CERTNM |
Company name changed lyon griffiths LIMITEDcertificate issued on 24/11/23
filed on: 24th, November 2023
| change of name
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 9th, October 2023
| incorporation
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, October 2023
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 18th September 2023.
filed on: 21st, September 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 18th September 2023.
filed on: 21st, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Monday 11th January 2021 director's details were changed
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(10 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 16th September 2019
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 16th September 2019
filed on: 14th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Wednesday 19th December 2018 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 19th December 2018 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 19th December 2018 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 19th December 2018 secretary's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 19th December 2018 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2016
filed on: 4th, April 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting period shortened to Sunday 31st July 2016, originally was Sunday 30th April 2017.
filed on: 8th, January 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th December 2015
filed on: 11th, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 11th December 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 8th December 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th December 2013
filed on: 24th, December 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 6th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th December 2012
filed on: 22nd, December 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 8th December 2011
filed on: 15th, December 2011
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Memorandum of Association - resolution
filed on: 9th, November 2011
| resolution
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 27th, January 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th December 2010
filed on: 9th, December 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 4th, February 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 8th December 2009 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 8th December 2009 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 8th December 2009 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th December 2009
filed on: 5th, January 2010
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 02/04/2009 from 63-67 welsh row nantwich cheshire CW5 5EW
filed on: 2nd, April 2009
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2008
filed on: 3rd, March 2009
| accounts
|
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 5th, January 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to Monday 5th January 2009 - Annual return with full member list
filed on: 5th, January 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/03/08 to 30/04/08
filed on: 8th, February 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/08 to 30/04/08
filed on: 8th, February 2008
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2007
filed on: 25th, January 2008
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2007
filed on: 25th, January 2008
| accounts
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to Wednesday 2nd January 2008 - Annual return with full member list
filed on: 2nd, January 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to Wednesday 2nd January 2008 - Annual return with full member list
filed on: 2nd, January 2008
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 98 shares on Wednesday 14th February 2007. Value of each share 1 £, total number of shares: 100.
filed on: 6th, March 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on Wednesday 14th February 2007. Value of each share 1 £, total number of shares: 100.
filed on: 6th, March 2007
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/12/07 to 31/03/07
filed on: 6th, March 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/07 to 31/03/07
filed on: 6th, March 2007
| accounts
|
Free Download
(1 page)
|
288a |
On Friday 2nd March 2007 New director appointed
filed on: 2nd, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On Friday 2nd March 2007 New director appointed
filed on: 2nd, March 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/02/07 from: 38 howbeck crescent, wybunbury nantwich cheshire CW5 7NX
filed on: 19th, February 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/02/07 from: 38 howbeck crescent, wybunbury nantwich cheshire CW5 7NX
filed on: 19th, February 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, December 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 8th, December 2006
| incorporation
|
Free Download
(12 pages)
|