Advanced company searchLink opens in new window

THE LYLOD'S GROUP LTD

Company number 11846440

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)
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