CS01 |
Confirmation statement with no updates 28th January 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 23rd, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed lyd plumbing LTDcertificate issued on 21/02/22
filed on: 21st, February 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 28th January 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 11th February 2021
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 6th, July 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 1st March 2021. New Address: C/O Albeck Limited 49 Mowbray Road Edgware Middlesex HA8 8JL. Previous address: C/O Albeck Limited C/O Albeck Limited 49 Mowbray Road Edgware Middlesex HA8 8JL England
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th January 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st November 2020
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 1st March 2021. New Address: C/O Albeck Limited C/O Albeck Limited 49 Mowbray Road Edgware Middlesex HA8 8JL. Previous address: 1st Floor Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP England
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 1st November 2020 director's details were changed
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 5th March 2020. New Address: 1st Floor Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP. Previous address: 292-294 Hale Lane 1st Floor Chartwell House Edgware Middlesex HA8 8NP England
filed on: 5th, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 5th March 2020. New Address: 292-294 Hale Lane 1st Floor Chartwell House Edgware Middlesex HA8 8NP. Previous address: 187 Hale Lane Edgware Middlesex HA8 9QN
filed on: 5th, March 2020
| address
|
Free Download
(1 page)
|
TM02 |
1st January 2020 - the day secretary's appointment was terminated
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 10th January 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 10th January 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
13th June 2018 - the day director's appointment was terminated
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 13th, June 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
10th January 2018 - the day director's appointment was terminated
filed on: 12th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th January 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 4th July 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 1st, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th January 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 18th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 24th January 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 24th January 2014
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 5th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 24th January 2015 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd February 2015: 5000.00 GBP
capital
|
|
AD01 |
Registered office address changed from 187 Hale Lane 187 Hale Lane London HA8 9QN England on 8th May 2014
filed on: 8th, May 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 27th March 2014 director's details were changed
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th March 2014 director's details were changed
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, January 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 24th January 2014: 5000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|