LYTHE BUSINESS DEVELOPMENT LIMITED

Company Documents

DateDescription
14/01/1514 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

01/09/141 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

21/01/1421 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 SAIL ADDRESS CHANGED FROM:
14 HOWARD COURT
CAMBRIDGE
CB5 8RB
UNITED KINGDOM

View Document

07/05/137 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

17/01/1317 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM
2ND FLOOR 145-157 ST. JOHN STREET
LONDON
EC1V 4PY

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM
2 WELLSIC LANE
ROTHLEY
LEICESTER
LE7 7QB
UNITED KINGDOM

View Document

11/07/1211 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

17/01/1217 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

17/01/1117 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

16/08/1016 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

08/02/108 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL PATIENCE GROVES HARKER / 07/02/2010

View Document

08/02/108 February 2010 SAIL ADDRESS CREATED

View Document

08/02/108 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM
ST ANDREWS HOUSE
90 ST ANDREWS ROAD
CAMBRIDGE
CB4 1DL

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED SECRETARY LEGAL SURF REGISTRARS LTD

View Document

12/01/0912 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information