- Company Overview for LANYARD PLACE MANAGEMENT LIMITED (06433568)
- Filing history for LANYARD PLACE MANAGEMENT LIMITED (06433568)
- People for LANYARD PLACE MANAGEMENT LIMITED (06433568)
- More for LANYARD PLACE MANAGEMENT LIMITED (06433568)
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) |
---|---|---|---|
24 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
03 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 May 2014 | AP01 | Appointment of Mr Albert John Perryman as a director | |
27 May 2014 | TM01 | Termination of appointment of Peter Dyson as a director | |
16 Jan 2014 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
16 Jan 2014 | AP01 | Appointment of Mr Peter Dyson as a director | |
16 Jan 2014 | TM01 | Termination of appointment of Jane Guy as a director | |
16 Jan 2014 | AD01 | Registered office address changed from Cardinal House 46 St Nicholas Street Ipswich Suffolk IP1 1TT on 16 January 2014 | |
13 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
05 Dec 2012 | CH01 | Director's details changed for Mrs Jane Frances Guy on 9 November 2012 | |
26 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
28 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 4 December 2010
|
|
13 Dec 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
12 Dec 2011 | TM02 | Termination of appointment of David Petley as a secretary | |
19 Oct 2011 | AA01 | Previous accounting period shortened from 31 December 2011 to 30 June 2011 | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Sep 2011 | TM01 | Termination of appointment of Robert Alexander as a director | |
08 Jun 2011 | AP01 | Appointment of David Edward Goldsmith as a director | |
08 Jun 2011 | AP01 | Appointment of Jane Frances Guy as a director | |
08 Jun 2011 | AP01 | Appointment of Peter Alexander Milnes Heath as a director |