Advanced company searchLink opens in new window

LYLECRAFT LIMITED

Company number 06031153

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)
06 Jul 2016 AA Full accounts made up to 31 December 2015
25 Apr 2016 TM01 Termination of appointment of Michael David Watson as a director on 12 April 2016
08 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
05 Nov 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Re-deed agreement documents conflict of int 24/09/2015
06 Jul 2015 AA Full accounts made up to 31 December 2014
13 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Transaction documents 08/03/2015
08 Apr 2015 MR04 Satisfaction of charge 4 in full
08 Apr 2015 MR04 Satisfaction of charge 3 in full
08 Apr 2015 MR04 Satisfaction of charge 6 in full
08 Apr 2015 MR04 Satisfaction of charge 2 in full
08 Apr 2015 MR04 Satisfaction of charge 5 in full
17 Mar 2015 MR01 Registration of charge 060311530007, created on 12 March 2015
23 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
07 Aug 2014 AA Full accounts made up to 31 December 2013
07 Aug 2014 AP01 Appointment of Mr William Kenneth Procter as a director on 28 July 2014
19 Dec 2013 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
07 Oct 2013 AA Full accounts made up to 31 December 2012
14 Jun 2013 AP01 Appointment of Mr Michael David Watson as a director
14 Jun 2013 TM01 Termination of appointment of William Procter as a director
31 Dec 2012 AA Full accounts made up to 31 December 2011
19 Dec 2012 AR01 Annual return made up to 18 December 2012 with full list of shareholders
15 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Mar 2012 AP03 Appointment of Paul Hallam as a secretary
09 Mar 2012 TM02 Termination of appointment of Alan Wolfson as a secretary
19 Dec 2011 AR01 Annual return made up to 18 December 2011 with full list of shareholders