LYME DESIGN & BUILD DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 Confirmation statement made on 2025-08-16 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2024-07-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/11/233 November 2023 Micro company accounts made up to 2023-07-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/04/2317 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

29/03/2129 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / NEIL RAYMOND HARDING / 29/03/2021

View Document

29/03/2129 March 2021 DIRECTOR APPOINTED JANET MCLEAN LEISHMAN HARDING

View Document

10/03/2110 March 2021 REGISTERED OFFICE CHANGED ON 10/03/2021 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB UNITED KINGDOM

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/06/2023 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 099983740002

View Document

23/06/2023 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 099983740001

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / NEIL RAYMOND HARDING / 24/06/2019

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

16/08/1916 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT WILSON

View Document

16/08/1916 August 2019 CESSATION OF JANET MCLEAN LEISHMAN HARDING AS A PSC

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

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

View Accounts

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL RAYMOND HARDING

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET MCLEAN LEISHMAN HARDING

View Document

21/02/1821 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/02/2018

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARREN WILSON

View Document

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

07/11/177 November 2017 PREVEXT FROM 28/02/2017 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

28/04/1628 April 2016 09/03/16 STATEMENT OF CAPITAL GBP 100

View Document

10/02/1610 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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