ECO2 LYG LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

02/06/252 June 2025 Change of details for Mr Peter Darwell as a person with significant control on 2018-09-25

View Document

19/12/2419 December 2024 Micro company accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Registered office address changed from Vision House Oak Tree Court, Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS United Kingdom to Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS on 2024-07-16

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-23 with updates

View Document

12/10/2312 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-23 with updates

View Document

19/12/2219 December 2022 Termination of appointment of Danielle Janine Rook as a secretary on 2022-12-09

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN HUGHES / 26/08/2020

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CESSATION OF DAVID JAMES WILLIAMS AS A PSC

View Document

10/12/1810 December 2018 25/09/18 STATEMENT OF CAPITAL GBP 21

View Document

10/12/1810 December 2018 CESSATION OF KEVIN HUW DAVIES AS A PSC

View Document

30/11/1830 November 2018 SUB-DIVISION 25/09/18

View Document

30/11/1830 November 2018 SUB-DIVISION 25/09/18

View Document

06/11/186 November 2018 ADOPT ARTICLES 25/09/2018

View Document

03/10/183 October 2018 DIRECTOR APPOINTED DR ANDREW JONATHAN TOFT

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR DARREN WILLIAMS

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR ROBIN JOHN FULLER

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR MATTHEW JOHN HUGHES

View Document

03/10/183 October 2018 CURRSHO FROM 31/05/2019 TO 31/12/2018

View Document

24/05/1824 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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