D L COMPLETE REFURBISHMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-14 with updates

View Document

17/12/2417 December 2024 Satisfaction of charge 093073730002 in full

View Document

09/12/249 December 2024 Notification of Bl Business Management Limited as a person with significant control on 2024-12-03

View Document

09/12/249 December 2024 Cessation of Lybrook Holdings Limited as a person with significant control on 2024-12-03

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Appointment of Mrs Lisa Samantha Storey as a director on 2024-09-20

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

23/05/2423 May 2024 Termination of appointment of David Lyus as a director on 2024-05-23

View Document

23/05/2423 May 2024 Termination of appointment of Malcom Lyus as a director on 2024-05-23

View Document

23/05/2423 May 2024 Appointment of Ms Sarah Louise Watt as a director on 2024-05-23

View Document

23/05/2423 May 2024 Termination of appointment of Stephen Lyus as a director on 2024-05-23

View Document

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

View Accounts

06/02/246 February 2024 Director's details changed

View Document

05/02/245 February 2024 Director's details changed for Mr Benjamin Lyus on 2024-01-17

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

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

View Accounts

18/01/2318 January 2023 Director's details changed for Mr Stephen Lyus on 2023-01-18

View Document

18/01/2318 January 2023 Director's details changed for Mr David Lyus on 2023-01-18

View Document

18/01/2318 January 2023 Director's details changed for Malcom Lyus on 2023-01-18

View Document

18/01/2318 January 2023 Director's details changed for Mr Benjamin Lyus on 2023-01-17

View Document

11/10/2211 October 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

02/08/212 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

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

View Accounts

15/07/2015 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYBROOK HOLDINGS LIMITED

View Document

14/07/2014 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 093073730001

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

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

View Accounts

14/12/1914 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR BENJAMIN LYUS

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

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

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/11/1519 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

19/11/1519 November 2015 CURREXT FROM 30/11/2015 TO 31/03/2016

View Document

25/02/1525 February 2015 COMPANY NAME CHANGED COMPLETE REFURBISHMENTS LIMITED CERTIFICATE ISSUED ON 25/02/15

View Document

23/02/1523 February 2015 COMPANY NAME CHANGED LYBROOK HOLDINGS LIMITED CERTIFICATE ISSUED ON 23/02/15

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 127 MALMESBURY ROAD CHIPPENHAM WILTSHIRE SN15 1PZ UNITED KINGDOM

View Document

12/11/1412 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information