LYME DEVELOPMENTS LIMITED

Unit 24 Goyt Mill Upper Hibbert Lane Unit 24 Goyt Mill Upper Hibbert Lane, Stockport, SK6 7HX, England
StatusDISSOLVED
Company No.04185926
CategoryPrivate Limited Company
Incorporated23 Mar 2001
Age23 years, 1 month, 30 days
JurisdictionEngland Wales
Dissolution16 Jul 2019
Years4 years, 10 months, 6 days

SUMMARY

LYME DEVELOPMENTS LIMITED is an dissolved private limited company with number 04185926. It was incorporated 23 years, 1 month, 30 days ago, on 23 March 2001 and it was dissolved 4 years, 10 months, 6 days ago, on 16 July 2019. The company address is Unit 24 Goyt Mill Upper Hibbert Lane Unit 24 Goyt Mill Upper Hibbert Lane, Stockport, SK6 7HX, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-11

New address: Unit 24 Goyt Mill Upper Hibbert Lane Marple Stockport SK6 7HX

Old address: 154-156 Buxton Road High Lane Stockport Cheshire SK6 8EA

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-14

Officer name: Geoff Seddon

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-14

Officer name: Denise Seddon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 23 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 23 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 23 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Seddon

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Moores

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 23 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2011

Action Date: 23 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-23

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2011

Action Date: 18 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-18

Officer name: Geoff Seddon

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2011

Action Date: 18 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-18

Officer name: Denise Seddon

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2011

Action Date: 18 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-18

Officer name: Jamie Moores

Documents

View document PDF

Change person secretary company with change date

Date: 18 Apr 2011

Action Date: 18 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Denise Seddon

Change date: 2011-04-18

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Apr 2011

Action Date: 18 Apr 2011

Category: Address

Type: AD01

Old address: Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY

Change date: 2011-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2010

Action Date: 23 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-23

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Apr 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/08; no change of members

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/08; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 03/01/08 from: c/o grant thornton uk LLP 4 hardman square spinningfields manchester greater manchester M3 3EB

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 17/04/07 from: grant thornton heron house albert square manchester M60 8GT

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 27 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 28/12/06 from: 154-156 buxton road high lane stockport SK6 8EA

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 31/01/05--------- £ si 1@1

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Certificate change of name company

Date: 19 Apr 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed retkilo LIMITED\certificate issued on 19/04/05

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/05; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 28 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 19 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/02; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 18/07/01 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 17/07/01 from: 6-8 underwood street london N1 7JQ

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 23 Mar 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

18-20 SLOANE GARDENS INVESTMENTS LIMITED

65 WOODBRIDGE ROAD,GUILDFORD,GU1 4RD

Number:11321844
Status:ACTIVE
Category:Private Limited Company

ANREV LTD

19 CHURCHSIDE WAY,WALSALL,WS9 8XG

Number:08596823
Status:ACTIVE
Category:Private Limited Company

BROOKING OFFSHORE LTD

CLUARAN DHUINN BRAEFACE COURT,BANKNOCK,FK4 1UE

Number:SC560402
Status:ACTIVE
Category:Private Limited Company

DINNY HALL INTANGIBLES LIMITED

BOWDEN HOUSE,MARKET HARBOROUGH,LE16 9HE

Number:08412004
Status:ACTIVE
Category:Private Limited Company

DP LEWIS LTD

1 PICTON LANE,SWANSEA,SA1 4AF

Number:09410992
Status:ACTIVE
Category:Private Limited Company

PWC RECYCLING LTD

BALLANDS HALL THE OLD STREET,LEATHERHEAD,KT22 9QJ

Number:06786335
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