SAMPSON LYON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

27/06/2427 June 2024 Micro company accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Appointment of Mrs Michelle Lesley Tye as a director on 2024-06-14

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Change of details for Mr Andrew Peter Brackenbury as a person with significant control on 2024-03-08

View Document

13/03/2413 March 2024 Director's details changed for Mr Andrew Peter Brackenbury on 2024-03-08

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/03/2120 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MISS MICHELLE LESLEY TYE / 19/04/2019

View Document

20/03/2120 March 2021 CESSATION OF MICHELLE LESLEY TYE AS A PSC

View Document

20/03/2120 March 2021 APPOINTMENT TERMINATED, DIRECTOR MICHELLE TYE

View Document

24/11/2024 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/07/207 July 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW PETER BRACKENBURY / 07/07/2020

View Document

07/07/207 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE LESLEY TYE

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 8 BAMPTON GROVE BAMPTON GROVE SWINDON SN3 1BS ENGLAND

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER BRACKENBURY / 07/07/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/02/201 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM C/O RED VIRTUAL OFFICE BLACKWORTH INDUSTRIAL ESTATE HIGHWORTH SWINDON SN6 7NS ENGLAND

View Document

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MISS MICHELLE LESLEY TYE

View Document

23/06/1923 June 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW PETER BRACKENBURY / 20/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

21/01/1921 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

19/01/1919 January 2019 REGISTERED OFFICE CHANGED ON 19/01/2019 FROM PO BOX SN5 5QH REGUS WHITEHILL WAY SWINDON WILTSHIRE SN5 6QR UNITED KINGDOM

View Document

03/07/183 July 2018 SECRETARY APPOINTED MISS MICHELLE LESLEY TYE

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 5 JERSEY PARK SHAW SWINDON SN5 5QH UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 16 ESHTON WALK SWINDON SN3 2DZ ENGLAND

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRACKENBURY

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR ANDREW PETER BRACKENBURY

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER BRACKENBURY / 29/03/2017

View Document

29/03/1729 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

01/03/161 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM CHISELDON EAST ELCOT MEWS MARLBOROUGH WILTSHIRE SN8 2AE ENGLAND

View Document

02/02/152 February 2015 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