LYON & CO COMMERCIAL FINANCE 2017 LIMITED
Status | ACTIVE |
Company No. | 10763110 |
Category | Private Limited Company |
Incorporated | 10 May 2017 |
Age | 7 years, 22 days |
Jurisdiction | England Wales |
SUMMARY
LYON & CO COMMERCIAL FINANCE 2017 LIMITED is an active private limited company with number 10763110. It was incorporated 7 years, 22 days ago, on 10 May 2017. The company address is 14 Crewe Road 14 Crewe Road, Stoke-on-trent, ST7 2ES, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Apr 2024
Action Date: 21 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-21
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Change person director company with change date
Date: 14 Nov 2023
Action Date: 13 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Emma Shemilt
Change date: 2023-11-13
Documents
Change person director company with change date
Date: 14 Nov 2023
Action Date: 13 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-13
Officer name: Mr Christopher John Shemilt
Documents
Change to a person with significant control
Date: 14 Nov 2023
Action Date: 13 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-13
Psc name: Mr Christopher John Shemilt
Documents
Confirmation statement with no updates
Date: 23 May 2023
Action Date: 21 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-21
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 21 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-21
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 18 May 2021
Action Date: 21 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-21
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 21 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-21
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2019
Action Date: 01 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-01
New address: 14 Crewe Road Alsager Stoke-on-Trent ST7 2ES
Old address: 37 West Street Congleton CW12 1JN England
Documents
Confirmation statement with no updates
Date: 10 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Appoint person director company with name date
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Emma Shemilt
Appointment date: 2019-02-04
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Termination director company with name termination date
Date: 17 Jan 2018
Action Date: 17 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Holroyd
Termination date: 2018-01-17
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2017
Action Date: 07 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-07
Old address: 14 Crewe Road Alsager Stoke-on-Trent ST7 2ES United Kingdom
New address: 37 West Street Congleton CW12 1JN
Documents
Appoint person director company with name date
Date: 07 Jun 2017
Action Date: 07 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-07
Officer name: Miss Emma Holroyd
Documents
Change account reference date company current shortened
Date: 07 Jun 2017
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-05-31
New date: 2018-03-31
Documents
Some Companies
6 CORNLANDS,MALTON,YO17 9EN
Number: | 08853742 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BENNETTS ROAD,COVENTRY,CV7 8HX
Number: | 11886063 |
Status: | ACTIVE |
Category: | Private Limited Company |
117 WHARF STREET NORTH,LEICESTER,LE1 2AD
Number: | 10558192 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADAMS & MOORE HOUSE,DARTFORD,DA1 2AG
Number: | 03708899 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALISBURY HOUSE,LONDON,EC2M 5PS
Number: | 05586859 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 VYVYAN TERRACE,BRISTOL,BS8 3DG
Number: | 06020307 |
Status: | ACTIVE |
Category: | Private Limited Company |