THE LYMM SANCTUARY HUB LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Registered office address changed from Proud Goulbourn Solicitors 608 Liverpool Road Irlam Manchester M44 5AA England to Office 16, Hamilton Davies House 117C Liverpool Road Cadishead Manchester M44 5BG on 2022-05-05

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARK INSTONE

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/10/1921 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR LUKAS DEWHIRST

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR MARK VICTOR INSTONE

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR SIMON FAWCETT

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MELLOR

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN GRIFFITH

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR ARTHUR CHAPMAN

View Document

22/01/1922 January 2019 CIC CONVERSION REVERTED

View Document

22/01/1922 January 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/01/1922 January 2019 COMPANY NAME CHANGED SANCTUARY CAFE LYMM CIC CERTIFICATE ISSUED ON 22/01/19

View Document

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR DAVID EADON

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, SECRETARY DEREK OGDEN

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH IRWIN

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

19/09/1619 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM THE UNITED REFORMED CHURCH BROOKFIELD ROAD LYMM CHESHIRE WA13 0QL

View Document

18/03/1618 March 2016 12/03/16 NO MEMBER LIST

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR LUKAS ERICH DEWHIRST

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR ARTHUR CHAPMAN

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET COBBOLD

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR AMANDA RUSTED

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MRS KATHLEEN LILY MELLOR

View Document

10/04/1510 April 2015 12/03/15 NO MEMBER LIST

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR KENNETH IRWIN

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR KRISTEN BENDER

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAGGER

View Document

17/12/1417 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

04/04/144 April 2014 12/03/14 NO MEMBER LIST

View Document

03/04/143 April 2014 SECRETARY APPOINTED MR DEREK OGDEN

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR KENNETH ALBERT ROGERS

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MRS AMANDA GISELLE RUSTED

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MRS MARGARET ANN COBBOLD

View Document

02/02/142 February 2014 APPOINTMENT TERMINATED, DIRECTOR EHTEL TOMLINSON

View Document

12/03/1312 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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