ANNEXE LYDNEY LIMITED

47-49 Newerne Street, Lydney, GL15 5RA, Gloucestershire, United Kingdom
StatusACTIVE
Company No.10564429
CategoryPrivate Limited Company
Incorporated16 Jan 2017
Age7 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

ANNEXE LYDNEY LIMITED is an active private limited company with number 10564429. It was incorporated 7 years, 4 months, 16 days ago, on 16 January 2017. The company address is 47-49 Newerne Street, Lydney, GL15 5RA, Gloucestershire, United Kingdom.



Company Fillings

Certificate change of name company

Date: 10 Feb 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed annexe cafe/restaurant LIMITED\certificate issued on 10/02/24

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-25

Documents

View document PDF

Certificate change of name company

Date: 23 Jan 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed amigo's lydney LIMITED\certificate issued on 23/01/24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-21

New address: 47-49 Newerne Street Lydney Gloucestershire GL15 5RA

Old address: Beaumont House 172 Southgate Street Gloucester GL1 2EZ United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Veysel Kaplan

Change date: 2022-01-14

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-14

Officer name: Saban Sasmaz

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2022

Action Date: 14 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Veysel Kaplan

Change date: 2022-01-14

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2022

Action Date: 14 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-14

Psc name: Saban Sasmaz

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Veysel Kaplan

Change date: 2022-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2021

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-17

Officer name: Mr Veysel Kaplan

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2021

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Saban Sasmaz

Change date: 2020-03-17

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2021

Action Date: 17 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Veysel Kaplan

Change date: 2020-03-17

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2021

Action Date: 17 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Saban Sasmaz

Change date: 2020-03-17

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2021

Action Date: 16 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-16

Psc name: Saban Sasmaz

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Address

Type: AD01

Old address: 20 Newerne Street Lydney GL15 5RA United Kingdom

Change date: 2019-07-17

New address: Beaumont House 172 Southgate Street Gloucester GL1 2EZ

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2018

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Saban Sasmaz

Appointment date: 2017-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2018

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-15

Psc name: Veysel Kaplan

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-16

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2017

Action Date: 01 Jul 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mustafa Kartal

Termination date: 2017-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mustafa Kartal

Appointment date: 2017-01-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Feb 2017

Action Date: 09 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-09

Charge number: 105644290001

Documents

View document PDF

Incorporation company

Date: 16 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

44A HEREFORD ROAD LTD

4M 18 GREEK STREET,LONDON,W1D 4DS

Number:09803296
Status:ACTIVE
Category:Private Limited Company

ALEXANDER JAMES ASSOCIATES LIMITED

THE OLD GUNSMITH,NR WALTON UPON TRENT,DE12 8LN

Number:08842241
Status:ACTIVE
Category:Private Limited Company

ARCHERS (BAKERS & CONFECTIONERS) LIMITED

11 HOLLINS LANE,CHESHIRE,SK6 6AW

Number:01228295
Status:ACTIVE
Category:Private Limited Company

DENIABLE PRODUCTIONS LTD

100 ELMTREE WAY,BRISTOL,BS15 1FF

Number:11923285
Status:ACTIVE
Category:Private Limited Company

MILLENIUM GLOBAL TRADE LTD

GROUND FLOOR,LONDON,EC3V 9DF

Number:11206910
Status:ACTIVE
Category:Private Limited Company

PLATE GLASS INNS LIMITED

18 DEMESNE GATE,HOLYWOOD,BT18 9FR

Number:NI050593
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