(PSC04) Change to a person with significant control 2023-12-31
filed on: 2nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2023-07-11
filed on: 2nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2024-01-02
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2023-07-11
filed on: 2nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Warner House, Harrovian Business Village Bessborough Road Harrow HA1 3EX. Change occurred on 2023-12-04. Company's previous address: Suite 207, Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ United Kingdom.
filed on: 4th, December 2023
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2023-04-30 to 2023-10-31
filed on: 14th, September 2023
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed lyonsdown investments LIMITEDcertificate issued on 27/06/23
filed on: 27th, June 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 2023-04-30
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-04-30
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021-04-30
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2021-04-01 director's details were changed
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 207, Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ. Change occurred on 2021-04-21. Company's previous address: Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP United Kingdom.
filed on: 21st, April 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-04-01
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-04-30
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019-04-30
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018-04-30
filed on: 16th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-04-30
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017-07-04
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP. Change occurred on 2016-08-25. Company's previous address: 3a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD England.
filed on: 25th, August 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-30
filed on: 29th, July 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2016-02-01 director's details were changed
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-03-01 director's details were changed
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, April 2015
| incorporation
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 2015-04-30: 5.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|