LYON ROAD PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 03441453 |
Category | Private Limited Company |
Incorporated | 29 Sep 1997 |
Age | 26 years, 8 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 31 Jan 2012 |
Years | 12 years, 4 months, 8 days |
SUMMARY
LYON ROAD PROPERTIES LIMITED is an dissolved private limited company with number 03441453. It was incorporated 26 years, 8 months, 9 days ago, on 29 September 1997 and it was dissolved 12 years, 4 months, 8 days ago, on 31 January 2012. The company address is 39 Hill Road 39 Hill Road, Middlesex, HA5 1LB.
Company Fillings
Gazette dissolved voluntary
Date: 31 Jan 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Sep 2011
Category: Dissolution
Type: DS01
Documents
Resolution
Date: 17 Aug 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change person director company with change date
Date: 10 May 2011
Action Date: 10 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Joseph King
Change date: 2011-05-10
Documents
Change person director company with change date
Date: 10 May 2011
Action Date: 10 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-10
Officer name: Katharine Bensohn
Documents
Change person secretary company with change date
Date: 10 May 2011
Action Date: 10 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-05-10
Officer name: Jacqueline Ann King
Documents
Change person director company with change date
Date: 10 May 2011
Action Date: 10 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-10
Officer name: Katharine Bensohn
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2010
Action Date: 27 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-27
Documents
Change person director company with change date
Date: 08 Oct 2010
Action Date: 23 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-23
Officer name: Katharine Bensohn
Documents
Change person secretary company with change date
Date: 08 Oct 2010
Action Date: 27 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-27
Officer name: Jacqueline Ann King
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 01 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/09; full list of members
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 11 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 09 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/06; full list of members
Documents
Legacy
Date: 01 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 05 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 30 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 30 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/03; full list of members
Documents
Legacy
Date: 24 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Oct 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 20 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 28 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/01; full list of members
Documents
Legacy
Date: 14 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 14/04/01 from: the clock house 140 london road guildford surrey
Documents
Accounts with accounts type full
Date: 18 Oct 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 29 Sep 2000
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/00; full list of members
Documents
Legacy
Date: 04 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 24 May 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed quinton scott monckton LIMITED\certificate issued on 25/05/00
Documents
Legacy
Date: 07 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/99; full list of members
Documents
Legacy
Date: 07 Feb 2000
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 07 Feb 2000
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 07/02/00
Documents
Accounts with made up date
Date: 13 Dec 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Accounts with made up date
Date: 21 May 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Gazette filings brought up to date
Date: 06 Apr 1999
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 31 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/98; full list of members
Documents
Legacy
Date: 31 Mar 1999
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 29 Dec 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/98 to 31/05/98
Documents
Legacy
Date: 19 Nov 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Nov 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Nov 1997
Category: Address
Type: 287
Description: Registered office changed on 19/11/97 from: po box 55 7 spa road london SE16 3QQ
Documents
Legacy
Date: 19 Nov 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
B WILKINSON CONSTRUCTION LIMITED
42 WOODMERE WAY,NEWTON ABBOT,TQ12 3SW
Number: | 09676314 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLOVER COTTAGE,SOUTH UIST,HS8 5SD
Number: | SC569875 |
Status: | ACTIVE |
Category: | Private Limited Company |
ICEWELL PROPERTY & INVESTMENT COMPANY LIMITED
UNIT 6 MARSHBROOK CLOSE,COVENTRY WEST MIDLANDS,CV2 2NW
Number: | 01088030 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE CORSELEY ROAD,TUNBRIDGE WELLS,TN3 9PH
Number: | 05291246 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 EVESHAM ROAD,STRATFORD UPON AVON,CV37 9BA
Number: | 11004772 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 LAIRGATE,BEVERLEY,HU17 8EU
Number: | 08354964 |
Status: | ACTIVE |
Category: | Private Limited Company |