Advanced company searchLink opens in new window

LYRIC PLACE MANAGEMENT COMPANY LIMITED

Company number 07776761

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)
07 Aug 2019 CH01 Director's details changed for Linda Ann Reid on 9 January 2018
07 Aug 2019 PSC07 Cessation of Alison Margaret Simpson as a person with significant control on 11 July 2019
07 Aug 2019 PSC07 Cessation of Linda Ann Reid as a person with significant control on 11 July 2019
24 May 2019 TM01 Termination of appointment of Canpida Jane Phillipa Ker as a director on 24 June 2016
24 May 2019 TM01 Termination of appointment of Anthony Jones as a director on 23 January 2019
11 Mar 2019 AA Micro company accounts made up to 30 June 2018
27 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
18 Dec 2017 PSC07 Cessation of Suzanne Victoria Penfold as a person with significant control on 3 December 2017
12 Dec 2017 PSC07 Cessation of Gary Hosie as a person with significant control on 12 December 2017
12 Dec 2017 PSC07 Cessation of Sandra Gail Fernandes-Neto as a person with significant control on 12 December 2017
12 Dec 2017 PSC07 Cessation of Jane Eisner as a person with significant control on 12 December 2017
20 Nov 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
31 Mar 2017 AP01 Appointment of Mrs Jayne Thomason as a director on 31 October 2016
25 Oct 2016 CS01 Confirmation statement made on 16 September 2016 with updates
12 May 2016 AA Total exemption small company accounts made up to 30 June 2015
18 Apr 2016 AD01 Registered office address changed from 1-3 Seamoor Road Bournemouth Dorset BH4 9AA to C/O Bridgeford & Co Bridgeford & Co 13 Quay Hill Lymington Hampshire SO41 3AR on 18 April 2016
06 Oct 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 14
17 Aug 2015 TM01 Termination of appointment of Malcolm James as a director on 14 August 2015
17 Aug 2015 TM01 Termination of appointment of Deborah Denise Parsons as a director on 14 August 2015
04 Jun 2015 AA01 Current accounting period shortened from 30 September 2015 to 30 June 2015
04 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Nov 2014 AP01 Appointment of Canpida Jane Phillipa Ker as a director on 17 October 2014
23 Oct 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 14