LYSVOLD REGULATORY CONSULTANCY LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-23 with updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-09-23 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-23 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/01/2119 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/11/1922 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / MRS NICOLA ELIZABETH HICKLING / 01/09/2016

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM LYSVOLD HOUSE, MORLEY ROAD CHISLEHURST KENT BR7 5PP

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR ELEANOR HICKLING

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR HENRIETTA HICKLING

View Document

30/01/1930 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

23/09/1823 September 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HICKLING

View Document

23/09/1823 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

23/09/1823 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELEANOR GRACE ELIZABETH HICKLING / 13/09/2018

View Document

23/09/1823 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS HENRIETTA ELIZABETH HICKLING / 13/09/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/01/1819 January 2018 31/08/17 UNAUDITED ABRIDGED

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELEANOR GRACE ELIZABETH HICKLING / 04/01/2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/10/158 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/10/146 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MISS ELEANOR GRACE ELIZABETH HICKLING

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/02/143 February 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

12/09/1312 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS HENRIETTA ELIZABETH HICKLING / 01/08/2013

View Document

08/02/138 February 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

13/09/1213 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HICKLING / 13/09/2012

View Document

02/02/122 February 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

16/09/1116 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

09/02/119 February 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

22/09/1022 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRIETTA ELIZABETH HICKLING / 26/08/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL HICKLING / 26/08/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ELIZABETH HICKLING / 26/08/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HICKLING / 26/08/2010

View Document

04/02/104 February 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

21/09/0921 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 UNDERAGE DIRECTORSHIP CEASED UNDER COMPANIES ACT 2006

View Document

14/05/0814 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

21/09/0721 September 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

06/04/066 April 2006 NC INC ALREADY ADJUSTED 30/08/05

View Document

06/04/066 April 2006 £ NC 100/1000 30/08/0

View Document

31/08/0531 August 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 SECRETARY RESIGNED

View Document

08/09/038 September 2003 DIRECTOR RESIGNED

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 NEW SECRETARY APPOINTED

View Document

26/08/0326 August 2003 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