Advanced company searchLink opens in new window

LYALVALE EXPRESS LIMITED

Company number 03485334

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)
14 Apr 2024 AA Accounts for a small company made up to 31 December 2023
09 Jan 2024 CS01 Confirmation statement made on 7 December 2023 with updates
03 Oct 2023 AA Accounts for a small company made up to 31 December 2022
30 Mar 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 March 2023
  • GBP 262,391
21 Mar 2023 MA Memorandum and Articles of Association
21 Mar 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Mar 2023 SH08 Change of share class name or designation
16 Mar 2023 SH01 Statement of capital following an allotment of shares on 16 March 2023
  • GBP 262,391
  • ANNOTATION Clarification a second filed SH01 was registered on 30/03/2023
09 Mar 2023 TM01 Termination of appointment of Maurizio Negro as a director on 1 January 2023
26 Jan 2023 AA01 Previous accounting period shortened from 3 April 2023 to 31 December 2022
12 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with updates
20 Oct 2022 AA Total exemption full accounts made up to 2 April 2022
19 Apr 2022 MA Memorandum and Articles of Association
19 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2022 AP01 Appointment of Mr. Maurizio Negro as a director on 6 April 2022
12 Apr 2022 AP01 Appointment of Mr. Marco Loda as a director on 6 April 2022
12 Apr 2022 AP01 Appointment of Mr. James Rose as a director on 6 April 2022
12 Apr 2022 TM01 Termination of appointment of Michael Edward Wilson Jackson as a director on 6 April 2022
12 Apr 2022 TM01 Termination of appointment of Roger Hurley as a director on 6 April 2022
12 Apr 2022 TM01 Termination of appointment of Kevin Jordan Green as a director on 6 April 2022
12 Apr 2022 TM02 Termination of appointment of Roger Hurley as a secretary on 6 April 2022
12 Apr 2022 PSC02 Notification of Fiocchi Munizioni S.P.A. as a person with significant control on 6 April 2022
12 Apr 2022 PSC07 Cessation of Elderstreet Vct Plc as a person with significant control on 6 April 2022
10 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with updates
29 Oct 2021 AA Total exemption full accounts made up to 27 March 2021