Advanced company searchLink opens in new window

LUCY AND YAK LTD

Company number 10850530

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)
22 Mar 2024 CH01 Director's details changed for Lucy Greenwood on 13 February 2024
21 Mar 2024 CH01 Director's details changed for Mrs Fiona Meek on 13 February 2024
21 Mar 2024 CH01 Director's details changed for Mrs Lydia Coley on 13 February 2024
21 Mar 2024 TM01 Termination of appointment of David Robinson as a director on 13 February 2024
20 Feb 2024 AP01 Appointment of Mr Christopher John Renwick as a director on 30 January 2024
21 Dec 2023 AA Full accounts made up to 31 July 2023
16 Aug 2023 TM01 Termination of appointment of Christopher John Renwick as a director on 15 August 2023
13 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with updates
20 Apr 2023 AD01 Registered office address changed from 3 Unit 3, Newton Road Hoyland Barnsley South Yorkshire S74 0FP England to Unit 3 Newton Road Hoyland Barnsley South Yorkshire S74 0FP on 20 April 2023
06 Apr 2023 AD01 Registered office address changed from Unit 22 Valley Road Wombwell Barnsley South Yorkshire S73 0BS United Kingdom to 3 Unit 3, Newton Road Hoyland Barnsley South Yorkshire S74 0FP on 6 April 2023
31 Jan 2023 AA Full accounts made up to 31 July 2022
15 Nov 2022 AP01 Appointment of Mrs Lydia Coley as a director on 4 November 2022
03 Nov 2022 MR01 Registration of charge 108505300002, created on 2 November 2022
01 Nov 2022 MR01 Registration of charge 108505300001, created on 31 October 2022
14 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with updates
06 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
11 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares/new share classes created 18/02/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2022 MA Memorandum and Articles of Association
10 Mar 2022 SH02 Sub-division of shares on 18 February 2022
10 Mar 2022 SH01 Statement of capital following an allotment of shares on 18 February 2022
  • GBP 10,000
09 Mar 2022 SH08 Change of share class name or designation
18 Nov 2021 PSC04 Change of details for Christopher John Renwick as a person with significant control on 15 March 2021
25 Aug 2021 AP01 Appointment of Mr David Robinson as a director on 25 August 2021
16 Aug 2021 AP01 Appointment of Mrs Fiona Meek as a director on 16 August 2021
08 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with updates