THOMAS LYONS DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

17/02/2417 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

19/02/2319 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

21/02/2221 February 2022 Registered office address changed from Unit 28 City Business Centre Lower Road London SE16 2XB England to Hole Farm Bentfield Bower Stansted CM24 8TJ on 2022-02-21

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

28/10/2128 October 2021 Registered office address changed from Unit 3 Dock Offices Surrey Quays Road Surrey Quays London SE16 2XU to Unit 28 City Business Centre Lower Road London SE16 2XB on 2021-10-28

View Document

02/03/202 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

04/04/194 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

22/03/1822 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

13/04/1713 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

18/07/1618 July 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/03/168 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

08/03/158 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

21/02/1521 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/04/142 April 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA ROSE BLAKER / 01/02/2014

View Document

28/01/1428 January 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/02/1317 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

07/03/127 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/03/119 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

09/03/119 March 2011 SAIL ADDRESS CREATED

View Document

09/03/119 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA ROSE BLAKER / 01/10/2009

View Document

10/03/1010 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GWENDOLIN FRANCES LYONS / 01/10/2009

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

25/02/0825 February 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

25/02/0825 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

24/02/0824 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA BLAKER / 21/02/2008

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

07/03/057 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

08/03/048 March 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 REGISTERED OFFICE CHANGED ON 29/10/03 FROM: 9 DOCK OFFICES SURREY QUAYS ROAD LONDON SE16 2XU

View Document

17/02/0317 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

17/02/0317 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

23/05/0123 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 REGISTERED OFFICE CHANGED ON 27/03/00 FROM: COCKE VELLACOTT & HILL 29 WEYMOUTH STREET LONDON W1N 3FJ

View Document

03/03/003 March 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

05/03/995 March 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 RETURN MADE UP TO 11/02/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/07/99

View Document

11/12/9811 December 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/07/98

View Document

19/02/9819 February 1998 DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 SECRETARY RESIGNED

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 REGISTERED OFFICE CHANGED ON 19/02/98 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

11/02/9811 February 1998 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