Advanced company searchLink opens in new window

ENGLAND & LYLE LIMITED

Company number 03409505

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)
21 Mar 2024 SH01 Statement of capital following an allotment of shares on 8 March 2024
  • GBP 104
02 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
25 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with updates
26 May 2023 SH06 Cancellation of shares. Statement of capital on 27 February 2023
  • GBP 99.50
26 May 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
13 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
04 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with updates
28 Jun 2022 PSC08 Notification of a person with significant control statement
28 Jun 2022 PSC07 Cessation of Jeremy James Ashton Good as a person with significant control on 22 June 2022
17 Jun 2022 PSC01 Notification of Jeremy James Ashton Good as a person with significant control on 19 November 2021
16 Jun 2022 PSC09 Withdrawal of a person with significant control statement on 16 June 2022
11 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
27 Jul 2021 CS01 Confirmation statement made on 25 July 2021 with updates
08 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
26 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
09 Mar 2021 AP03 Appointment of Mr Jeremy James Ashton Good as a secretary on 10 February 2021
09 Mar 2021 TM02 Termination of appointment of Ian Henry Lyle as a secretary on 10 February 2021
09 Mar 2021 TM01 Termination of appointment of Ian Henry Lyle as a director on 10 February 2021
26 Feb 2021 SH06 Cancellation of shares. Statement of capital on 10 February 2021
  • GBP 100
26 Feb 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Sep 2020 CS01 Confirmation statement made on 25 July 2020 with updates
07 Jan 2020 AP01 Appointment of Mr Gary John Swarbrick as a director on 1 January 2020
07 Jan 2020 AP01 Appointment of Mr Steven Longstaff as a director on 1 January 2020
07 Jan 2020 CH01 Director's details changed for Ian Henry Lyle on 1 January 2020
02 Jan 2020 AA Total exemption full accounts made up to 30 June 2019