LYONS ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Confirmation statement made on 2025-02-07 with no updates |
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-07-31 |
07/02/257 February 2025 | Notification of Natalie Ann Lyons as a person with significant control on 2025-01-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-25 with no updates |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-07-31 |
02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
28/02/2428 February 2024 | Total exemption full accounts made up to 2022-07-31 |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-25 with no updates |
28/03/2328 March 2023 | Change of details for Colin Anthony Lyons as a person with significant control on 2023-03-28 |
28/03/2328 March 2023 | Cessation of Natalie-Anne Lyons as a person with significant control on 2023-03-02 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
18/05/2218 May 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
25/07/2125 July 2021 | Confirmation statement made on 2021-07-25 with updates |
06/04/216 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
12/12/2012 December 2020 | REGISTERED OFFICE CHANGED ON 12/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
26/07/2026 July 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES |
30/04/2030 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES |
29/04/1929 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
13/02/1913 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE-ANNE COLEMAN |
19/10/1819 October 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
28/07/1828 July 2018 | DISS40 (DISS40(SOAD)) |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES |
03/07/183 July 2018 | FIRST GAZETTE |
09/02/189 February 2018 | CESSATION OF MARIANNE LYONS AS A PSC |
01/02/181 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN ANTHONY LYONS |
31/01/1831 January 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/01/2018 |
31/01/1831 January 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/01/2018 |
31/01/1831 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIANNE LYONS |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
25/07/1725 July 2017 | NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES |
27/04/1727 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANTHONY LYONS / 26/04/2017 |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
25/07/1625 July 2016 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
01/09/151 September 2015 | 25/08/15 STATEMENT OF CAPITAL GBP 2 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
27/07/1527 July 2015 | Annual return made up to 25 July 2015 with full list of shareholders |
25/07/1425 July 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