AT HOME WITH GLENN & VICKY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Secretary's details changed for Victoria Jane Johnston on 2025-06-16

View Document

18/06/2518 June 2025 Change of details for Mrs Victoria Jane Johnston as a person with significant control on 2025-06-16

View Document

18/06/2518 June 2025 Director's details changed for Victoria Jane Johnston on 2025-06-16

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-10 with updates

View Document

10/06/2510 June 2025 Termination of appointment of Glenn Johnston as a director on 2025-05-31

View Document

10/06/2510 June 2025 Cessation of Glenn Johnston as a person with significant control on 2025-05-31

View Document

10/06/2510 June 2025 Notification of Victoria Jane Johnston as a person with significant control on 2025-05-31

View Document

19/03/2519 March 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/05/2428 May 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/04/2330 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/05/2021 May 2020 31/07/19 UNAUDITED ABRIDGED

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/12/1622 December 2016 31/07/16 TOTAL EXEMPTION FULL

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

02/02/162 February 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

02/09/152 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

16/02/1516 February 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

09/08/149 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

05/02/145 February 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

16/08/1316 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

06/12/126 December 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

03/09/123 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

23/12/1123 December 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

21/09/1121 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / GLENN JOHNSTON / 07/08/2010

View Document

06/04/116 April 2011 Annual return made up to 7 August 2010 with full list of shareholders

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE JOHNSTON / 07/08/2010

View Document

24/11/1024 November 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

10/02/1010 February 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

12/12/0912 December 2009 DISS40 (DISS40(SOAD))

View Document

09/12/099 December 2009 Annual return made up to 7 August 2009 with full list of shareholders

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

23/06/0923 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

17/12/0717 December 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/07/07

View Document

01/12/071 December 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 REGISTERED OFFICE CHANGED ON 14/09/06 FROM: 24 KING STREET ULVERSTON CUMBRIA LA12 7DZ

View Document

12/09/0612 September 2006 COMPANY NAME CHANGED LYLEWELL LTD CERTIFICATE ISSUED ON 12/09/06

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

16/08/0616 August 2006 SECRETARY RESIGNED

View Document

07/08/067 August 2006 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