CARL LYONS STUDIO LTD

Company Documents

DateDescription
23/07/2523 July 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

17/10/2417 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

10/07/2410 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

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

24/05/2124 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

10/06/2010 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

19/06/1919 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

25/07/1825 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY LYONS

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED LUCY MARIE LYONS

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, SECRETARY LUCY LYONS

View Document

14/07/1714 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

17/06/1617 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

16/10/1516 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

24/06/1524 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

27/10/1427 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

13/10/1413 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

16/08/1316 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

20/11/1220 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

15/10/1215 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

19/10/1119 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/10/1117 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

07/07/107 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/10/0914 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARL PETER LYONS / 14/10/2009

View Document

07/09/097 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

24/10/0724 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

09/08/079 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/079 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 REGISTERED OFFICE CHANGED ON 27/07/07 FROM: 20 CROMWELL ROAD WARE SG12 7JZ

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 SECRETARY RESIGNED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 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