Advanced company searchLink opens in new window

LYONS PLUMBING LIMITED

Company number 09772419

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)
05 Mar 2024 AA Micro company accounts made up to 30 September 2023
07 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
17 Feb 2023 AA Micro company accounts made up to 30 September 2022
09 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
01 Mar 2022 AA Micro company accounts made up to 30 September 2021
07 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
13 Feb 2021 AA Micro company accounts made up to 30 September 2020
17 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
11 Mar 2020 AA Micro company accounts made up to 30 September 2019
23 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
25 Feb 2019 AD01 Registered office address changed from 11 Westerfolds Close Woking Surrey GU22 8DW United Kingdom to Shalford Ricksons Lane West Horsley Surrey KT24 6HU on 25 February 2019
25 Feb 2019 AA Micro company accounts made up to 30 September 2018
24 Feb 2019 PSC04 Change of details for Mr Michael Peter Lyons as a person with significant control on 30 December 2018
24 Feb 2019 CH01 Director's details changed for Mr Michael Peter Lyons on 30 December 2018
02 Oct 2018 CS01 Confirmation statement made on 9 September 2018 with no updates
22 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
13 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
19 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
13 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
26 Aug 2016 TM01 Termination of appointment of James Peter Lenny as a director on 31 July 2016
18 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-15
10 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted