment of Michael Stuart Danker as a director
19 Dec 2013 AP01 Appointment of Richard Weir as a director
19 Dec 2013 AP01 Appointment of Aidan Doherty as a director
  • ANNOTATION A second filed AP01 form (appointment of director aidan doherty) was registered on 27/01/2014.
04 Oct 2013 CERTNM Company name changed lanyon corporate finance LTD\certificate issued on 04/10/13
  • RES15 ‐ Change company name resolution on 2013-10-01
  • NM01 ‐ Change of name by resolution
22 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted