- Company Overview for LANYON PROPERTY LTD (NI624960)
- Filing history for LANYON PROPERTY LTD (NI624960)
- People for LANYON PROPERTY LTD (NI624960)
- More for LANYON PROPERTY LTD (NI624960)
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
|
|
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
|
|
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
|