LYCH-GATE LETTINGS LIMITED

03479845
PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY

Documents

Documents
Date Category Description Pages
30 Mar 2024 accounts Annual Accounts 3 Buy now
28 Dec 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Dec 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2023 accounts Annual Accounts 3 Buy now
23 Dec 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2022 accounts Annual Accounts 3 Buy now
28 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Jun 2021 officers Change of particulars for director (Helen Neill) 2 Buy now
10 Jun 2021 officers Change of particulars for director (John Rex Forrester Hewett) 2 Buy now
19 Mar 2021 accounts Annual Accounts 3 Buy now
18 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 accounts Annual Accounts 2 Buy now
22 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 2 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2017 accounts Annual Accounts 2 Buy now
17 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Nov 2016 accounts Annual Accounts 3 Buy now
22 Dec 2015 annual-return Annual Return 4 Buy now
14 Dec 2015 accounts Annual Accounts 3 Buy now
23 Dec 2014 annual-return Annual Return 4 Buy now
13 Nov 2014 accounts Annual Accounts 3 Buy now
22 Dec 2013 annual-return Annual Return 4 Buy now
22 Dec 2013 officers Change of particulars for secretary (Mr Henry Richard Mclaren Watling) 1 Buy now
12 Nov 2013 accounts Annual Accounts 3 Buy now
21 Jan 2013 annual-return Annual Return 5 Buy now
24 Oct 2012 accounts Annual Accounts 4 Buy now
05 Jan 2012 annual-return Annual Return 5 Buy now
30 Dec 2011 accounts Annual Accounts 4 Buy now
30 Dec 2010 accounts Annual Accounts 4 Buy now
14 Dec 2010 annual-return Annual Return 5 Buy now
31 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Dec 2009 annual-return Annual Return 5 Buy now
20 Dec 2009 officers Change of particulars for director (Helen Neill) 2 Buy now
20 Dec 2009 officers Change of particulars for director (John Rex Forrester Hewett) 2 Buy now
23 Nov 2009 accounts Annual Accounts 5 Buy now
27 Aug 2009 address Registered office changed on 27/08/2009 from 3 old garden house the lanterns bridge lane london SW11 3AD 1 Buy now
26 Mar 2009 officers Director's change of particulars / helen neill / 18/03/2009 1 Buy now
16 Jan 2009 annual-return Return made up to 12/12/08; full list of members 3 Buy now
18 Nov 2008 accounts Annual Accounts 5 Buy now
17 Dec 2007 annual-return Return made up to 12/12/07; full list of members 2 Buy now
04 Nov 2007 accounts Annual Accounts 5 Buy now
15 Jan 2007 annual-return Return made up to 12/12/06; full list of members 7 Buy now
18 Sep 2006 accounts Annual Accounts 5 Buy now
09 Jan 2006 accounts Annual Accounts 5 Buy now
06 Jan 2006 annual-return Return made up to 12/12/05; full list of members 7 Buy now
28 Jan 2005 annual-return Return made up to 12/12/04; full list of members 7 Buy now
24 Sep 2004 accounts Annual Accounts 5 Buy now
30 Jan 2004 annual-return Return made up to 12/12/03; full list of members 7 Buy now
23 Jan 2004 accounts Annual Accounts 5 Buy now
24 Jan 2003 accounts Annual Accounts 5 Buy now
10 Jan 2003 annual-return Return made up to 12/12/02; full list of members 7 Buy now
19 Apr 2002 resolution Resolution 2 Buy now
04 Apr 2002 auditors Auditors Resignation Company 1 Buy now
28 Jan 2002 accounts Annual Accounts 4 Buy now
08 Jan 2002 annual-return Return made up to 12/12/01; full list of members 6 Buy now
30 Jan 2001 annual-return Return made up to 12/12/00; full list of members 6 Buy now
30 Jan 2001 officers New director appointed 2 Buy now
25 Jan 2001 accounts Annual Accounts 4 Buy now
12 Jan 2000 annual-return Return made up to 12/12/99; full list of members 6 Buy now
19 Nov 1999 accounts Annual Accounts 5 Buy now
08 Aug 1999 officers Secretary's particulars changed 2 Buy now
12 Jan 1999 annual-return Return made up to 12/12/98; full list of members 6 Buy now
16 Sep 1998 address Registered office changed on 16/09/98 from: 4TH floor maddox house 1 maddox street london W1R 9WA 1 Buy now
10 Jul 1998 accounts Accounting reference date extended from 31/12/98 to 31/03/99 1 Buy now
14 May 1998 officers Secretary resigned 1 Buy now
14 May 1998 officers Director resigned 1 Buy now
14 May 1998 officers New secretary appointed 2 Buy now
10 Mar 1998 officers New director appointed 2 Buy now
11 Jan 1998 address Registered office changed on 11/01/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP 1 Buy now
11 Jan 1998 officers New secretary appointed 2 Buy now
11 Jan 1998 officers New director appointed 2 Buy now
11 Jan 1998 officers Secretary resigned 1 Buy now
11 Jan 1998 officers Director resigned 1 Buy now
12 Dec 1997 incorporation Incorporation Company 18 Buy now