CLAUDE LYONS CONTROLS LIMITED

Company Documents

DateDescription
30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM
BROOK ROAD
WALTHAM CROSS
HERTFORDSHIRE
EN8 7LR

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/01/165 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

05/01/165 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

05/01/155 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

31/03/1431 March 2014 SECRETARY APPOINTED MR MARTIN HARRY WARD

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, SECRETARY JAMES MCILFATRICK

View Document

21/03/1421 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

02/01/142 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

26/02/1326 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

03/01/133 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/01/1211 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR IAN ROWLEY

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

06/01/116 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LESLIE ROWLEY / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

16/09/0916 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

06/01/096 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

03/01/083 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

16/04/0716 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0428 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

10/01/0310 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

08/01/028 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

19/03/0119 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

19/01/9919 January 1999 RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9919 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

23/12/9823 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9823 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/989 March 1998 EXEMPTION FROM APPOINTING AUDITORS 25/02/98

View Document

25/02/9825 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS

View Document

06/03/976 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS

View Document

27/02/9627 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 DIRECTOR RESIGNED

View Document

16/03/9516 March 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/94

View Document

09/01/959 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/01/959 January 1995 RETURN MADE UP TO 02/01/95; NO CHANGE OF MEMBERS

View Document

09/12/949 December 1994 S386 DISP APP AUDS 30/11/94

View Document

08/04/948 April 1994 REGISTERED OFFICE CHANGED ON 08/04/94 FROM: 4-10 WARE ROAD HODDESDON HERTFORDSHIRE EN11 9DX

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/93

View Document

10/01/9410 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/9410 January 1994 RETURN MADE UP TO 02/01/94; NO CHANGE OF MEMBERS

View Document

09/02/939 February 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/92

View Document

12/01/9312 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9312 January 1993 RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS

View Document

05/08/925 August 1992 NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/9213 January 1992 REGISTERED OFFICE CHANGED ON 13/01/92

View Document

13/01/9213 January 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/01/9213 January 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 02/01/92; NO CHANGE OF MEMBERS

View Document

14/06/9114 June 1991 REGISTERED OFFICE CHANGED ON 14/06/91 FROM: 24 SIR THOMAS ST LIVERPOOL L1 6BH

View Document

31/05/9131 May 1991 AUDITOR'S RESIGNATION

View Document

22/03/9122 March 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/90

View Document

28/01/9128 January 1991 RETURN MADE UP TO 02/01/91; NO CHANGE OF MEMBERS

View Document

08/03/908 March 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/89

View Document

31/01/9031 January 1990 RETURN MADE UP TO 02/01/90; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 RETURN MADE UP TO 13/12/88; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/88

View Document

14/01/8814 January 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/87

View Document

14/01/8814 January 1988 RETURN MADE UP TO 10/12/87; FULL LIST OF MEMBERS

View Document

29/12/8629 December 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

29/12/8629 December 1986 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

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