LOGS OF LYE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

05/07/245 July 2024 Registration of charge 097443620001, created on 2024-07-03

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-20 with updates

View Document

18/08/2318 August 2023 Notification of Mcfarlane Capital Ltd as a person with significant control on 2023-08-18

View Document

18/08/2318 August 2023 Cessation of John Brittain as a person with significant control on 2023-08-18

View Document

18/08/2318 August 2023 Termination of appointment of John Brittain as a director on 2023-08-18

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-08-20 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-08-20 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 DIRECTOR APPOINTED MR JOHN BRITTAIN

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR STEPHEN HAMER

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN HAMER

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BRITTAIN

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / MR STUART JAMES MCFARLANE / 23/11/2017

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / STUART MCFARLANE / 23/05/2018

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM UNIT B YARDLEY WORKS STOURBRIDGE ROAD STOURBRIDGE DY9 7BD ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/06/1719 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/08/1521 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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