LY LIMITED

Company Documents

DateDescription
15/04/1815 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

31/05/1731 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM
3 OLD LODGE WAY
STANMORE
MIDDLESEX
HA7 3AR

View Document

21/02/1721 February 2017 SAIL ADDRESS CREATED

View Document

25/05/1625 May 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

19/02/1619 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

28/04/1528 April 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

25/02/1525 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

07/04/147 April 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

08/03/148 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

24/04/1324 April 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

03/03/133 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

21/03/1221 March 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

22/02/1222 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW PASSER

View Document

08/06/118 June 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

14/03/1114 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

13/05/1013 May 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

03/03/103 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOK BIN YAP / 02/03/2010

View Document

29/04/0929 April 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

23/02/0923 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0712 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 SECRETARY RESIGNED

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 NEW SECRETARY APPOINTED

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 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