- Company Overview for THE LYLOD'S GROUP LTD (11846440)
- Filing history for THE LYLOD'S GROUP LTD (11846440)
- People for THE LYLOD'S GROUP LTD (11846440)
- More for THE LYLOD'S GROUP LTD (11846440)
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) |
---|---|---|---|
14 Mar 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
17 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2024 | AA | Micro company accounts made up to 28 February 2023 | |
09 Feb 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2023 | AD01 | Registered office address changed from 25 Dianthus Close Dianthus Close London SE2 0UX England to The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 22 June 2023 | |
22 Jun 2023 | PSC04 | Change of details for Mr Denson Osato Efionayi as a person with significant control on 22 June 2023 | |
20 Apr 2023 | AD01 | Registered office address changed from 64 Conway Road Conway Road London SE18 1AS England to 25 Dianthus Close Dianthus Close London SE2 0UX on 20 April 2023 | |
11 Apr 2023 | AA | Micro company accounts made up to 28 February 2022 | |
04 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2022 | CS01 | Confirmation statement made on 24 February 2022 with updates | |
16 Aug 2021 | PSC04 | Change of details for Mr Denson Osato Efionayi as a person with significant control on 8 August 2021 | |
27 May 2021 | AA | Micro company accounts made up to 28 February 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
28 Apr 2021 | AD01 | Registered office address changed from Ntgc Building 1a Liffler Road Off Conway Road, Plumstead London SE18 1AU United Kingdom to 64 Conway Road Conway Road London SE18 1AS on 28 April 2021 | |
19 Nov 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
21 Mar 2019 | PSC04 | Change of details for Mr Denson Osato Efionayi as a person with significant control on 17 March 2019 | |
20 Mar 2019 | PSC04 | Change of details for Mr Denson Osato Efionayi as a person with significant control on 17 March 2019 | |
20 Mar 2019 | TM01 | Termination of appointment of Femi Ojaleye as a director on 14 March 2019 | |
20 Mar 2019 | TM01 | Termination of appointment of Clive Amuta as a director on 14 March 2019 | |
15 Mar 2019 | PSC07 | Cessation of Femi Ojaleye as a person with significant control on 12 March 2019 |