LANYON BOWDLER SERVICES LIMITED

Chapter House North Abbey Lawn Chapter House North Abbey Lawn, Shrewsbury, SY2 5DE, Shropshire
StatusACTIVE
Company No.02558849
CategoryPrivate Limited Company
Incorporated15 Nov 1990
Age33 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

LANYON BOWDLER SERVICES LIMITED is an active private limited company with number 02558849. It was incorporated 33 years, 6 months, 15 days ago, on 15 November 1990. The company address is Chapter House North Abbey Lawn Chapter House North Abbey Lawn, Shrewsbury, SY2 5DE, Shropshire.



Company Fillings

Accounts with accounts type dormant

Date: 05 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Gerard Merry

Change date: 2021-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Brian Evans

Appointment date: 2016-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-01

Officer name: David Keith Battisby

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: David Keith Battisby

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Oct 2012

Action Date: 22 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-22

Old address: Unit 3a Hazledine House Central Square Town Centre Telford Shropshire TF3 4JL United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 12 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-12

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Oct 2012

Action Date: 17 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-17

Old address: C/O Lanyon Bowdler Brodie House Town Centre,Telford Shropshire TF3 4DR

Documents

View document PDF

Resolution

Date: 20 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 12 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 12 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-12

Documents

View document PDF

Termination secretary company with name

Date: 06 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Albert Richards

Documents

View document PDF

Termination director company with name

Date: 06 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Albert Richards

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Keith Battisby

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Certificate change of name company

Date: 30 Jan 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lanyon bowdler LIMITED\certificate issued on 30/01/10

Documents

View document PDF

Resolution

Date: 30 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2009

Action Date: 12 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-12

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-12

Officer name: John Gerard Merry

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-12

Officer name: Albert Garry Richards

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/03; full list of members

Documents

View document PDF

Certificate change of name company

Date: 27 Jan 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed priorload LIMITED\certificate issued on 24/01/03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 19 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jan 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 16 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 20 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Feb 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 14 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Feb 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 26 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Feb 1997

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 04 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/96; full list of members

Documents

View document PDF

Resolution

Date: 02 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Oct 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 May 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 21 Feb 1996

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 24 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Feb 1995

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Auditors resignation company

Date: 10 Feb 1995

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 08 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/94; no change of members

Documents

View document PDF

Legacy

Date: 18 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 1993

Action Date: 30 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-30

Documents

View document PDF

Legacy

Date: 23 Nov 1992

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 1992

Action Date: 30 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-30

Documents

View document PDF

Legacy

Date: 10 Dec 1991

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/11 to 30/04

Documents

View document PDF

Legacy

Date: 22 Nov 1991

Category: Annual-return

Type: 363b

Description: Return made up to 06/11/91; full list of members

Documents

View document PDF

Resolution

Date: 14 Jan 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 07 Jan 1991

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 07 Jan 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Dec 1990

Category: Address

Type: 287

Description: Registered office changed on 24/12/90 from: 2 baches street london N1 6UB

Documents

View document PDF

Legacy

Date: 24 Dec 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Dec 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 24 Dec 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 15 Nov 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AM HAULAGE & COURIER SOLUTIONS LTD

2 BRADLEY VIEW,LEEDS,LS27 8TN

Number:10277358
Status:ACTIVE
Category:Private Limited Company

ASPIRE TO GREATNESS LIMITED

6 DRAKES CLOSE,ESHER,KT10 8PQ

Number:09881262
Status:ACTIVE
Category:Private Limited Company

BRILLIANT COMMUNITIES C.I.C.

1 KINGS NEWTON FIELDS KINGS NEWTON LANE,DERBY,DE73 8DD

Number:08805707
Status:ACTIVE
Category:Community Interest Company

K & M RESOURCES LIMITED

20 MARKET PLACE,KINGSTON UPON THAMES,KT1 1JP

Number:07600297
Status:ACTIVE
Category:Private Limited Company

RAAN CROSS LIMITED

380 UNIT 1A EMPRESS BUSINESS CENTRE,MANCHESTER,M16 9EA

Number:11875962
Status:ACTIVE
Category:Private Limited Company

TONER PROPERTIES LIMITED

17 THE DIAMOND,,BT55 5QQ

Number:NI059468
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source