Advanced company searchLink opens in new window

OAKES, LYMAN & CO LIMITED

Company number 02156778

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)
21 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2019 AD01 Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW to 1 Chester Cottages Bourne Street London SW1W 8HG on 26 February 2019
25 Feb 2019 TM02 Termination of appointment of Michael Anthony Flanagan as a secretary on 25 February 2019
21 Feb 2019 DS01 Application to strike the company off the register
01 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
08 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
03 Oct 2016 AA Total exemption full accounts made up to 30 June 2015
03 Oct 2016 AA Total exemption full accounts made up to 30 June 2016
15 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,089,291
30 Jun 2015 AA Total exemption full accounts made up to 30 June 2014
01 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,089,291
18 Jun 2014 AA Full accounts made up to 30 June 2013
24 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,089,291
09 Apr 2013 AA Full accounts made up to 30 June 2012
03 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
11 Jul 2012 CH01 Director's details changed for Mr. Richard Lyman on 9 July 2012
10 May 2012 CH01 Director's details changed
27 Apr 2012 CH01 Director's details changed for Richard Lyman on 6 March 2012
26 Apr 2012 CH01 Director's details changed for Mr. Herbert Lee Oakes Jr on 2 February 2012
26 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders