LION YARD FAVERSHAM RIGHT TO MANAGE COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

10/11/2410 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

01/02/241 February 2024 Micro company accounts made up to 2023-02-28

View Document

31/01/2431 January 2024 Registered office address changed from Flat 8 Lion Yard Grove Place Faversham Kent ME13 7NP to 6 Lion Yard Grove Place Faversham ME13 7NP on 2024-01-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

15/11/2315 November 2023 Cessation of Julian Arthur Gower as a person with significant control on 2023-11-15

View Document

23/03/2323 March 2023 Appointment of Mrs Teresa Heselden as a director on 2023-03-10

View Document

23/03/2323 March 2023 Termination of appointment of Julian Arthur Gower as a director on 2023-03-10

View Document

23/03/2323 March 2023 Notification of Teresa Heselden as a person with significant control on 2023-03-10

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

03/11/213 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/01/2124 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

01/12/191 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MS YVONNE HARRIS

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR JULIAN ARTHUR GOWER

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN ARTHUR GOWER

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 CESSATION OF CHRISTOPHER HOLLEY AS A PSC

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLLEY

View Document

20/11/1820 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

04/03/164 March 2016 08/02/16 NO MEMBER LIST

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/11/1529 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

13/04/1513 April 2015 08/02/15 NO MEMBER LIST

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

08/02/158 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

08/03/148 March 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/03/147 March 2014 DISS40 (DISS40(SOAD))

View Document

06/03/146 March 2014 08/02/14 NO MEMBER LIST

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JARMYN

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/02/138 February 2013 08/02/13 NO MEMBER LIST

View Document

06/02/136 February 2013 DISS40 (DISS40(SOAD))

View Document

05/02/135 February 2013 FIRST GAZETTE

View Document

30/01/1330 January 2013 29/02/12 TOTAL EXEMPTION FULL

View Document

07/03/127 March 2012 09/02/12 NO MEMBER LIST

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MR BENJAMIN HOWARD JARMYN

View Document

09/02/119 February 2011 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