LYSTER CONTRACTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Confirmation statement made on 2025-07-15 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/01/2419 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/11/2214 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/02/222 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

09/10/219 October 2021 Compulsory strike-off action has been discontinued

View Document

09/10/219 October 2021 Compulsory strike-off action has been discontinued

View Document

08/10/218 October 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/01/2113 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 REGISTERED OFFICE CHANGED ON 21/10/2020 FROM 16 HART CLOSE UPPER RISSINGTON CHELTENHAM GLOS GL54 2PX ENGLAND

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/04/206 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MR ANTONY EVANS / 14/06/2019

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / MR ANTONY EVANS / 14/06/2019

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM MERYLL HOUSE 57 WORCESTER ROAD BROMSGROVE WORCESTERSHIRE B61 7DN

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY EVANS / 14/06/2019

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY EVANS / 14/06/2019

View Document

14/06/1914 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY EVANS / 14/06/2019

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/10/155 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/07/1528 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/09/1416 September 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/11/1316 November 2013 DISS40 (DISS40(SOAD))

View Document

13/11/1313 November 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

12/11/1312 November 2013 FIRST GAZETTE

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/07/1224 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/01/125 January 2012 PREVSHO FROM 31/07/2011 TO 30/06/2011

View Document

25/08/1125 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

28/07/1028 July 2010 COMPANY NAME CHANGED ANTONY EVANS CONTRACTS LIMITED CERTIFICATE ISSUED ON 28/07/10

View Document

28/07/1028 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/07/1015 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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