MYLES AND LENNARD LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewMicro company accounts made up to 2025-02-28

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-02-28

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

21/11/2321 November 2023 Micro company accounts made up to 2023-02-28

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-10 with updates

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-10 with updates

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

04/11/194 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

21/11/1821 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

07/09/177 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 27/02/17 STATEMENT OF CAPITAL GBP 200

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

30/11/1530 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

26/10/1526 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM PENN HOUSE BRADLEY ROAD STOURBRIDGE WEST MIDLANDS DY8 1UX

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR YU-LIN WILSON

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR GARY BLUNDEN

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON WILSON

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/10/1421 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/11/137 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/11/125 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

03/01/123 January 2012 SECOND FILING WITH MUD 10/10/11 FOR FORM AR01

View Document

25/10/1125 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/03/118 March 2011 PREVEXT FROM 30/09/2010 TO 28/02/2011

View Document

07/03/117 March 2011 DIRECTOR APPOINTED SIMON ROBERT WILSON

View Document

07/03/117 March 2011 DIRECTOR APPOINTED YU-LI WILSON

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM, THE COACH HOUSE, GREYS GREEN BUSINESS CENTRE, ROTHERFIELD GREYS, HENLEY ON THAMES OXON, RG9 4QG

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR KEN GOUGH

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, SECRETARY LILIAN PEACOCK

View Document

07/01/117 January 2011 Annual return made up to 10 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/11/0930 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEN WILLIAM GOUGH / 01/10/2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/10/072 October 2007 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/07/0628 July 2006 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: ASHLAND HOUSE, 20 MOXON STREET, MARYLEBONE HIGH STREET, LONDON W1U 4EU

View Document

09/08/059 August 2005 NEW SECRETARY APPOINTED

View Document

09/08/059 August 2005 SECRETARY RESIGNED

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/07/0519 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/07/0515 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0517 June 2005 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 NEW SECRETARY APPOINTED

View Document

15/10/0415 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 ACC. REF. DATE EXTENDED FROM 15/07/04 TO 30/09/04

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/07/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/07/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/07/01

View Document

09/02/019 February 2001 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/07/00

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/07/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/07/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 RETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/07/97

View Document

17/03/9717 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/07/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 11/10/96; NO CHANGE OF MEMBERS

View Document

15/10/9615 October 1996 REGISTERED OFFICE CHANGED ON 15/10/96 FROM: 8 DUKE STREET, MANCHESTER SQUARE, LONDON, W1M 5RD

View Document

28/12/9528 December 1995 RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/07/95

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/07/94

View Document

13/10/9413 October 1994 RETURN MADE UP TO 11/10/94; NO CHANGE OF MEMBERS

View Document

16/05/9416 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/07/93

View Document

22/03/9422 March 1994 RETURN MADE UP TO 11/10/93; NO CHANGE OF MEMBERS

View Document

22/03/9422 March 1994 REGISTERED OFFICE CHANGED ON 22/03/94 FROM: 1 DUKE ST, MANCHESTER SQUARE, LONDON, WIM 5RD

View Document

17/05/9317 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/07/92

View Document

24/03/9324 March 1993 RETURN MADE UP TO 11/10/92; FULL LIST OF MEMBERS

View Document

25/06/9225 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/07/91

View Document

25/06/9225 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/07/90

View Document

19/01/9219 January 1992 RETURN MADE UP TO 11/10/91; NO CHANGE OF MEMBERS

View Document

22/03/9122 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

19/04/9019 April 1990 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

09/04/909 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/07/89

View Document

09/04/909 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/07/87

View Document

09/04/909 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/07/88

View Document

19/05/8919 May 1989 RETURN MADE UP TO 01/12/88; FULL LIST OF MEMBERS

View Document

07/10/877 October 1987 RETURN MADE UP TO 09/09/87; FULL LIST OF MEMBERS

View Document

07/10/877 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/07/86

View Document

02/06/862 June 1986 RETURN MADE UP TO 07/05/86; FULL LIST OF MEMBERS

View Document

02/06/862 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/07/85

View Document

02/06/862 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

03/11/663 November 1966 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information