(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 2nd, October 2023
| accounts
|
Free Download
(18 pages)
|
(TM01) Director appointment termination date: Thursday 16th February 2023
filed on: 16th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(18 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(24 pages)
|
(TM01) Director appointment termination date: Wednesday 30th September 2020
filed on: 21st, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(24 pages)
|
(AP01) New director appointment on Wednesday 1st January 2020.
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(21 pages)
|
(CH01) On Wednesday 17th July 2019 director's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 17th July 2019 director's details were changed
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 17th July 2019 director's details were changed
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 17th July 2019 director's details were changed
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 19th, July 2018
| accounts
|
Free Download
(20 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(19 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 13th, September 2016
| accounts
|
Free Download
(21 pages)
|
(AP01) New director appointment on Thursday 28th July 2016.
filed on: 29th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 28th July 2016.
filed on: 29th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 28th July 2016
filed on: 29th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 17th June 2016 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(7 pages)
|
(AP01) New director appointment on Wednesday 11th May 2016.
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 21st, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 17th June 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 623.00 GBP is the capital in company's statement on Wednesday 17th June 2015
capital
|
|
(TM01) Director appointment termination date: Wednesday 21st January 2015
filed on: 24th, February 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 31st December 2014
filed on: 14th, January 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 16 Colhook Industrial Park Petworth West Sussex GU28 9LP on Friday 14th November 2014
filed on: 14th, November 2014
| address
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 29/10/14
filed on: 11th, November 2014
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 11th, November 2014
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 11th, November 2014
| resolution
|
|
(SH19) 623.00 GBP is the capital in company's statement on Tuesday 11th November 2014
filed on: 11th, November 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 24th, October 2014
| resolution
|
|
(AP01) New director appointment on Monday 29th September 2014.
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 29th September 2014.
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 5th August 2014 with full list of members
filed on: 8th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 623.00 GBP is the capital in company's statement on Monday 8th September 2014
capital
|
|
(AD01) Registered office address changed from 16 Colhook Industrial Park Petworth West Sussex GU28 9LP England to 20-22 Bedford Row London WC1R 4JS on Monday 8th September 2014
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 18th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Wednesday 5th March 2014 from 20-22 Bedford Row London WC1R 4JS United Kingdom
filed on: 5th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 5th August 2013 with full list of members
filed on: 7th, August 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Thursday 11th July 2013
filed on: 11th, July 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 11th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 28th September 2012 from Unit 16 Colhook Industrial Park Petworth West Sussex GU28 9LP
filed on: 28th, September 2012
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 28th September 2012
filed on: 28th, September 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 5th August 2012 with full list of members
filed on: 13th, September 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 24th, August 2012
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Wednesday 9th May 2012.
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 6th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 5th August 2011 with full list of members
filed on: 26th, August 2011
| annual return
|
Free Download
(14 pages)
|
(AR01) Annual return made up to Thursday 5th August 2010 with full list of members
filed on: 15th, October 2010
| annual return
|
Free Download
(12 pages)
|
(AP01) New director appointment on Friday 12th February 2010.
filed on: 12th, February 2010
| officers
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Friday 31st December 2010. Originally it was Tuesday 31st August 2010
filed on: 8th, February 2010
| accounts
|
Free Download
(2 pages)
|
(SH01) 623.00 GBP is the capital in company's statement on Tuesday 1st December 2009
filed on: 8th, February 2010
| capital
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 17th November 2009 from Victoria House 51 Victoria Street Bristol Avon BS1 6AD
filed on: 17th, November 2009
| address
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 4th, November 2009
| incorporation
|
Free Download
(6 pages)
|
(CONNOT) Change of name notice
filed on: 19th, October 2009
| change of name
|
Free Download
(1 page)
|
(CERTNM) Company name changed lyons 2 LIMITEDcertificate issued on 19/10/09
filed on: 19th, October 2009
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 19th October 2009
filed on: 19th, October 2009
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 6th October 2009
filed on: 6th, October 2009
| resolution
|
Free Download
(1 page)
|
(88(3)) Particulars of contract relating to shares
filed on: 11th, September 2009
| capital
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 5th, August 2009
| incorporation
|
Free Download
(18 pages)
|