Advanced company searchLink opens in new window

LANYON PROPERTY LTD

Company number NI624960

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)
28 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 SOAS(A) Voluntary strike-off action has been suspended
09 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2019 DS01 Application to strike the company off the register
05 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
25 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
13 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
16 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
21 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
07 Mar 2017 AD01 Registered office address changed from 6a North Street Newtownards County Down BT23 4DE Northern Ireland to Fe10B Ards Business Centre Skettrick House Jubilee Road Newtownards BT23 4YH on 7 March 2017
25 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
16 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 300
16 Feb 2016 CH01 Director's details changed for Mr Andy Hill on 1 February 2015
16 Feb 2016 CH01 Director's details changed for Mr John Wallace on 1 February 2015
16 Feb 2016 AD01 Registered office address changed from C/O John Wallace 6a North Street Newtownards County Down BT23 4DE Northern Ireland to 6a North Street Newtownards County Down BT23 4DE on 16 February 2016
16 Feb 2016 AD01 Registered office address changed from 41 Church View Holywood BT18 9DP to 6a North Street Newtownards County Down BT23 4DE on 16 February 2016
29 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
14 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 300
14 Jan 2015 TM01 Termination of appointment of Andrew Cowan as a director on 1 January 2015
03 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-03
  • GBP 300