LYRICAL COMMUNICATIONS LIMITED

Central House Central House, Wimbledon, SW19 7AB, England
StatusACTIVE
Company No.05682927
CategoryPrivate Limited Company
Incorporated21 Jan 2006
Age18 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

LYRICAL COMMUNICATIONS LIMITED is an active private limited company with number 05682927. It was incorporated 18 years, 4 months, 27 days ago, on 21 January 2006. The company address is Central House Central House, Wimbledon, SW19 7AB, England.



Company Fillings

Change person director company with change date

Date: 21 May 2024

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-12

Officer name: Mr Eoin Patrick Mcmanus

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-21

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2024

Action Date: 20 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eoin Patrick Mcmanus

Change date: 2024-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Address

Type: AD01

New address: Central House 1 Alwyne Road Wimbledon SW19 7AB

Change date: 2023-09-12

Old address: Central House 1 Alwyne Road Wimbledon London SW19 7AB United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 May 2023

Action Date: 25 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056829270005

Charge creation date: 2023-05-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jan 2023

Action Date: 23 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Prime Bidco Limited

Notification date: 2022-09-23

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2023

Action Date: 23 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pride Bidco Limited

Cessation date: 2022-09-23

Documents

View document PDF

Second filing of annual return with made up date

Date: 14 Oct 2022

Action Date: 21 Jan 2010

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2010-01-21

Documents

View document PDF

Capital name of class of shares

Date: 11 Oct 2022

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 05 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 05 Oct 2022

Category: Capital

Type: SH08

Documents

View document PDF

Second filing change details of a person with significant control

Date: 03 Oct 2022

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC04

Psc name: Eoin Patrick Mcmanus

Documents

View document PDF

Second filing notification of a person with significant control

Date: 03 Oct 2022

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC01

Psc name: Michael Costain

Documents

View document PDF

Notification of a person with significant control

Date: 30 Sep 2022

Action Date: 23 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pride Bidco Limited

Notification date: 2022-09-23

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2022

Action Date: 23 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-23

Psc name: Eoin Patrick Mcmanus

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2022

Action Date: 23 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-23

Psc name: Michael Gerard Costain

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Address

Type: AD01

New address: Central House 1 Alwyne Road Wimbledon London SW19 7AB

Change date: 2022-09-30

Old address: , 4 Corfe View Road, Corfe Mullen, Wimborne, Dorset, BH21 3LZ

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Lacey

Appointment date: 2022-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Ronald Luckham-Jones

Appointment date: 2022-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alison Jane Jackson

Appointment date: 2022-09-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-23

Officer name: Lynne Norma Chellingworth

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056829270004

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2022

Action Date: 12 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-12

Psc name: Mr Eoin Patrick Mcmanus

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056829270003

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Memorandum articles

Date: 02 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 18 Nov 2021

Action Date: 12 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-12

Psc name: Michael Costain

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2021

Action Date: 12 Nov 2021

Category: Capital

Type: SH01

Capital : 142.85 GBP

Date: 2021-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-12

Officer name: Mr Michael Gerard Costain

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2020

Action Date: 03 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056829270004

Charge creation date: 2020-07-03

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Resolution

Date: 03 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Sep 2018

Action Date: 21 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056829270003

Charge creation date: 2018-08-21

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 21 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jun 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 21 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-21

Documents

View document PDF

Gazette notice compulsory

Date: 21 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 21 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-21

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2012

Action Date: 21 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-21

Officer name: Mr Eoin John Mcmanus

Documents

View document PDF

Change sail address company with old address

Date: 28 Feb 2012

Category: Address

Type: AD02

Old address: C/O Thomson Wood Units 7&8 the Parade 147 Wareham Road Corfe Mullen Wimborne Dorset BH21 3LA

Documents

View document PDF

Legacy

Date: 03 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2011

Action Date: 21 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2010

Action Date: 21 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-21

Documents

View document PDF

Move registers to sail company

Date: 18 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 18 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2010

Action Date: 21 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-21

Officer name: Eoin John Mcmanus

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Resolution

Date: 31 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge/co extend / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/07; full list of members

Documents

View document PDF

Incorporation company

Date: 21 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GPJ PROPERTY CONSTRUCTION LTD

91 HART DYKE ROAD,SWANLEY,BR8 7DD

Number:09812571
Status:ACTIVE
Category:Private Limited Company

MACANA PROPERTIES LTD

HALLINGS HATCH PARKGATE ROAD,DORKING,RH5 5DY

Number:10846303
Status:ACTIVE
Category:Private Limited Company

NATURAL GROUND LIMITED

17 HOMER ROAD,CROYDON,CR0 7SB

Number:07283140
Status:ACTIVE
Category:Private Limited Company

PETER J.PERKINS & CO.LIMITED

HENDRE FARM,NEWPORT,SA42 0UF

Number:00617295
Status:ACTIVE
Category:Private Limited Company

RUSH IT CONSULTING LIMITED

51 FIRST AVENUE,LONDON,E17 9QG

Number:10702536
Status:ACTIVE
Category:Private Limited Company

SALT THINKING LIMITED

KINGS LODGE LONDON ROAD,SEVENOAKS,TN15 6AR

Number:10857725
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