ARTISAN AGENCY LTD

Company Documents

DateDescription
29/10/2429 October 2024 Liquidators' statement of receipts and payments to 2024-10-19

View Document

21/03/2421 March 2024 Registered office address changed from PO Box 4385 10890615 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-21

View Document

22/02/2422 February 2024 Registered office address changed to PO Box 4385, 10890615 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-22

View Document

08/11/238 November 2023 Liquidators' statement of receipts and payments to 2023-10-19

View Document

31/10/2231 October 2022 Liquidators' statement of receipts and payments to 2022-10-19

View Document

29/09/2229 September 2022 Registered office address changed from 6th & 7th Floor 120 Bark Street Bolton BL1 2AX to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-09-29

View Document

27/09/2227 September 2022 Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-09-27

View Document

25/10/2125 October 2021 Resolutions

View Document

25/10/2125 October 2021 Appointment of a voluntary liquidator

View Document

25/10/2125 October 2021 Resolutions

View Document

25/10/2125 October 2021 Registered office address changed from 16 Queens Road Wivenhoe Colchester CO7 9JH England to 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 2021-10-25

View Document

25/10/2125 October 2021 Statement of affairs

View Document

23/06/2123 June 2021 Previous accounting period shortened from 2021-09-19 to 2021-04-30

View Document

18/06/2118 June 2021 19/09/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 COMPANY NAME CHANGED LYGOE CONSULTING LTD CERTIFICATE ISSUED ON 24/02/21

View Document

24/02/2124 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY ALEXANDER JOSEPH LYGOE

View Document

24/02/2124 February 2021 PSC'S CHANGE OF PARTICULARS / MRS POLLY DEWEES LYGOE / 24/02/2021

View Document

18/01/2118 January 2021 APPOINTMENT TERMINATED, DIRECTOR POLLY LYGOE

View Document

18/01/2118 January 2021 SECRETARY APPOINTED MRS POLLY DEWEES LYGOE

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

19/09/2019 September 2020 Annual accounts for year ending 19 Sep 2020

View Accounts

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 20-22 BROOMFIELD HOUSE BROOMFIELD ROAD ELMSTEAD COLCHESTER ESSEX CO7 7FD ENGLAND

View Document

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 19/09/19

View Document

19/09/1919 September 2019 PREVEXT FROM 31/07/2019 TO 19/09/2019

View Document

19/09/1919 September 2019 Annual accounts for year ending 19 Sep 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM C/O DLR ACCOUNTANTS 20-22 BROOMFIELD HOUSE BROOMFIELD ROAD ELMSTEAD COLCHESTER CO7 7FD UNITED KINGDOM

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED HENRY ALEXANDER JOSEPH LYGOE

View Document

15/10/1815 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

31/07/1731 July 2017 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