GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, February 2024
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, November 2023
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 26th, April 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th April 2023
filed on: 20th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed lyons house consulting LTD.certificate issued on 14/06/22
filed on: 14th, June 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CH01 |
On Tuesday 14th June 2022 director's details were changed
filed on: 14th, June 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 14th June 2022 director's details were changed
filed on: 14th, June 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th April 2022
filed on: 24th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 28th, January 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th April 2021
filed on: 16th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 18th, January 2021
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Sunday 25th October 2020 director's details were changed
filed on: 25th, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2020 director's details were changed
filed on: 1st, October 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th April 2020
filed on: 16th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 7th, January 2020
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 71 to 75 Shelton Street Shelton Street London WC2H 9JQ. Change occurred on Friday 5th April 2019. Company's previous address: 4 Zachary Close Kingshill Meadow Cirencester Gloucestershire GL7 1LW United Kingdom.
filed on: 5th, April 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 71 to 75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on Friday 5th April 2019. Company's previous address: 71 to 75 Shelton Street Shelton Street London WC2H 9JQ England.
filed on: 5th, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 5th April 2019
filed on: 5th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 26th, April 2018
|
incorporation |
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 26th April 2018
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|