LYGEAN PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 Total exemption full accounts made up to 2025-03-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/01/2521 January 2025 Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE to 35 Bramfield Road Datchworth Herts SG3 6RX on 2025-01-21

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/08/2311 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-07 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/07/1912 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/10/1819 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/08/1722 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/07/1626 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

17/05/1617 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/08/145 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

13/05/1413 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

13/08/1313 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/05/139 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

06/07/126 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES LYNN / 06/04/2012

View Document

29/05/1229 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE LYNN / 06/04/2012

View Document

29/05/1229 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE LYNN / 06/04/2012

View Document

11/08/1111 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

02/06/112 June 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

29/07/1029 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

04/05/104 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

29/06/0929 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

29/04/0929 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/10/0223 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/07/0227 July 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/07/008 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0029 June 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9917 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9929 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 REGISTERED OFFICE CHANGED ON 22/04/99 FROM: REGENCY HOUSE 33 WOOD STREET BARNET HERTFORDSHIRE EN5 4BE

View Document

22/04/9922 April 1999 NEW SECRETARY APPOINTED

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 REGISTERED OFFICE CHANGED ON 13/04/99 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

13/04/9913 April 1999 SECRETARY RESIGNED

View Document

07/04/997 April 1999 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