LYSTER CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 | Confirmation statement made on 2025-07-15 with no updates |
03/12/243 December 2024 | Total exemption full accounts made up to 2024-06-30 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-15 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/01/2419 January 2024 | Total exemption full accounts made up to 2023-06-30 |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-15 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/11/2214 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/02/222 February 2022 | Total exemption full accounts made up to 2021-06-30 |
09/10/219 October 2021 | Compulsory strike-off action has been discontinued |
09/10/219 October 2021 | Compulsory strike-off action has been discontinued |
08/10/218 October 2021 | Confirmation statement made on 2021-07-15 with no updates |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
13/01/2113 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
21/10/2021 October 2020 | REGISTERED OFFICE CHANGED ON 21/10/2020 FROM 16 HART CLOSE UPPER RISSINGTON CHELTENHAM GLOS GL54 2PX ENGLAND |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/04/206 April 2020 | 30/06/19 TOTAL EXEMPTION FULL |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/06/1917 June 2019 | PSC'S CHANGE OF PARTICULARS / MR ANTONY EVANS / 14/06/2019 |
14/06/1914 June 2019 | PSC'S CHANGE OF PARTICULARS / MR ANTONY EVANS / 14/06/2019 |
14/06/1914 June 2019 | REGISTERED OFFICE CHANGED ON 14/06/2019 FROM MERYLL HOUSE 57 WORCESTER ROAD BROMSGROVE WORCESTERSHIRE B61 7DN |
14/06/1914 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY EVANS / 14/06/2019 |
14/06/1914 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY EVANS / 14/06/2019 |
14/06/1914 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY EVANS / 14/06/2019 |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
26/07/1626 July 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
05/10/155 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
28/07/1528 July 2015 | Annual return made up to 15 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
16/09/1416 September 2014 | Annual return made up to 15 July 2014 with full list of shareholders |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
16/11/1316 November 2013 | DISS40 (DISS40(SOAD)) |
13/11/1313 November 2013 | Annual return made up to 15 July 2013 with full list of shareholders |
12/11/1312 November 2013 | FIRST GAZETTE |
12/10/1212 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
24/07/1224 July 2012 | Annual return made up to 15 July 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
05/01/125 January 2012 | PREVSHO FROM 31/07/2011 TO 30/06/2011 |
25/08/1125 August 2011 | Annual return made up to 15 July 2011 with full list of shareholders |
28/07/1028 July 2010 | COMPANY NAME CHANGED ANTONY EVANS CONTRACTS LIMITED CERTIFICATE ISSUED ON 28/07/10 |
28/07/1028 July 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/07/1015 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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