Advanced company searchLink opens in new window

LYME VIEW COURT LIMITED

Company number 01011444

Filter by category

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)
13 Jun 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
08 Sep 2023 AA Micro company accounts made up to 31 March 2023
05 Jun 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
21 Sep 2022 AP01 Appointment of Miss Paula Wallace as a director on 21 September 2022
21 Sep 2022 TM01 Termination of appointment of Simon Perkins as a director on 21 September 2022
12 Jul 2022 AA Micro company accounts made up to 31 March 2022
10 Jun 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
26 May 2021 AA Micro company accounts made up to 31 March 2021
10 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
06 May 2021 AP01 Appointment of Mr David Ford Crook as a director on 30 April 2021
01 May 2021 TM01 Termination of appointment of Eileen Patricia Ellis as a director on 30 April 2021
12 Jun 2020 AA Micro company accounts made up to 31 March 2020
05 May 2020 AD01 Registered office address changed from 4 Lansdowne Road Budleigh Salterton EX9 6AH England to Flat 4, Lyme View Court 5a Lansdowne Road Budleigh Salterton EX9 6AH on 5 May 2020
04 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
09 Sep 2019 AP01 Appointment of Mr Simon Perkins as a director on 9 September 2019
07 Sep 2019 TM01 Termination of appointment of Gillian Ash as a director on 1 September 2019
18 Jun 2019 AA Micro company accounts made up to 31 March 2019
17 May 2019 AP03 Appointment of Mr Glen Stephen Lockey as a secretary on 17 May 2019
17 May 2019 TM02 Termination of appointment of Gillian Ash as a secretary on 17 May 2019
17 May 2019 AD01 Registered office address changed from Flat 2 Lyme View Court 5a Lansdowne Road Budleigh Salterton EX9 6AH England to 4 Lansdowne Road Budleigh Salterton EX9 6AH on 17 May 2019
17 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
23 Jul 2018 PSC08 Notification of a person with significant control statement
16 Jul 2018 PSC07 Cessation of Glen Stephen Lockey as a person with significant control on 1 April 2017
02 Jul 2018 AD01 Registered office address changed from Flat 4 Lyme View Court Lansdowne Road Budleigh Salterton Devon EX9 6AH to Flat 2 Lyme View Court 5a Lansdowne Road Budleigh Salterton EX9 6AH on 2 July 2018
29 Jun 2018 TM02 Termination of appointment of Jaqueline Sarah Lockey as a secretary on 29 June 2018