THE LANCASHIRE AND YORKSHIRE REVERSIONARY INTEREST COMPANY LIMITED
Status | ACTIVE |
Company No. | 00019770 |
Category | Private Limited Company |
Incorporated | 03 May 1884 |
Age | 139 years, 11 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
THE LANCASHIRE AND YORKSHIRE REVERSIONARY INTEREST COMPANY LIMITED is an active private limited company with number 00019770. It was incorporated 139 years, 11 months, 22 days ago, on 03 May 1884. The company address is Aviva Aviva, York, YO90 1WR, North Yorkshire, England.
Company Fillings
Change corporate secretary company with change date
Date: 04 Apr 2024
Action Date: 26 Mar 2024
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2024-03-26
Officer name: Aviva Company Secretarial Services Limited
Documents
Change person director company with change date
Date: 16 Feb 2024
Action Date: 16 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-16
Officer name: Ms Laura Eileen Mcgowan
Documents
Accounts with accounts type full
Date: 14 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 09 Aug 2023
Action Date: 09 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Laura Eileen Mcgowan
Appointment date: 2023-08-09
Documents
Termination director company with name termination date
Date: 12 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karina Jane Bye
Termination date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Appoint person director company with name date
Date: 13 Sep 2022
Action Date: 12 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig Ross
Appointment date: 2022-09-12
Documents
Termination director company with name termination date
Date: 29 Jul 2022
Action Date: 29 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-29
Officer name: Julian Charles Baddeley
Documents
Accounts with accounts type full
Date: 18 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Accounts with accounts type full
Date: 17 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Accounts with accounts type full
Date: 01 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type full
Date: 18 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Appoint person director company with name date
Date: 19 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oliver Stowe
Appointment date: 2018-09-10
Documents
Termination director company with name termination date
Date: 19 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-10
Officer name: Stephen Anthony Hampson
Documents
Accounts with accounts type full
Date: 18 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Appoint person director company with name date
Date: 30 Jan 2018
Action Date: 22 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Karina Jane Bye
Appointment date: 2018-01-22
Documents
Termination director company with name termination date
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-28
Officer name: Angela Elizabeth Faulkner
Documents
Accounts with accounts type full
Date: 20 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 07 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Julian Charles Baddeley
Appointment date: 2017-08-31
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Change person director company with change date
Date: 21 Nov 2016
Action Date: 25 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-25
Officer name: Mr Stephen Anthony Hampson
Documents
Accounts with accounts type full
Date: 21 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Change person director company with change date
Date: 26 May 2016
Action Date: 29 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Anthony Hampson
Change date: 2016-03-29
Documents
Appoint person director company with name date
Date: 27 Jan 2016
Action Date: 15 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Angela Elizabeth Faulkner
Appointment date: 2016-01-15
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2015
Action Date: 03 Dec 2015
Category: Address
Type: AD01
New address: Aviva Wellington Row York North Yorkshire YO90 1WR
Old address: , 2 Rougier Street, York, YO90 1UU
Change date: 2015-12-03
Documents
Termination director company with name termination date
Date: 04 Sep 2015
Action Date: 31 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Jane Wilman
Termination date: 2015-08-31
Documents
Accounts with accounts type full
Date: 05 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Move registers to sail company with new address
Date: 12 May 2015
Category: Address
Type: AD03
New address: Aviva Uk Life Wellington Row York YO90 1WR
Documents
Accounts with accounts type full
Date: 12 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Move registers to registered office company
Date: 20 May 2014
Category: Address
Type: AD04
Documents
Accounts with accounts type full
Date: 16 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Appoint person director company with name
Date: 23 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jennifer Jane Wilman
Documents
Termination director company with name
Date: 23 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Lister
Documents
Termination director company with name
Date: 23 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Barral
Documents
Appoint person director company with name
Date: 23 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Anthony Hampson
Documents
Accounts with accounts type full
Date: 25 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2012
Action Date: 01 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-01
Documents
Change person director company with change date
Date: 18 May 2012
Action Date: 18 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Robert Lister
Change date: 2012-05-18
Documents
Change person director company with change date
Date: 18 May 2012
Action Date: 18 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-18
Officer name: Mr David Barral
Documents
Move registers to registered office company
Date: 18 May 2012
Category: Address
Type: AD04
Documents
Change sail address company with old address
Date: 18 May 2012
Category: Address
Type: AD02
Old address: Aviva Uk Life Wellington Row York YO90 1WR United Kingdom
Documents
Accounts with accounts type full
Date: 18 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 01 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Toby Strauss
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 01 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-01
Documents
Resolution
Date: 17 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 17 Sep 2010
Category: Change-of-constitution
Type: CC04
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2010
Action Date: 14 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-14
Documents
Move registers to sail company
Date: 27 Aug 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 27 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr David Barral
Documents
Change corporate secretary company with change date
Date: 27 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Aviva Company Secretarial Services Limited
Change date: 2009-10-01
Documents
Accounts with accounts type full
Date: 30 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 10 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Hodges
Documents
Change person director company with change date
Date: 27 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Robert Lister
Change date: 2010-04-01
Documents
Change person director company with change date
Date: 27 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Mr Toby Emil Strauss
Documents
Accounts with accounts type full
Date: 21 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/09; full list of members
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mr david barral
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mr john robert lister
Documents
Legacy
Date: 30 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director nicolaos nicandrou
Documents
Legacy
Date: 24 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mr toby emil strauss
Documents
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director cathryn riley
Documents
Resolution
Date: 31 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/08; full list of members
Documents
Legacy
Date: 22 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / cathryn riley / 14/08/2008
Documents
Accounts with accounts type full
Date: 13 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / nicolaos nicandrou / 20/03/2008
Documents
Accounts with accounts type full
Date: 01 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/07; full list of members
Documents
Legacy
Date: 03 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 13 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 16 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/06; full list of members
Documents
Accounts with accounts type full
Date: 07 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/05; full list of members
Documents
Legacy
Date: 10 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 16 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 03 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/04; full list of members
Documents
Legacy
Date: 08 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/03; full list of members
Documents
Accounts with accounts type full
Date: 16 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Resolution
Date: 26 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ASHWIN CONVENIENCE STORE LIMITED
1 CHURCH VIEW,RHYL,LL18 5TF
Number: | 08928325 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 WOODINGTON CLOSE,LONDON,SE9 5BJ
Number: | 11568150 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2,FOLKESTONE,CT20 2PW
Number: | 08613305 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHSIDE ONLINE PUBLISHING LIMITED
66 GROVE PARK,LONDON,SE5 8LF
Number: | 08692488 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 ST. VINCENT STREET,GLASGOW,G2 5HS
Number: | SC581333 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 BRASSEY ROAD,WINCHESTER,SO22 6SB
Number: | 09546747 |
Status: | ACTIVE |
Category: | Private Limited Company |