Advanced company searchLink opens in new window

LYL ASSOCIATES LIMITED

Company number 05191461

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)
02 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
12 Aug 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2010 AD01 Registered office address changed from C/O the Greenways Partnership Saracen's House 25 st. Margarets Green Ipswich Suffolk IP4 2BN United Kingdom on 5 November 2010
05 Nov 2010 TM02 Termination of appointment of Stephen Aguilar-Millan as a secretary
23 Jul 2010 AD01 Registered office address changed from 6 Greenways Close Ipswich Suffolk IP1 3RB United Kingdom on 23 July 2010
17 Jun 2010 AA Total exemption full accounts made up to 31 March 2009
16 Jun 2010 AA Total exemption full accounts made up to 31 March 2010
14 Jun 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
Statement of capital on 2010-06-14
  • GBP 1
14 Jun 2010 CH01 Director's details changed for Gerald Joseph Anthony Tarbet on 31 March 2010
18 May 2010 AD01 Registered office address changed from 20 Minerva Court 101 Fore Street Ipswich Suffolk IP4 1JZ on 18 May 2010
18 May 2010 AP03 Appointment of Stephen John Aguilar-Millan as a secretary
20 Apr 2009 288b Appointment Terminated Secretary stephen aguilar-millan
17 Apr 2009 287 Registered office changed on 17/04/2009 from 6 greenways close ipswich suffolk IP1 3RB
16 Apr 2009 363a Return made up to 31/03/09; full list of members
08 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
16 Apr 2008 363a Return made up to 31/03/08; full list of members
16 Apr 2008 288c Director's Change of Particulars / gerald tarbet / 28/03/2008 / HouseName/Number was: , now: 20; Street was: 38B pickwick road, now: minerva court; Area was: , now: 101 fore street; Post Code was: IP2 0JP, now: IP4 1JZ; Country was: , now: united kingdom
30 Jul 2007 AA Total exemption full accounts made up to 31 March 2007
11 Oct 2006 363s Return made up to 28/07/06; full list of members
27 Jul 2006 AA Total exemption full accounts made up to 31 March 2006
16 Nov 2005 AA Total exemption full accounts made up to 31 March 2005