Advanced company searchLink opens in new window

LYCETTS RISK MANAGEMENT SERVICES LIMITED

Company number 10906990

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)
15 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
31 Jul 2023 CH01 Director's details changed for William Rice Nicholl on 14 June 2023
28 Jul 2023 CH03 Secretary's details changed for Mrs Rachael Jane Hall on 14 June 2023
28 Jul 2023 CH01 Director's details changed for Mr Simon Robert Harper on 14 June 2023
28 Jul 2023 CH01 Director's details changed for Mr Colin David Sadler on 14 June 2023
27 Jun 2023 PSC05 Change of details for Lycetts Holdings Limited as a person with significant control on 1 June 2023
15 Jun 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
15 Jun 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
15 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
15 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
14 Jun 2023 AD01 Registered office address changed from Milburn House Dean Street Newcastle upon Tyne NE1 1PP United Kingdom to Benefact House 2000 Pioneer Avenue Gloucester Business Park, Brockworth Gloucester GL3 4AW on 14 June 2023
12 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
19 Jul 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
19 Jul 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
01 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
01 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
21 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
21 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
20 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
20 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
30 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
01 Apr 2021 AD02 Register inspection address has been changed from Beaufort House Brunswick Road Gloucester GL1 1JZ England to Benefact House 2000 Pioneer Avenue Gloucester Business Park, Brockworth Gloucester GL3 4AW
26 Mar 2021 CH01 Director's details changed for Canon Simon Robert Harper on 15 March 2021
25 Mar 2021 CH01 Director's details changed for Mr Colin David Sadler on 15 March 2021
25 Mar 2021 CH03 Secretary's details changed for Mrs Rachael Jane Hall on 15 March 2021