LYONS SEAFOODS LIMITED

02987743
FAIRFIELD HOUSE FAIRFIELD ROAD WARMINSTER WILTSHIRE BA12 9DA

Documents

Documents
Date Category Description Pages
12 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2024 accounts Annual Accounts 31 Buy now
10 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2023 accounts Annual Accounts 31 Buy now
15 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2022 officers Appointment of director (Mr Franck Lada) 2 Buy now
09 Sep 2022 officers Termination of appointment of director (Steve Lawson) 1 Buy now
17 Mar 2022 accounts Annual Accounts 31 Buy now
22 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
22 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Aug 2021 mortgage Registration of a charge 46 Buy now
06 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
06 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
06 Apr 2021 accounts Annual Accounts 29 Buy now
11 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2020 accounts Annual Accounts 29 Buy now
10 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Mar 2020 officers Appointment of director (Mr Jacques Trottier) 2 Buy now
10 Mar 2020 officers Termination of appointment of director (Frederic Bouisset) 1 Buy now
10 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Apr 2019 accounts Annual Accounts 36 Buy now
28 Dec 2018 officers Termination of appointment of director (James Craig Walker) 1 Buy now
26 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Nov 2018 officers Appointment of director (Mr Frederic Bouisset) 2 Buy now
22 Nov 2018 officers Appointment of director (Mr Steve Lawson) 2 Buy now
22 Nov 2018 officers Termination of appointment of director (Jonathan Ronald Ward Hodgson) 1 Buy now
22 Nov 2018 officers Termination of appointment of director (Paul Duncan Succony) 1 Buy now
22 Nov 2018 officers Termination of appointment of secretary (David Christopher Bones) 1 Buy now
22 Nov 2018 officers Termination of appointment of director (David Christopher Bones) 1 Buy now
29 Mar 2018 accounts Annual Accounts 33 Buy now
08 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2017 mortgage Statement of satisfaction of a charge 4 Buy now
31 Oct 2017 mortgage Statement of satisfaction of a charge 4 Buy now
31 Oct 2017 mortgage Statement of satisfaction of a charge 4 Buy now
31 Oct 2017 mortgage Statement of satisfaction of a charge 4 Buy now
12 Oct 2017 mortgage Statement of satisfaction of a charge 4 Buy now
09 Jun 2017 incorporation Memorandum Articles 7 Buy now
09 Jun 2017 resolution Resolution 4 Buy now
25 May 2017 mortgage Registration of a charge 91 Buy now
25 May 2017 mortgage Registration of a charge 41 Buy now
05 Apr 2017 accounts Annual Accounts 36 Buy now
09 Nov 2016 officers Termination of appointment of director (Xavier Govare) 1 Buy now
08 Nov 2016 confirmation-statement Confirmation Statement With Updates 10 Buy now
07 Apr 2016 accounts Annual Accounts 31 Buy now
17 Mar 2016 mortgage Registration of a charge 25 Buy now
14 Mar 2016 mortgage Registration of a charge 21 Buy now
29 Feb 2016 resolution Resolution 8 Buy now
17 Nov 2015 annual-return Annual Return 5 Buy now
12 Apr 2015 accounts Annual Accounts 28 Buy now
07 Jan 2015 officers Termination of appointment of director (Audrey Marie Wycherley) 1 Buy now
12 Nov 2014 annual-return Annual Return 6 Buy now
31 Mar 2014 mortgage Registration of a charge 25 Buy now
24 Mar 2014 accounts Annual Accounts 28 Buy now
20 Mar 2014 mortgage Registration of a charge 29 Buy now
19 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
14 Mar 2014 mortgage Registration of a charge 34 Buy now
13 Nov 2013 annual-return Annual Return 6 Buy now
13 Nov 2013 officers Termination of appointment of director (Paul Vita) 1 Buy now
15 Mar 2013 accounts Annual Accounts 28 Buy now
21 Nov 2012 annual-return Annual Return 6 Buy now
29 May 2012 officers Appointment of director (Mrs Audrey Marie Wycherley) 2 Buy now
03 May 2012 officers Termination of appointment of director (Ole Norgaard) 1 Buy now
21 Mar 2012 accounts Annual Accounts 23 Buy now
04 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Feb 2012 incorporation Memorandum Articles 6 Buy now
03 Feb 2012 resolution Resolution 2 Buy now
02 Feb 2012 mortgage Particulars of a mortgage or charge 18 Buy now
08 Jan 2012 incorporation Memorandum Articles 6 Buy now
08 Jan 2012 resolution Resolution 2 Buy now
15 Dec 2011 auditors Auditors Resignation Company 1 Buy now
08 Nov 2011 annual-return Annual Return 6 Buy now
01 Jun 2011 officers Appointment of director (Mr James Craig Walker) 2 Buy now
10 Mar 2011 accounts Annual Accounts 24 Buy now
08 Dec 2010 annual-return Annual Return 5 Buy now
25 Aug 2010 officers Change of particulars for director (David Christopher Bones) 2 Buy now
25 Aug 2010 officers Change of particulars for director (Xavier Govare) 2 Buy now
25 Aug 2010 officers Appointment of director (Mr Jonathan Ronald Ward Hodgson) 2 Buy now
22 Jun 2010 officers Change of particulars for director (David Christopher Bones) 2 Buy now
26 May 2010 officers Change of particulars for director (Xavier Govare) 2 Buy now
29 Apr 2010 officers Change of particulars for director (David Christopher Bones) 2 Buy now
29 Apr 2010 officers Change of particulars for director (Xavier Govare) 2 Buy now
09 Apr 2010 accounts Annual Accounts 24 Buy now
26 Jan 2010 officers Change of particulars for director (David Christopher Bones) 2 Buy now
26 Jan 2010 officers Change of particulars for director (David Christopher Bones) 2 Buy now