LYE AND SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/08/2419 August 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/09/204 September 2020 30/09/19 UNAUDITED ABRIDGED

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/06/196 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE RACHEL ARDIZZONE / 01/09/2018

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID MOSSELSON / 01/09/2018

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH LYNNE MILLMAN / 01/09/2018

View Document

21/06/1821 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID MOSSELSON / 13/06/2018

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/06/1716 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/03/1716 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

16/03/1716 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/03/1716 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/03/1716 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR THE COUNTRY MUSIC CHANNEL LTD

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR DENNIS MOSSELSON

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/08/168 August 2016 DIRECTOR APPOINTED MRS JACQUELINE RACHEL ARDIZZONE

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/01/167 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/06/1321 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

11/01/1311 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

20/06/1220 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

06/01/126 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

02/12/112 December 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE COUNTRY MUSIC CHANNEL LTD / 01/12/2011

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM C/O GATEWAY PARTNERS 2ND FLOOR 43 WHITFIELD STREET LONDON W1T 4HD ENGLAND

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 5 QUEEN ANNE MEWS LONDON W1G 9HG

View Document

16/05/1116 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

09/02/119 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

09/02/119 February 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE COUNTRY MUSIC CHANNEL LTD / 01/01/2010

View Document

09/02/119 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MS ALEXANDRA CHAN / 01/01/2010

View Document

15/06/1015 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

01/02/101 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

22/07/0922 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

06/02/096 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED THE COUNTRY MUSIC CHANNEL LTD

View Document

31/07/0831 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

01/02/081 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 5 QUEEN ANNE MEWS LONDON W1M 9DF

View Document

18/07/0718 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

29/01/0729 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

19/03/0419 March 2004 NEW SECRETARY APPOINTED

View Document

18/03/0418 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/0426 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 SECRETARY RESIGNED

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/03/033 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

29/01/0029 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 REGISTERED OFFICE CHANGED ON 16/08/99 FROM: 19 DEVONSHIRE STREET LONDON W1N 1FS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

20/08/9820 August 1998 REGISTERED OFFICE CHANGED ON 20/08/98 FROM: 27/31 BLANDFORD STREET LONDON W1H 3AD

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

18/04/9818 April 1998 NEW SECRETARY APPOINTED

View Document

17/04/9817 April 1998 SECRETARY RESIGNED

View Document

27/02/9827 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

09/12/979 December 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

16/09/9716 September 1997 DIRECTOR RESIGNED

View Document

10/07/9710 July 1997 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

16/04/9716 April 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

03/08/963 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/9625 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/962 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

10/08/9510 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

08/06/958 June 1995 NEW DIRECTOR APPOINTED

View Document

15/03/9515 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

07/11/947 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/947 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/944 May 1994 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/09

View Document

23/03/9423 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

07/03/947 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

01/09/931 September 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

08/02/938 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

01/02/921 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

30/05/9130 May 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

16/04/9116 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9115 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

10/04/9010 April 1990 FULL ACCOUNTS MADE UP TO 24/03/89

View Document

27/03/9027 March 1990 ACCOUNTING REF. DATE EXT FROM 24/03 TO 30/04

View Document

27/03/9027 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

10/04/8910 April 1989 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 24/03

View Document

22/02/8922 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/08/889 August 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

15/04/8815 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

15/12/8715 December 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

07/07/877 July 1987 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

07/07/877 July 1987 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/8726 June 1987 REGISTERED OFFICE CHANGED ON 26/06/87 FROM: 1 FURWELL COTTAGE WHEELER END COMMON HIGH WYCOMBE BUCKS HP14 3NL

View Document

25/06/8725 June 1987 NEW DIRECTOR APPOINTED

View Document

10/02/8710 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

12/11/8612 November 1986 NEW DIRECTOR APPOINTED

View Document

13/08/8613 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/867 August 1986

View Document

07/08/867 August 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

12/05/8612 May 1986 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

23/11/3523 November 1935 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/11/35

View Document

24/10/3424 October 1934 CERTIFICATE OF INCORPORATION

View Document

24/10/3424 October 1934 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/3424 October 1934 CERTIFICATE OF INCORPORATION

View Document


More Company Information