Advanced company searchLink opens in new window

LY TRADING COMPANY LIMITED

Company number 12463966

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)
20 Feb 2024 MR04 Satisfaction of charge 124639660002 in full
13 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
30 Jun 2023 AA Full accounts made up to 30 September 2022
06 Mar 2023 CS01 Confirmation statement made on 29 January 2023 with updates
22 Jun 2022 CERTNM Company name changed breal capital (lawton) holdings LIMITED\certificate issued on 22/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-16
22 Jun 2022 PSC05 Change of details for Breal Capital (Lawton) Limited as a person with significant control on 16 June 2022
22 Jun 2022 AP01 Appointment of Mr Timothy Benson Kay as a director on 16 June 2022
12 Apr 2022 AA Full accounts made up to 30 September 2021
12 Apr 2022 TM01 Termination of appointment of Michael Anthony Welden as a director on 1 April 2022
08 Apr 2022 MR01 Registration of charge 124639660002, created on 1 April 2022
02 Mar 2022 MA Memorandum and Articles of Association
02 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2022 SH08 Change of share class name or designation
31 Jan 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
24 Jan 2022 CH01 Director's details changed for Mr Carlton Malcolm Siddle on 2 August 2021
30 Sep 2021 AA Full accounts made up to 30 September 2020
05 Aug 2021 PSC05 Change of details for Breal Capital (Lawton) Limited as a person with significant control on 2 August 2021
05 Aug 2021 AD01 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ England to 14th Floor 33 Cavendish Square London W1G 0PW on 5 August 2021
05 Aug 2021 CH01 Director's details changed for Mr Michael Anthony Welden on 2 August 2021
03 Aug 2021 CH01 Director's details changed for Mr Carlton Malcolm Siddle on 2 August 2021
02 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with updates
25 Jun 2020 AA01 Current accounting period shortened from 28 February 2021 to 30 September 2020
19 Mar 2020 MR01 Registration of charge 124639660001, created on 16 March 2020
09 Mar 2020 AP01 Appointment of Mr Carlton Malcolm Siddle as a director on 14 February 2020
14 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted