THE LANCASHIRE AND YORKSHIRE REVERSIONARY INTEREST COMPANY LIMITED

Company Documents

DateDescription
21/05/2521 May 2025

View Document

21/05/2521 May 2025

View Document

21/05/2521 May 2025

View Document

01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

11/12/2411 December 2024 Appointment of Ms Elsa Raper as a director on 2024-11-28

View Document

28/11/2428 November 2024 Termination of appointment of Laura Eileen Mcgowan as a director on 2024-11-28

View Document

17/08/2417 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

04/06/244 June 2024

View Document

04/06/244 June 2024

View Document

04/06/244 June 2024

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

04/04/244 April 2024 Secretary's details changed for Aviva Company Secretarial Services Limited on 2024-03-26

View Document

16/02/2416 February 2024 Director's details changed for Ms Laura Eileen Mcgowan on 2024-02-16

View Document

14/10/2314 October 2023 Full accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Appointment of Ms Laura Eileen Mcgowan as a director on 2023-08-09

View Document

12/07/2312 July 2023 Termination of appointment of Karina Jane Bye as a director on 2023-06-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

13/09/2213 September 2022 Appointment of Mr Craig Ross as a director on 2022-09-12

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

18/07/1918 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAMPSON

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR OLIVER STOWE

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MRS KARINA JANE BYE

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANGELA FAULKNER

View Document

20/09/1720 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MR JULIAN CHARLES BADDELEY

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY HAMPSON / 25/07/2014

View Document

21/07/1621 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY HAMPSON / 29/03/2016

View Document

26/05/1626 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED ANGELA ELIZABETH FAULKNER

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM, 2 ROUGIER STREET, YORK, YO90 1UU

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIFER WILMAN

View Document

05/08/155 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/05/1512 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

12/05/1512 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

12/08/1412 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/05/1420 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

20/05/1420 May 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

16/10/1316 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/05/139 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN LISTER

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR STEPHEN ANTHONY HAMPSON

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BARRAL

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MS JENNIFER JANE WILMAN

View Document

25/07/1225 July 2012 AUDITOR'S RESIGNATION

View Document

25/06/1225 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARRAL / 18/05/2012

View Document

18/05/1218 May 2012 SAIL ADDRESS CHANGED FROM: AVIVA UK LIFE WELLINGTON ROW YORK YO90 1WR UNITED KINGDOM

View Document

18/05/1218 May 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

18/05/1218 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT LISTER / 18/05/2012

View Document

18/07/1118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR TOBY STRAUSS

View Document

26/05/1126 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

17/09/1017 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/09/1017 September 2010 ARTICLES OF ASSOCIATION

View Document

17/09/1017 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

17/09/1017 September 2010 ALTER ARTICLES 03/09/2010

View Document

08/09/108 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARRAL / 01/10/2009

View Document

27/08/1027 August 2010 SAIL ADDRESS CREATED

View Document

27/08/1027 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVIVA COMPANY SECRETARIAL SERVICES LIMITED / 01/10/2009

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARK HODGES

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY EMIL STRAUSS / 01/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT LISTER / 01/04/2010

View Document

21/09/0921 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/08/0918 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED MR JOHN ROBERT LISTER

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED MR DAVID BARRAL

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR NICOLAOS NICANDROU

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED MR TOBY EMIL STRAUSS

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR CATHRYN RILEY

View Document

31/10/0831 October 2008 SECTION 175 30/09/2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / CATHRYN RILEY / 14/08/2008

View Document

13/06/0813 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/03/0827 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAOS NICANDROU / 20/03/2008

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/08/0722 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/08/0518 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/09/043 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/09/0326 September 2003 AUDIT APPT AUDIT PAY 19/09/03

View Document

04/08/034 August 2003 DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 APP AUD/FIX REM 22/05/01

View Document

08/10/028 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/027 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/01/0224 January 2002 AUDITOR'S RESIGNATION

View Document

03/10/013 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ADOPT ARTICLES 09/06/00

View Document

10/07/0010 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/12/9917 December 1999 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

17/12/9917 December 1999 RE:CHANGE OF AUDITORS 01/12/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/06/9915 June 1999 S80A AUTH TO ALLOT SEC 27/05/99

View Document

15/06/9915 June 1999 S369(4) SHT NOTICE MEET 27/05/99

View Document

15/06/9915 June 1999 REVOKE PREV/RESOLUTIONS 27/05/99

View Document

18/01/9918 January 1999 DIRECTOR RESIGNED

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 NEW SECRETARY APPOINTED

View Document

18/01/9918 January 1999 SECRETARY RESIGNED

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 REGISTERED OFFICE CHANGED ON 07/10/98 FROM: 2 ROUGIER STREET, YORK, YO1 1HR

View Document

11/03/9811 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

13/05/9713 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/10/9630 October 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

13/05/9613 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/11/9513 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9513 November 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/10/9427 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/05/949 May 1994 REGISTERED OFFICE CHANGED ON 09/05/94 FROM: ARKWRIGHT HOUSE, PARSONAGE GARDENS, MANCHESTER, M3 2LF

View Document

26/04/9426 April 1994 RETURN MADE UP TO 27/03/94; FULL LIST OF MEMBERS

View Document

21/03/9421 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/04/9316 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/04/9314 April 1993 NEW DIRECTOR APPOINTED

View Document

14/04/9314 April 1993 RETURN MADE UP TO 27/03/93; FULL LIST OF MEMBERS

View Document

14/04/9314 April 1993 NEW DIRECTOR APPOINTED

View Document

14/04/9314 April 1993 DIRECTOR RESIGNED

View Document

09/10/929 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9215 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/04/927 April 1992 RETURN MADE UP TO 27/03/92; FULL LIST OF MEMBERS

View Document

13/02/9213 February 1992 DIRECTOR RESIGNED

View Document

22/01/9222 January 1992 NEW DIRECTOR APPOINTED

View Document

08/10/918 October 1991 NEW DIRECTOR APPOINTED

View Document

08/10/918 October 1991 NEW DIRECTOR APPOINTED

View Document

08/09/918 September 1991 ADOPT MEM AND ARTS 20/08/91

View Document

28/08/9128 August 1991 REGISTERED OFFICE CHANGED ON 28/08/91 FROM: HERON HOUSE, 11/12 ALBERT SQUARE, MANCHESTER, M2 5HD

View Document

21/08/9121 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/05/9129 May 1991 RETURN MADE UP TO 27/03/91; FULL LIST OF MEMBERS

View Document

20/04/9020 April 1990 RETURN MADE UP TO 27/03/90; FULL LIST OF MEMBERS

View Document

20/04/9020 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/06/8923 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/05/8925 May 1989 RETURN MADE UP TO 28/03/89; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/01/899 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/8817 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/04/8827 April 1988 RETURN MADE UP TO 30/03/88; FULL LIST OF MEMBERS

View Document

17/03/8817 March 1988 NEW DIRECTOR APPOINTED

View Document

01/03/881 March 1988 DIRECTOR RESIGNED

View Document

03/04/873 April 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

03/04/873 April 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/01/001 January 1900 CERTIFICATE OF INCORPORATION

View Document

01/01/001 January 1900 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