Advanced company searchLink opens in new window

LION YARD LETTINGS LIMITED

Company number 06913652

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)
28 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
13 May 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
25 Feb 2020 AA Micro company accounts made up to 31 May 2019
27 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
30 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
30 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
02 May 2017 CS01 Confirmation statement made on 14 April 2017 with updates
21 Apr 2017 CH01 Director's details changed for Mr Fraser George Neill Macdonald on 1 July 2015
21 Apr 2017 CH01 Director's details changed for Mr Fraser George Neill Macdonald on 1 July 2015
17 Mar 2017 AD01 Registered office address changed from 10 Tremadoc Rd Lion Yard London SW4 7NQ England to 10 Lion Yard London SW4 7NQ on 17 March 2017
28 Feb 2017 AA Total exemption full accounts made up to 31 May 2016
31 Jan 2017 AD01 Registered office address changed from 37 Jennings Road St Albans Herts AL1 4NX to 10 Tremadoc Rd Lion Yard London SW4 7NQ on 31 January 2017
27 Jun 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,500
26 Feb 2016 AA Micro company accounts made up to 31 May 2015
11 Jan 2016 AP01 Appointment of Mr Matthew Barnet as a director on 11 January 2016
11 Jan 2016 AP01 Appointment of Mrs Essie Barnet as a director on 11 January 2016
18 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,500
12 Jun 2015 CERTNM Company name changed active letting london LIMITED\certificate issued on 12/06/15
  • RES15 ‐ Change company name resolution on 2015-06-11
24 Feb 2015 AA Micro company accounts made up to 31 May 2014
04 Jun 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,500
21 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
16 Jul 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
25 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012