Advanced company searchLink opens in new window

LYLO PRODUCTS LIMITED

Company number 13470319

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)
30 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
29 Oct 2023 AD01 Registered office address changed from Central Research Laboratory Shipping Building 252 Blyth Road Hayes UB3 1HA England to Plus X Innovation the Future Works 2 Brunel Place Slough SL1 1FQ on 29 October 2023
26 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 30 June 2022
28 Nov 2022 AD01 Registered office address changed from 252-254 Blyth Road Hayes UB3 1HA United Kingdom to Central Research Laboratory Shipping Building 252 Blyth Road Hayes UB3 1HA on 28 November 2022
25 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with updates
21 Apr 2022 PSC04 Change of details for Miss Joanna Gabriele Power as a person with significant control on 1 April 2022
20 Apr 2022 PSC04 Change of details for Miss Joanna Gabriele Power as a person with significant control on 1 April 2022
20 Apr 2022 PSC04 Change of details for Mr Paramveer Singh Bhachu as a person with significant control on 1 April 2022
16 Feb 2022 PSC04 Change of details for Mr Paramveer Singh Bhachu as a person with significant control on 1 February 2022
18 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Jan 2022 SH01 Statement of capital following an allotment of shares on 7 January 2022
  • GBP 10
13 Jan 2022 PSC01 Notification of Joanna Gabriele Power as a person with significant control on 7 January 2022
13 Jan 2022 PSC04 Change of details for Mr Paramveer Singh Bhachu as a person with significant control on 7 January 2022
13 Jan 2022 CH01 Director's details changed for Paramveer Singh Bhachu on 1 January 2022
08 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Jan 2022 CH01 Director's details changed for Paramveer Singh Bhachu on 1 January 2022
06 Jan 2022 CH01 Director's details changed for Miss Joanna Gabriele Power on 1 January 2022
06 Jan 2022 SH02 Sub-division of shares on 14 December 2021
16 Nov 2021 CERTNM Company name changed lava products LIMITED\certificate issued on 16/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-11
04 Jul 2021 AP01 Appointment of Miss Joanna Gabriele Power as a director on 22 June 2021
22 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted