A J LYBURN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewConfirmation statement made on 2025-09-18 with updates

View Document

02/09/252 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/10/2428 October 2024 Memorandum and Articles of Association

View Document

28/10/2428 October 2024 Appointment of Mrs Rosemary Jane Lyburn as a director on 2024-10-25

View Document

28/10/2428 October 2024 Change of share class name or designation

View Document

28/10/2428 October 2024 Sub-division of shares on 2024-10-25

View Document

28/10/2428 October 2024 Resolutions

View Document

28/10/2428 October 2024 Cessation of Graeme William Lyburn as a person with significant control on 2024-10-25

View Document

28/10/2428 October 2024 Notification of Peter James Lyburn as a person with significant control on 2024-10-25

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Cessation of Barbara Lyburn as a person with significant control on 2023-01-30

View Document

20/02/2320 February 2023 Cancellation of shares. Statement of capital on 2023-01-30

View Document

20/02/2320 February 2023 Purchase of own shares.

View Document

03/02/233 February 2023 Termination of appointment of Barbara Lyburn as a secretary on 2023-01-30

View Document

03/02/233 February 2023 Termination of appointment of Barbara Lyburn as a director on 2023-01-30

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1895110003

View Document

03/12/193 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1895110001

View Document

03/12/193 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1895110002

View Document

30/09/1930 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MR GRAEME WILLIAM LYBURN / 20/03/2019

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM C/O EQ ACCOUNTANTS LLP 58 BONNYGATE CUPAR KY15 4LD SCOTLAND

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR PETER JAMES LYBURN

View Document

19/03/1919 March 2019 COMPANY NAME CHANGED LYBURN FARMS LIMITED CERTIFICATE ISSUED ON 19/03/19

View Document

08/11/188 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

20/09/1720 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM WESTBY 64 WEST HIGH STREET FORFAR ANGUS DD8 1BJ

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/09/1521 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/09/1422 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

19/09/1319 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME WILLIAM LYBURN / 30/09/2012

View Document

19/09/1319 September 2013 SECRETARY'S CHANGE OF PARTICULARS / BARBARA LYBURN / 30/09/2012

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/09/1221 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/09/1121 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR LYBURN

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MRS BARBARA LYBURN

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES LYBURN / 17/09/2010

View Document

21/09/1021 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME WILLIAM LYBURN / 17/09/2010

View Document

18/09/0918 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/03/99

View Document

27/10/9827 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/9823 October 1998 COMPANY NAME CHANGED CORRIECAIRN LIMITED CERTIFICATE ISSUED ON 26/10/98

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 ALTER MEM AND ARTS 30/09/98

View Document

20/10/9820 October 1998 REGISTERED OFFICE CHANGED ON 20/10/98 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 SECRETARY RESIGNED

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 NEW SECRETARY APPOINTED

View Document

18/09/9818 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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