Advanced company searchLink opens in new window

LYONS ABS LIMITED

Company number 08166503

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)
17 Nov 2017 CH01 Director's details changed for Mrs Michelle Louise Lennaghan on 17 November 2017
17 Nov 2017 PSC05 Change of details for Lyons Davidson Limited as a person with significant control on 17 November 2017
17 Nov 2017 AD01 Registered office address changed from Victoria House 51 Victoria Street Bristol BS1 6AD England to 43 Queen Square Bristol BS1 4QP on 17 November 2017
23 Oct 2017 AA Audit exemption subsidiary accounts made up to 31 May 2016
23 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/16
16 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/16
16 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/16
13 Sep 2017 AP01 Appointment of Mr Peter Anthony Clark as a director on 13 September 2017
07 Sep 2017 TM01 Termination of appointment of Peter Anthony Clark as a director on 7 September 2017
10 Aug 2017 AP01 Appointment of Mr Peter Anthony Clark as a director on 10 August 2017
03 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
29 Jun 2017 AA01 Current accounting period shortened from 30 September 2016 to 31 May 2016
02 Mar 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/16
02 Mar 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/16
09 Sep 2016 AA Full accounts made up to 30 September 2015
08 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
05 Feb 2016 CERTNM Company name changed saga law LTD\certificate issued on 05/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-26
05 Feb 2016 AD01 Registered office address changed from Renaissance 12 Dingwall Road Croydon CR0 2NA to Victoria House 51 Victoria Street Bristol BS1 6AD on 5 February 2016
07 Jan 2016 TM01 Termination of appointment of Joanne Elizabeth Pizzala as a director on 23 November 2015
22 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 September 2015
16 Dec 2015 SH10 Particulars of variation of rights attached to shares
16 Dec 2015 SH08 Change of share class name or designation
16 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
09 Dec 2015 TM01 Termination of appointment of Roger Charles Ramsden as a director on 23 November 2015
09 Dec 2015 TM01 Termination of appointment of Amanda Hoskins as a director on 23 November 2015