Advanced company searchLink opens in new window

23 LYTTON GROVE COMPANY LIMITED

Company number 06712677

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)
16 May 2024 AP01 Appointment of Mr Michael Guiney as a director on 16 May 2024
14 Feb 2024 TM01 Termination of appointment of Carly Leighton as a director on 6 November 2023
04 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
21 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
22 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
07 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
15 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
15 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
21 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
02 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
02 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with no updates
02 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
02 Sep 2019 TM01 Termination of appointment of Jordan Andrew Pearson Adair as a director on 2 September 2019
12 Aug 2019 AP01 Appointment of Mr Alasdair Spence as a director on 12 August 2019
02 Aug 2019 AP01 Appointment of Ms Carly Leighton as a director on 2 August 2019
30 Jul 2019 TM01 Termination of appointment of Demelza Alys Jean Hurley as a director on 31 October 2018
10 Oct 2018 AA Micro company accounts made up to 31 December 2017
02 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
30 Jan 2018 AA01 Previous accounting period extended from 31 October 2017 to 31 December 2017
08 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
28 Aug 2017 AP04 Appointment of Prime Management (Ps) Limited as a secretary on 26 August 2017
24 Aug 2017 TM02 Termination of appointment of Craig Newell as a secretary on 15 August 2017
24 Aug 2017 AD01 Registered office address changed from Power Road Studios 114 Power Road London W4 5PY to Prime Property Management, Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT on 24 August 2017
22 Jun 2017 AA Accounts for a dormant company made up to 31 October 2016
03 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates