Advanced company searchLink opens in new window

LYRECO UK LIMITED

Company number 00442696

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Feb 2017 TM02 Termination of appointment of Eric Bigeard as a secretary on 19 January 2017
06 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
05 Oct 2016 AA Full accounts made up to 31 December 2015
25 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
04 Oct 2015 AA Full accounts made up to 31 December 2014
14 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 14,841,100
14 Aug 2015 CH01 Director's details changed for Eric Bigeard on 1 August 2015
26 Sep 2014 AA Full accounts made up to 31 December 2013
14 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 14,841,100
14 Aug 2014 AD02 Register inspection address has been changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom to Tricor Suite, 4Th Floor 50 Mark Lane London EC3R 7QR
09 Jun 2014 CH01 Director's details changed for Mr Peter Hradisky on 8 June 2014
18 Sep 2013 AA Full accounts made up to 31 December 2012
04 Sep 2013 RP04 Second filing of CH01 previously delivered to Companies House
04 Sep 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 14,841,100
06 Nov 2012 CH01 Director's details changed for Eric Bigeard on 4 October 2012
  • ANNOTATION A second filed CH01 was registered on 4TH September 2013.
05 Nov 2012 AP01 Appointment of Mr Peter Hradisky as a director
05 Nov 2012 TM01 Termination of appointment of David Walmsley as a director
04 Oct 2012 AA Full accounts made up to 31 December 2011
16 Aug 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
08 Feb 2012 MISC Section 519
07 Sep 2011 AA Full accounts made up to 31 December 2010
02 Sep 2011 CH01 Director's details changed for David John Walmsley on 26 August 2011
02 Sep 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
15 Aug 2011 AD03 Register(s) moved to registered inspection location
28 Sep 2010 AA Full accounts made up to 31 December 2009