LYRICO SECURUS LIMITED

05783032
RUBY COURT (NO.9-18) WESLEY DRIVE BENTON SQUARE INDUSTRIAL ESTATE NEWCASTLE UPON TYNE NE12 9UP

Documents

Documents
Date Category Description Pages
26 Jan 2021 gazette Gazette Dissolved Compulsory 1 Buy now
10 Nov 2020 gazette Gazette Notice Compulsory 1 Buy now
11 Mar 2020 officers Termination of appointment of director (John Stewart) 1 Buy now
10 Feb 2020 officers Appointment of corporate director (Kanga 2020 Limited) 2 Buy now
10 Feb 2020 officers Appointment of corporate director (Securus Group Limited) 2 Buy now
03 Jan 2020 accounts Annual Accounts 12 Buy now
03 Jan 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/19 41 Buy now
03 Jan 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/03/19 1 Buy now
03 Jan 2020 other Audit exemption statement of guarantee by parent company for period ending 31/03/19 3 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2019 accounts Annual Accounts 20 Buy now
04 Jan 2019 officers Termination of appointment of director (Anthony Denis Kane) 1 Buy now
21 Dec 2018 mortgage Registration of a charge 73 Buy now
25 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jul 2018 officers Termination of appointment of director (Grant Gordon Davidson) 1 Buy now
18 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Apr 2018 mortgage Registration of a charge 73 Buy now
02 Mar 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Nov 2017 mortgage Registration of a charge 74 Buy now
06 Nov 2017 accounts Annual Accounts 6 Buy now
05 Oct 2017 officers Appointment of director (Mr Anthony Denis Kane) 2 Buy now
05 Oct 2017 officers Appointment of director (Mr Grant Gordon Davidson) 2 Buy now
01 Sep 2017 mortgage Registration of a charge 74 Buy now
14 Jul 2017 officers Termination of appointment of director (Jeffrey James Holder) 1 Buy now
14 Jul 2017 officers Appointment of director (Mr John Stewart) 2 Buy now
30 Jun 2017 mortgage Registration of a charge 74 Buy now
19 May 2017 mortgage Registration of a charge 74 Buy now
19 May 2017 mortgage Registration of a charge 68 Buy now
25 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Dec 2016 officers Termination of appointment of director (Philip Vickers) 2 Buy now
20 Dec 2016 officers Appointment of director (Jeffrey Holder) 3 Buy now
20 Dec 2016 officers Termination of appointment of director (Simon Henry Davis) 2 Buy now
16 Dec 2016 mortgage Registration of a charge 78 Buy now
20 Oct 2016 officers Appointment of director (Mr Philip Vickers) 3 Buy now
20 Oct 2016 officers Termination of appointment of director (Stuart Glover) 2 Buy now
20 Oct 2016 officers Appointment of director (Mr Simon Henry Davis) 3 Buy now
18 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
12 Oct 2016 mortgage Registration of a charge 81 Buy now
03 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2016 accounts Annual Accounts 6 Buy now
27 Apr 2016 annual-return Annual Return 3 Buy now
09 Mar 2016 resolution Resolution 16 Buy now
16 Feb 2016 mortgage Registration of a charge 80 Buy now
04 Jul 2015 accounts Annual Accounts 6 Buy now
18 May 2015 annual-return Annual Return 3 Buy now
07 May 2015 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
23 Oct 2014 resolution Resolution 3 Buy now
14 Oct 2014 change-of-name Certificate Change Of Name Company 3 Buy now
14 Oct 2014 change-of-name Change Of Name Notice 2 Buy now
08 Oct 2014 accounts Annual Accounts 5 Buy now
18 Aug 2014 mortgage Registration of a charge 8 Buy now
15 Aug 2014 mortgage Registration of a charge 13 Buy now
13 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Aug 2014 officers Appointment of director (Mr Stuart Glover) 2 Buy now
13 Aug 2014 officers Termination of appointment of director (Michael William Palmer) 1 Buy now
13 Aug 2014 officers Termination of appointment of secretary (Jennifer Sandra Palmer) 1 Buy now
13 Aug 2014 officers Termination of appointment of director (Jennifer Sandra Palmer) 1 Buy now
29 Apr 2014 annual-return Annual Return 5 Buy now
13 Nov 2013 accounts Annual Accounts 5 Buy now
19 Jul 2013 officers Appointment of director (Jennifer Sandra Palmer) 2 Buy now
22 Apr 2013 annual-return Annual Return 4 Buy now
26 Oct 2012 accounts Annual Accounts 5 Buy now
25 Apr 2012 annual-return Annual Return 4 Buy now
03 Mar 2012 mortgage Particulars of a mortgage or charge 5 Buy now
23 Jan 2012 accounts Annual Accounts 5 Buy now
11 Jul 2011 annual-return Annual Return 4 Buy now
13 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jan 2011 accounts Annual Accounts 4 Buy now
07 May 2010 annual-return Annual Return 4 Buy now
14 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Jan 2010 accounts Annual Accounts 4 Buy now
08 Jun 2009 annual-return Return made up to 18/04/09; full list of members 3 Buy now
06 Mar 2009 annual-return Return made up to 18/04/08; full list of members 3 Buy now
11 Dec 2008 accounts Annual Accounts 3 Buy now
20 Mar 2008 accounts Annual Accounts 3 Buy now
17 May 2007 annual-return Return made up to 18/04/07; full list of members 2 Buy now
17 May 2007 officers Director resigned 1 Buy now
23 Aug 2006 address Registered office changed on 23/08/06 from: suite 72, cariocca business park 2 sawley road manchester lancashire M40 8BB 1 Buy now
21 Aug 2006 officers Director resigned 1 Buy now
05 Jul 2006 officers Director resigned 1 Buy now
05 Jul 2006 officers Director resigned 1 Buy now
05 Jul 2006 officers New director appointed 2 Buy now
05 Jul 2006 officers Secretary resigned 1 Buy now
05 Jul 2006 officers New secretary appointed 2 Buy now
18 May 2006 officers New director appointed 1 Buy now
18 May 2006 officers New director appointed 1 Buy now
18 Apr 2006 incorporation Incorporation Company 15 Buy now