BUILDING DESIGN AND CONSTRUCTION (LYMM) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-10-30

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

01/07/241 July 2024 Total exemption full accounts made up to 2023-10-30

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

08/09/238 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-10-30

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2020-10-30

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

14/06/1914 June 2019 30/10/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

09/05/189 May 2018 30/10/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 30 October 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 October 2015

View Document

15/09/1515 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 October 2014

View Document

24/09/1424 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES NAYLOR / 16/05/2014

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 30 October 2013

View Document

20/09/1320 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 30 October 2012

View Document

17/01/1317 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/01/1317 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/09/1220 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 October 2011

View Document

26/09/1126 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 October 2010

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM PECKFORTON CASTLE STONE HOUSE LANE PECKFORTON CW6 9TN

View Document

26/10/1026 October 2010 06/09/10 NO CHANGES

View Document

17/07/1017 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 30 October 2009

View Document

07/10/097 October 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

15/09/0915 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NAYLOR / 15/09/2009

View Document

15/09/0915 September 2009 SECRETARY'S CHANGE OF PARTICULARS / GEORGINA NAYLOR / 15/09/2009

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 30 October 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 CURREXT FROM 30/04/2008 TO 30/10/2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NAYLOR / 21/02/2008

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

07/05/087 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

15/10/0215 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

11/01/0011 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

11/10/9911 October 1999 REGISTERED OFFICE CHANGED ON 11/10/99 FROM: ROYLAN HOUSE 2 BRIDGEWATER COURT LYMM,CHESHIRE WA13 0ER

View Document

08/09/998 September 1999 RETURN MADE UP TO 06/09/99; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 RETURN MADE UP TO 10/09/98; NO CHANGE OF MEMBERS

View Document

09/07/989 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

12/09/9712 September 1997 RETURN MADE UP TO 10/09/97; NO CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

03/10/963 October 1996 RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS

View Document

04/08/964 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

25/01/9625 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 21/09/95; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/09/9426 September 1994 RETURN MADE UP TO 21/09/94; NO CHANGE OF MEMBERS

View Document

20/09/9420 September 1994 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

28/10/9328 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

20/10/9320 October 1993 REGISTERED OFFICE CHANGED ON 20/10/93

View Document

20/10/9320 October 1993 RETURN MADE UP TO 21/09/93; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

15/10/9215 October 1992 RETURN MADE UP TO 21/09/92; NO CHANGE OF MEMBERS

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

31/10/9131 October 1991 RETURN MADE UP TO 21/09/91; NO CHANGE OF MEMBERS

View Document

31/10/9131 October 1991 REGISTERED OFFICE CHANGED ON 31/10/91

View Document

10/05/9110 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

08/04/918 April 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

08/04/918 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

05/04/915 April 1991 DIRECTOR RESIGNED

View Document

17/04/9017 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/8922 September 1989 RETURN MADE UP TO 21/09/89; FULL LIST OF MEMBERS

View Document

22/09/8922 September 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

26/05/8926 May 1989 REGISTERED OFFICE CHANGED ON 26/05/89 FROM: ROYLAN HOUSE 2 CHURCH RD LYMM CHESHIRE WA13 ORH

View Document

30/03/8830 March 1988 SECRETARY RESIGNED

View Document

17/03/8817 March 1988 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