- Company Overview for 8&9 LYONS WALK LTD (10735850)
- Filing history for 8&9 LYONS WALK LTD (10735850)
- People for 8&9 LYONS WALK LTD (10735850)
- More for 8&9 LYONS WALK LTD (10735850)
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) |
---|---|---|---|
25 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
25 May 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
06 Jun 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
15 May 2019 | PSC01 | Notification of Teresa Lailvaux as a person with significant control on 30 May 2017 | |
15 May 2019 | CH01 | Director's details changed for Teresa Louise Lailvaux on 3 May 2019 | |
15 May 2019 | PSC01 | Notification of Bridie Ballantyne as a person with significant control on 30 May 2017 | |
04 Apr 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
04 Apr 2019 | AD01 | Registered office address changed from 8+9 Lyons Walk Shaftesbury SP7 8JF United Kingdom to Bramleys Bath Road Sturminster Newton Dorset DT10 1EB on 4 April 2019 | |
02 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
02 May 2018 | PSC07 | Cessation of Thomas Edward Hohler as a person with significant control on 1 June 2017 | |
02 May 2018 | PSC07 | Cessation of Alastair Willis Peter Cooper as a person with significant control on 1 June 2017 | |
30 Jun 2017 | AP01 | Appointment of Bridie Ballantyne as a director on 30 May 2017 | |
30 Jun 2017 | AP01 | Appointment of Teresa Louise Lailvaux as a director on 30 May 2017 | |
30 Jun 2017 | TM01 | Termination of appointment of Thomas Edward Hohler as a director on 30 May 2017 | |
30 Jun 2017 | TM01 | Termination of appointment of Alastair Willis Peter Cooper as a director on 30 May 2017 | |
24 Apr 2017 | NEWINC | Incorporation |