LYS TWO LIMITED

Company Documents

DateDescription
15/10/1815 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KUI KEUNG YEUNG / 12/09/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAN ASIA RESTAURANTS LIMITED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

06/10/156 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/09/1429 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, SECRETARY LAI YEUNG

View Document

09/10/139 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

04/10/134 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/04/1225 April 2012 31/01/12 STATEMENT OF CAPITAL GBP 1000

View Document

18/04/1218 April 2012 PREVEXT FROM 31/07/2011 TO 31/01/2012

View Document

07/12/117 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/12/117 December 2011 COMPANY NAME CHANGED PAN ASIA RESTAURANTS LIMITED CERTIFICATE ISSUED ON 07/12/11

View Document

22/09/1122 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KUI KEUNG YEUNG / 17/09/2011

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/10/1011 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

30/04/1030 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

07/10/097 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

21/05/0921 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

03/10/083 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/073 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

25/01/0625 January 2006 REGISTERED OFFICE CHANGED ON 25/01/06 FROM: BRIDGE HOUSE HEAP BRIDGE BURY LANCASHIRE BL9 7HT

View Document

26/09/0526 September 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

11/07/0211 July 2002 NEW SECRETARY APPOINTED

View Document

11/07/0211 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

29/06/0229 June 2002 SECRETARY RESIGNED

View Document

01/06/021 June 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/07/02

View Document

17/05/0217 May 2002 SECRETARY RESIGNED

View Document

17/05/0217 May 2002 NEW SECRETARY APPOINTED

View Document

08/02/028 February 2002 REGISTERED OFFICE CHANGED ON 08/02/02 FROM: BRIDGE HOUSE HEAP BRIDGE, YEARGATE INDUSTRIAL BURY LANCASHIRE BL9 7HT

View Document

31/01/0231 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0126 September 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/0117 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0110 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/016 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/013 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0123 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/10/00

View Document

10/08/0010 August 2000 SECRETARY RESIGNED

View Document

19/07/0019 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

17/07/0017 July 2000 SECRETARY RESIGNED

View Document

17/07/0017 July 2000 NEW SECRETARY APPOINTED

View Document

15/05/0015 May 2000 COMPANY NAME CHANGED ALTCOM 190 LIMITED CERTIFICATE ISSUED ON 16/05/00

View Document

29/02/0029 February 2000 SECRETARY RESIGNED

View Document

29/02/0029 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 ADOPTARTICLES27/09/99

View Document

10/11/9910 November 1999 SECRETARY RESIGNED

View Document

10/11/9910 November 1999 NEW SECRETARY APPOINTED

View Document

10/11/9910 November 1999 SHARES CONVERTED 27/09/99

View Document

10/11/9910 November 1999 REGISTERED OFFICE CHANGED ON 10/11/99 FROM: THE COTTAGES REGENT ROAD ALTRINCHAM CHESHIRE WA14 1RX

View Document

10/11/9910 November 1999 CONVE 27/09/99

View Document

05/11/995 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/994 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9927 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9930 September 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 SECRETARY RESIGNED

View Document

04/12/984 December 1998 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 NEW SECRETARY APPOINTED

View Document

18/09/9818 September 1998 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