A J LYBURN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/10/251 October 2025 New | Confirmation statement made on 2025-09-18 with updates |
02/09/252 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
28/10/2428 October 2024 | Memorandum and Articles of Association |
28/10/2428 October 2024 | Appointment of Mrs Rosemary Jane Lyburn as a director on 2024-10-25 |
28/10/2428 October 2024 | Change of share class name or designation |
28/10/2428 October 2024 | Sub-division of shares on 2024-10-25 |
28/10/2428 October 2024 | Resolutions |
28/10/2428 October 2024 | Cessation of Graeme William Lyburn as a person with significant control on 2024-10-25 |
28/10/2428 October 2024 | Notification of Peter James Lyburn as a person with significant control on 2024-10-25 |
24/09/2424 September 2024 | Confirmation statement made on 2024-09-18 with no updates |
17/07/2417 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2023-03-31 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-18 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Cessation of Barbara Lyburn as a person with significant control on 2023-01-30 |
20/02/2320 February 2023 | Cancellation of shares. Statement of capital on 2023-01-30 |
20/02/2320 February 2023 | Purchase of own shares. |
03/02/233 February 2023 | Termination of appointment of Barbara Lyburn as a secretary on 2023-01-30 |
03/02/233 February 2023 | Termination of appointment of Barbara Lyburn as a director on 2023-01-30 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-18 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-18 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
18/09/2018 September 2020 | CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/12/193 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC1895110003 |
03/12/193 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC1895110001 |
03/12/193 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC1895110002 |
30/09/1930 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES |
25/09/1925 September 2019 | PSC'S CHANGE OF PARTICULARS / MR GRAEME WILLIAM LYBURN / 20/03/2019 |
30/05/1930 May 2019 | REGISTERED OFFICE CHANGED ON 30/05/2019 FROM C/O EQ ACCOUNTANTS LLP 58 BONNYGATE CUPAR KY15 4LD SCOTLAND |
20/03/1920 March 2019 | DIRECTOR APPOINTED MR PETER JAMES LYBURN |
19/03/1919 March 2019 | COMPANY NAME CHANGED LYBURN FARMS LIMITED CERTIFICATE ISSUED ON 19/03/19 |
08/11/188 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES |
20/09/1720 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/09/1623 September 2016 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/08/1626 August 2016 | REGISTERED OFFICE CHANGED ON 26/08/2016 FROM WESTBY 64 WEST HIGH STREET FORFAR ANGUS DD8 1BJ |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/09/1521 September 2015 | Annual return made up to 18 September 2015 with full list of shareholders |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/09/1422 September 2014 | Annual return made up to 18 September 2014 with full list of shareholders |
19/09/1319 September 2013 | Annual return made up to 18 September 2013 with full list of shareholders |
19/09/1319 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME WILLIAM LYBURN / 30/09/2012 |
19/09/1319 September 2013 | SECRETARY'S CHANGE OF PARTICULARS / BARBARA LYBURN / 30/09/2012 |
07/08/137 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/09/1221 September 2012 | Annual return made up to 18 September 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/09/1121 September 2011 | Annual return made up to 18 September 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
14/12/1014 December 2010 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR LYBURN |
01/10/101 October 2010 | DIRECTOR APPOINTED MRS BARBARA LYBURN |
21/09/1021 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES LYBURN / 17/09/2010 |
21/09/1021 September 2010 | Annual return made up to 18 September 2010 with full list of shareholders |
21/09/1021 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME WILLIAM LYBURN / 17/09/2010 |
18/09/0918 September 2009 | RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS |
09/09/099 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/09/0822 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/09/0818 September 2008 | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS |
19/12/0719 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/10/0715 October 2007 | RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
26/09/0626 September 2006 | RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS |
24/10/0524 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/10/057 October 2005 | RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS |
07/10/057 October 2005 | LOCATION OF REGISTER OF MEMBERS |
06/12/046 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
12/10/0412 October 2004 | RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS |
10/01/0410 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
01/10/031 October 2003 | RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS |
03/02/033 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
20/09/0220 September 2002 | RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS |
25/01/0225 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
25/09/0125 September 2001 | RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS |
22/01/0122 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
03/10/003 October 2000 | RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS |
06/01/006 January 2000 | FULL ACCOUNTS MADE UP TO 31/03/99 |
16/09/9916 September 1999 | RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS |
23/11/9823 November 1998 | ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/03/99 |
27/10/9827 October 1998 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/10/9823 October 1998 | COMPANY NAME CHANGED CORRIECAIRN LIMITED CERTIFICATE ISSUED ON 26/10/98 |
20/10/9820 October 1998 | NEW DIRECTOR APPOINTED |
20/10/9820 October 1998 | ALTER MEM AND ARTS 30/09/98 |
20/10/9820 October 1998 | REGISTERED OFFICE CHANGED ON 20/10/98 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN |
20/10/9820 October 1998 | NEW DIRECTOR APPOINTED |
20/10/9820 October 1998 | SECRETARY RESIGNED |
20/10/9820 October 1998 | DIRECTOR RESIGNED |
20/10/9820 October 1998 | NEW SECRETARY APPOINTED |
18/09/9818 September 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company