LYCETTS RISK MANAGEMENT SERVICES LIMITED
Company number 10906990
- Company Overview for LYCETTS RISK MANAGEMENT SERVICES LIMITED (10906990)
- Filing history for LYCETTS RISK MANAGEMENT SERVICES LIMITED (10906990)
- People for LYCETTS RISK MANAGEMENT SERVICES LIMITED (10906990)
- Registers for LYCETTS RISK MANAGEMENT SERVICES LIMITED (10906990)
- More for LYCETTS RISK MANAGEMENT SERVICES LIMITED (10906990)
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 |