LYONS DISTRIBUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Compulsory strike-off action has been discontinued |
17/05/2517 May 2025 | Compulsory strike-off action has been discontinued |
14/05/2514 May 2025 | Confirmation statement made on 2025-02-12 with updates |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/02/2426 February 2024 | Total exemption full accounts made up to 2023-05-31 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
08/02/248 February 2024 | Registered office address changed from C/O Charles & Company Accountancy Ltd the Cottage 2 Castlefield Road Reigate RH2 0SH England to The Cottage, 2 Castlefield Road Reigate Surrey RH2 0AP on 2024-02-08 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-02-12 with no updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
05/10/225 October 2022 | Confirmation statement made on 2022-02-12 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
29/11/1929 November 2019 | PREVEXT FROM 28/02/2019 TO 31/05/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
28/11/1828 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
17/01/1717 January 2017 | REGISTERED OFFICE CHANGED ON 17/01/2017 FROM FIRST FLOOR 16 MASSETTS ROAD HORLEY SURREY RH6 7DE |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
14/07/1614 July 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID CRAFT |
10/05/1610 May 2016 | DIRECTOR APPOINTED MR TOMMY LYONS |
10/05/1610 May 2016 | COMPANY NAME CHANGED GLORIOUS EVENTS LIMITED CERTIFICATE ISSUED ON 10/05/16 |
20/04/1620 April 2016 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN POTTERTON |
20/04/1620 April 2016 | DIRECTOR APPOINTED MR DAVID CHARLES CRAFT |
20/04/1620 April 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
08/10/158 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
27/03/1527 March 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
12/02/1412 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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