LYPOST CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Confirmation statement made on 2025-07-17 with no updates |
30/04/2530 April 2025 | Micro company accounts made up to 2024-07-31 |
01/09/241 September 2024 | Registered office address changed from PO Box 28290, Newington Edinburgh Scotland EH9 2WJ to 5 South Charlotte Street Edinburgh EH2 4AN on 2024-09-01 |
01/09/241 September 2024 | Director's details changed for Mr Ien Hien Ly on 2024-09-01 |
30/08/2430 August 2024 | Confirmation statement made on 2024-07-17 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
02/05/242 May 2024 | Micro company accounts made up to 2023-07-31 |
22/01/2422 January 2024 | Statement of capital following an allotment of shares on 2023-11-03 |
29/12/2329 December 2023 | Resolutions |
29/12/2329 December 2023 | Resolutions |
29/12/2329 December 2023 | Resolutions |
28/12/2328 December 2023 | Memorandum and Articles of Association |
27/12/2327 December 2023 | Change of share class name or designation |
20/12/2320 December 2023 | Certificate of change of name |
19/12/2319 December 2023 | Appointment of Dr. Claire Post as a director on 2023-11-03 |
19/12/2319 December 2023 | Termination of appointment of Claire Post as a secretary on 2023-11-03 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-17 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
30/04/2330 April 2023 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
30/03/2230 March 2022 | Compulsory strike-off action has been discontinued |
29/03/2229 March 2022 | Confirmation statement made on 2021-07-17 with no updates |
10/11/2110 November 2021 | Compulsory strike-off action has been suspended |
10/11/2110 November 2021 | Compulsory strike-off action has been suspended |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
17/08/1917 August 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
10/03/1610 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
14/08/1514 August 2015 | Annual return made up to 17 July 2015 with full list of shareholders |
06/05/156 May 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
17/08/1417 August 2014 | Annual return made up to 17 July 2014 with full list of shareholders |
01/05/141 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
14/08/1314 August 2013 | Annual return made up to 17 July 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
14/08/1214 August 2012 | Annual return made up to 17 July 2012 with full list of shareholders |
04/05/124 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
15/08/1115 August 2011 | Annual return made up to 17 July 2011 with full list of shareholders |
05/05/115 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
16/08/1016 August 2010 | Annual return made up to 17 July 2010 with full list of shareholders |
16/08/1016 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IEN HIEN LY / 17/07/2010 |
16/08/1016 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / DR CLAIRE POST / 17/07/2010 |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
01/12/091 December 2009 | Annual return made up to 17 July 2009 with full list of shareholders |
30/11/0930 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / DR CLAIRE POST / 15/06/2009 |
30/11/0930 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IEN HIEN LY / 15/06/2009 |
26/05/0926 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
12/08/0812 August 2008 | RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS |
11/09/0711 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
14/08/0714 August 2007 | RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS |
14/08/0714 August 2007 | REGISTERED OFFICE CHANGED ON 14/08/07 FROM: MENTONE TERRACE, PO BOX 28290 EDINBURGH SCOTLAND EH9 2WJ |
26/10/0626 October 2006 | REGISTERED OFFICE CHANGED ON 26/10/06 FROM: 35 (2F3) MENTONE TERRACE NEWINGTON EDINBURGH EH9 2DF |
17/07/0617 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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