Advanced company searchLink opens in new window

LANYARD CAPITAL LIMITED

Company number 08155895

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 Mar 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Sep 2023 AD01 Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Tavistock House North Tavistock Square London WC1H 9HR on 30 September 2023
07 Aug 2023 LIQ06 Resignation of a liquidator
05 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 23 May 2023
22 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 23 May 2022
31 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 23 May 2021
08 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 23 May 2020
23 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 23 May 2019
02 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 23 May 2018
12 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 24 May 2017
05 Sep 2016 600 Appointment of a voluntary liquidator
24 Aug 2016 AD01 Registered office address changed from C/O B & C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 24 August 2016
08 Aug 2016 LIQ MISC INSOLVENCY:form 4.40 - notice of ceasing to act as voluntary liquidator
10 Jun 2016 4.38 Certificate of removal of voluntary liquidator
10 Jun 2016 4.68 Liquidators' statement of receipts and payments to 24 May 2016
01 Sep 2015 4.68 Liquidators' statement of receipts and payments to 20 August 2015
29 Aug 2014 4.20 Statement of affairs with form 4.19
29 Aug 2014 600 Appointment of a voluntary liquidator
29 Aug 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-21
12 Aug 2014 AD01 Registered office address changed from 43 Berkeley Square Mayfair Westminster London W1J 5FJ to C/O B & C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 12 August 2014
22 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
13 Nov 2012 AD01 Registered office address changed from 1 Pollard Road Whetstone London N20 0UE United Kingdom on 13 November 2012
25 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)