LYE GREEN DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/12/2414 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

01/10/241 October 2024 Micro company accounts made up to 2024-08-31

View Document

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

View Accounts

16/04/2416 April 2024 Registration of charge 100384160006, created on 2024-04-16

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

26/09/2326 September 2023 Micro company accounts made up to 2023-08-31

View Document

07/09/237 September 2023 Registration of charge 100384160005, created on 2023-08-24

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Satisfaction of charge 100384160004 in full

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

03/10/223 October 2022 Micro company accounts made up to 2022-08-31

View Document

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

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-21 with updates

View Document

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

View Accounts

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

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

11/09/1911 September 2019 31/08/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

02/05/192 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

21/11/1821 November 2018 03/03/18 STATEMENT OF CAPITAL GBP 2

View Document

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

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MR AMARDEEP SINGH GREWAL / 22/05/2017

View Document

04/03/184 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANINDER KARIR

View Document

04/03/184 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURMINDER PANESAR

View Document

15/11/1715 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100384160003

View Document

14/11/1714 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100384160002

View Document

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / MR RICKY ANTHONY LEVENSTON / 01/05/2017

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR GURMINDER SINGH PANESAR

View Document

08/06/178 June 2017 SUB-DIVISION 22/05/17

View Document

01/06/171 June 2017 THAT THE 1 ISSUED A ORDINARY SHARE OF £1.00 AND THE 1 ISSUED B ORDINARY SHARE OF £1.00 IN THE CAPITAL OF THE COMPANY BE SUB-DIVIDED INTO 100 ISSUED A ORDINARY SHARES OF £0.01 EACH AND 100 ISSUED B ORDINARY SHARES OF £0.01 EACH IN THE CAPITAL OF THE COMPANY. 22/05/2017

View Document

23/05/1723 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100384160001

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, SECRETARY RICKY LEVENSTON

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR AMARDEEP GREWAL

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR MANINDER SINGH KARIR

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM AUDLEY HOUSE NORTHBRIDGE ROAD BERKHAMSTED HERTS HP4 1EH ENGLAND

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR DENNIS WISE

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR RICKY LEVENSTON

View Document

16/05/1716 May 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/03/2017

View Document

20/03/1720 March 2017 CURREXT FROM 31/03/2017 TO 31/08/2017

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

24/03/1624 March 2016 ADOPT ARTICLES 09/03/2016

View Document

23/03/1623 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100384160001

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR DENNIS FRANK WISE

View Document

02/03/162 March 2016 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