LYONS CRESCENT DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/01/143 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STONLEY / 01/07/2013

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, SECRETARY VICTORIA HAYNES

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON JONES

View Document

04/01/134 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

08/08/128 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW MICKLEBURGH

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STONLEY / 21/12/2011

View Document

21/12/1121 December 2011 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA HAYNES / 21/12/2011

View Document

21/12/1121 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BARRY DUGGAN / 21/12/2011

View Document

01/08/111 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/12/1020 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED MR SIMON DAVID JONES

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/03/1029 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED ANDREW SIMON MICKLEBURGH

View Document

21/12/0921 December 2009 Annual return made up to 20 December 2009 with full list of shareholders

View Document

19/08/0919 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/07/0917 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR JEFFREY ADAMS

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED NICHOLAS STONLEY

View Document

23/12/0823 December 2008 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/10/0820 October 2008 SECTION 175(5) CA 2006 29/09/2008

View Document

09/01/089 January 2008 SECRETARY RESIGNED

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED

View Document

20/12/0720 December 2007 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0621 December 2006 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 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