D L COMPLETE REFURBISHMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Confirmation statement made on 2025-07-14 with updates |
17/12/2417 December 2024 | Satisfaction of charge 093073730002 in full |
09/12/249 December 2024 | Notification of Bl Business Management Limited as a person with significant control on 2024-12-03 |
09/12/249 December 2024 | Cessation of Lybrook Holdings Limited as a person with significant control on 2024-12-03 |
25/09/2425 September 2024 | Total exemption full accounts made up to 2024-03-31 |
23/09/2423 September 2024 | Appointment of Mrs Lisa Samantha Storey as a director on 2024-09-20 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-14 with no updates |
23/05/2423 May 2024 | Termination of appointment of David Lyus as a director on 2024-05-23 |
23/05/2423 May 2024 | Termination of appointment of Malcom Lyus as a director on 2024-05-23 |
23/05/2423 May 2024 | Appointment of Ms Sarah Louise Watt as a director on 2024-05-23 |
23/05/2423 May 2024 | Termination of appointment of Stephen Lyus as a director on 2024-05-23 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/02/246 February 2024 | Director's details changed |
05/02/245 February 2024 | Director's details changed for Mr Benjamin Lyus on 2024-01-17 |
20/10/2320 October 2023 | Total exemption full accounts made up to 2023-03-31 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/01/2318 January 2023 | Director's details changed for Mr Stephen Lyus on 2023-01-18 |
18/01/2318 January 2023 | Director's details changed for Mr David Lyus on 2023-01-18 |
18/01/2318 January 2023 | Director's details changed for Malcom Lyus on 2023-01-18 |
18/01/2318 January 2023 | Director's details changed for Mr Benjamin Lyus on 2023-01-17 |
11/10/2211 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/08/212 August 2021 | Total exemption full accounts made up to 2021-03-31 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-14 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/07/2015 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYBROOK HOLDINGS LIMITED |
14/07/2014 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 093073730001 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/12/1914 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/11/1914 November 2019 | CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES |
28/05/1928 May 2019 | DIRECTOR APPOINTED MR BENJAMIN LYUS |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES |
11/08/1611 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/11/1519 November 2015 | Annual return made up to 12 November 2015 with full list of shareholders |
19/11/1519 November 2015 | CURREXT FROM 30/11/2015 TO 31/03/2016 |
25/02/1525 February 2015 | COMPANY NAME CHANGED COMPLETE REFURBISHMENTS LIMITED CERTIFICATE ISSUED ON 25/02/15 |
23/02/1523 February 2015 | COMPANY NAME CHANGED LYBROOK HOLDINGS LIMITED CERTIFICATE ISSUED ON 23/02/15 |
11/12/1411 December 2014 | REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 127 MALMESBURY ROAD CHIPPENHAM WILTSHIRE SN15 1PZ UNITED KINGDOM |
12/11/1412 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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