- Company Overview for BANKS LYON JEWELLERS LIMITED (04430605)
- Filing history for BANKS LYON JEWELLERS LIMITED (04430605)
- People for BANKS LYON JEWELLERS LIMITED (04430605)
- Charges for BANKS LYON JEWELLERS LIMITED (04430605)
- More for BANKS LYON JEWELLERS LIMITED (04430605)
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) |
---|---|---|---|
25 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
22 Aug 2018 | AD01 | Registered office address changed from The Old Court House Clark Street Morecambe Lancashire LA4 5HR to 36-40 Church Street Lancaster Lancashire LA1 1LH on 22 August 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
27 Oct 2017 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
20 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
24 Nov 2016 | AP01 | Appointment of Mrs Maxine Pascal Banks-Lyon as a director on 23 November 2016 | |
24 Nov 2016 | AP01 | Appointment of Mr Alexander Edward Antoni Pecko as a director on 23 November 2016 | |
09 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
25 Apr 2016 | SH08 | Change of share class name or designation | |
25 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
08 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
01 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
06 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
13 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
03 May 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
25 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
14 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
03 May 2012 | AR01 | Annual return made up to 3 May 2012 with full list of shareholders | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
04 May 2011 | AR01 | Annual return made up to 3 May 2011 with full list of shareholders | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
10 Aug 2010 | CH01 | Director's details changed for Rodney Banks-Lyon on 9 August 2010 |