PEARSON LYLE MANAGEMENT LTD.
Status | ACTIVE |
Company No. | 05557187 |
Category | Private Limited Company |
Incorporated | 08 Sep 2005 |
Age | 18 years, 8 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
PEARSON LYLE MANAGEMENT LTD. is an active private limited company with number 05557187. It was incorporated 18 years, 8 months, 20 days ago, on 08 September 2005. The company address is 23 Mountside 23 Mountside, Middlesex, HA7 2DS.
Company Fillings
Accounts with accounts type total exemption full
Date: 11 Dec 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2023
Action Date: 08 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-08
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2021
Action Date: 08 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-08
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2020
Action Date: 08 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-08
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 08 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-08
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change to a person with significant control
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Eleanor Norton
Change date: 2018-09-14
Documents
Confirmation statement with no updates
Date: 14 Sep 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
Accounts with accounts type unaudited abridged
Date: 11 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change person director company with change date
Date: 15 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Eleanor Jo Harrison
Change date: 2016-09-01
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2014
Action Date: 08 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-08
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 08 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-08
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2012
Action Date: 08 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-08
Documents
Change person director company with change date
Date: 12 Sep 2012
Action Date: 24 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Eleanor Jo Harrison
Change date: 2012-08-24
Documents
Termination secretary company with name
Date: 11 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elizabeth Harrison
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date
Date: 27 Sep 2011
Action Date: 08 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-08
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date
Date: 06 Oct 2010
Action Date: 08 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-08
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 11 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 01 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 24 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 26 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/06 to 31/08/06
Documents
Legacy
Date: 27 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/06; full list of members
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
29 MANOR DRIVE,LONDON,NW7 3ND
Number: | 10136934 |
Status: | ACTIVE |
Category: | Private Limited Company |
YEW TREE COTTAGE MOSCOW LANE,STAFFORD,ST20 0NU
Number: | 11044449 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 KING EDWARD AVENUE,AYLESBURY,HP21 7JE
Number: | 03846962 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYCETTS FINANCIAL SERVICES LIMITED
MILBURN HOUSE,NEWCASTLE UPON TYNE,NE1 1PP
Number: | 02057974 |
Status: | ACTIVE |
Category: | Private Limited Company |
467 RAINHAM ROAD SOUTH,DAGENHAM,RM10 7XJ
Number: | 08036160 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAMSDEN PIPEWORK SERVICES LIMITED
75 SPRINGFIELD ROAD,ESSEX,CM2 6JB
Number: | 05170680 |
Status: | ACTIVE |
Category: | Private Limited Company |