Advanced company searchLink opens in new window

LYMES BUILDERS LIMITED

Company number 03602909

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)
23 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2018 L64.07 Completion of winding up
28 Apr 2018 COCOMP Order of court to wind up
03 Jan 2018 AD01 Registered office address changed from 101 Wellsway Wellsway Keynsham Bristol BS31 1HZ England to Redwood House Bristol Road Keynsham Bristol BS31 2WB on 3 January 2018
02 Jan 2018 AD01 Registered office address changed from 101 Wellsway Wellsway Keynsham Bristol BS31 1HZ England to 101 Wellsway Wellsway Keynsham Bristol BS31 1HZ on 2 January 2018
04 Sep 2017 CS01 Confirmation statement made on 23 July 2017 with updates
25 Aug 2017 AD01 Registered office address changed from C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL to 101 Wellsway Wellsway Keynsham Bristol BS31 1HZ on 25 August 2017
29 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
15 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
07 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
31 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
30 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
30 Apr 2013 TM01 Termination of appointment of Catherine Fisher as a director
28 Aug 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
19 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
24 Aug 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
20 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
28 Sep 2010 TM02 Termination of appointment of Margaret Corcoran as a secretary
27 Jul 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
25 Mar 2010 AA Total exemption small company accounts made up to 31 July 2009
24 Jul 2009 363a Return made up to 23/07/09; full list of members