ROSE & LYONS LIMITED
Status | ACTIVE |
Company No. | 08896773 |
Category | Private Limited Company |
Incorporated | 17 Feb 2014 |
Age | 10 years, 3 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
ROSE & LYONS LIMITED is an active private limited company with number 08896773. It was incorporated 10 years, 3 months, 12 days ago, on 17 February 2014. The company address is 21 High Street High Street, Bruton, BA10 0AH, Somerset, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Feb 2024
Action Date: 17 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-17
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change person director company with change date
Date: 04 May 2023
Action Date: 03 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Nicola Jane Mendoza-Wilson
Change date: 2023-05-03
Documents
Change to a person with significant control
Date: 04 May 2023
Action Date: 03 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-03
Psc name: Mrs Nicola Jane Mendoza-Wilson
Documents
Confirmation statement with no updates
Date: 21 Feb 2023
Action Date: 17 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-17
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 25 Feb 2022
Action Date: 17 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-17
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 26 Feb 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Change person director company with change date
Date: 06 Oct 2020
Action Date: 05 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Nicola Jane Mendoza-Wilson
Change date: 2020-10-05
Documents
Change person secretary company with change date
Date: 06 Oct 2020
Action Date: 05 Oct 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Nicola Jane Mendoza-Wilson
Change date: 2020-10-05
Documents
Change to a person with significant control
Date: 06 Oct 2020
Action Date: 05 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-05
Psc name: Mrs Nicola Jane Mendoza-Wilson
Documents
Accounts with accounts type micro entity
Date: 13 May 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 20 Feb 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-17
Documents
Termination director company with name termination date
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Richard Boakes
Termination date: 2020-01-23
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Capital alter shares subdivision
Date: 11 Mar 2019
Action Date: 01 Oct 2016
Category: Capital
Type: SH02
Date: 2016-10-01
Documents
Confirmation statement with updates
Date: 06 Mar 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-17
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Address
Type: AD01
Old address: 7a Cheap Street Frome Somerset BA11 1BN England
New address: 21 High Street High Street Bruton Somerset BA10 0AH
Change date: 2018-03-09
Documents
Confirmation statement with no updates
Date: 02 Mar 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2016
Action Date: 05 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-05
Old address: East Close Cottage Ditcheat Shepton Mallet Somerset BA4 6PS
New address: 7a Cheap Street Frome Somerset BA11 1BN
Documents
Appoint person director company with name date
Date: 05 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-01
Officer name: Mr Mark Richard Boakes
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2015
Action Date: 16 Mar 2015
Category: Address
Type: AD01
New address: East Close Cottage Ditcheat Shepton Mallet Somerset BA4 6PS
Change date: 2015-03-16
Old address: 3Rd Floor 207 Regent Street London W1B 3HH England
Documents
Termination director company with name
Date: 04 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Rossenstock
Documents
Some Companies
BRADEN HOUSE,WICKFORD,SS12 0AW
Number: | 01350666 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
RIVERSIDE FOX'S MARINA, THE STRAND,IPSWICH,IP2 8NJ
Number: | 09987113 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
67 SPRIGGS CLOSE,CLAPHAM,MK41 6GD
Number: | 06883788 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 WINFIELD DRIVE,MANCHESTER,M18 8NQ
Number: | 11329449 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 LYTTON ROAD,,EN5 5BY
Number: | 02721787 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 10401536 |
Status: | ACTIVE |
Category: | Private Limited Company |