Advanced company searchLink opens in new window

LYAN MANAGEMENT SERVICES LTD

Company number 06393818

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)
01 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
01 May 2020 LIQ13 Return of final meeting in a members' voluntary winding up
09 Apr 2019 AD01 Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Herts WD17 1HP United Kingdom to 81 Station Road Marlow Buckinghamshire SL7 1NS on 9 April 2019
21 Mar 2019 600 Appointment of a voluntary liquidator
21 Mar 2019 LIQ01 Declaration of solvency
21 Mar 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-07
18 Feb 2019 AA Micro company accounts made up to 31 August 2018
09 Nov 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 August 2018
25 Oct 2018 AD01 Registered office address changed from 30 Harborough Road Kingsthorpe Northampton NN2 7AZ to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Herts WD17 1HP on 25 October 2018
25 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with updates
25 Oct 2018 AP01 Appointment of Ms Rebecca Mills-Webb as a director on 10 October 2017
25 Oct 2018 TM01 Termination of appointment of Genevieve Garrido as a director on 10 October 2017
25 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
25 Oct 2017 AA Micro company accounts made up to 28 February 2017
03 Nov 2016 AA Micro company accounts made up to 28 February 2016
03 Nov 2016 CS01 Confirmation statement made on 9 October 2016 with updates
21 Nov 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-21
  • GBP 2
15 Oct 2015 AA Micro company accounts made up to 28 February 2015
06 Dec 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-12-06
  • GBP 2
16 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014
16 May 2014 CH01 Director's details changed for Mr James Sidney Edward Mills Webb on 16 May 2014
14 May 2014 AP01 Appointment of Mr Edward Henry Mills-Webb as a director
14 May 2014 AP01 Appointment of Mr Thomas James Mills-Webb as a director
14 May 2014 AP01 Appointment of Mr Thomas James Mills-Webb as a director
11 Nov 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2