LYFORD RENEWABLES LIMITED

08959040
20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH ENGLAND NR7 0HR

Documents

Documents
Date Category Description Pages
05 Sep 2024 officers Termination of appointment of director (Steven David Noble) 1 Buy now
05 Jun 2024 incorporation Memorandum Articles 22 Buy now
05 Jun 2024 resolution Resolution 5 Buy now
30 May 2024 mortgage Registration of a charge 14 Buy now
16 May 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 May 2024 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
16 May 2024 officers Termination of appointment of director (Malcolm Anthony Wallace King) 1 Buy now
16 May 2024 officers Termination of appointment of director (Billy Anthony French) 1 Buy now
16 May 2024 officers Appointment of director (Mr Steven David Noble) 2 Buy now
16 May 2024 officers Appointment of director (Ms Natalie Markham) 2 Buy now
16 May 2024 officers Appointment of director (Ms Lara Emily Townsend) 2 Buy now
16 May 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
26 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2024 accounts Annual Accounts 7 Buy now
02 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2023 accounts Annual Accounts 7 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2021 accounts Annual Accounts 7 Buy now
31 Mar 2021 officers Termination of appointment of director (Christopher Chris Villiers) 1 Buy now
31 Mar 2021 officers Appointment of director (Dr Malcolm Anthony Wallace King) 2 Buy now
24 Mar 2021 officers Appointment of director (Mr Billy Anthony French) 2 Buy now
24 Mar 2021 officers Termination of appointment of director (Luke Sebastian Cairns) 1 Buy now
15 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jan 2021 accounts Annual Accounts 9 Buy now
27 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 8 Buy now
03 Dec 2019 officers Change of particulars for director (Mr Christopher Chris Villiers) 2 Buy now
05 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2018 accounts Annual Accounts 8 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2017 accounts Annual Accounts 8 Buy now
30 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
30 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Dec 2016 accounts Annual Accounts 5 Buy now
25 Apr 2016 capital Return of Allotment of shares 4 Buy now
25 Apr 2016 resolution Resolution 2 Buy now
12 Apr 2016 annual-return Annual Return 3 Buy now
12 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Apr 2016 officers Appointment of corporate secretary (External Officer Limited) 2 Buy now
12 Apr 2016 officers Appointment of director (Mr Luke Sebastian Cairns) 2 Buy now
06 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2015 accounts Annual Accounts 2 Buy now
10 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2015 annual-return Annual Return 3 Buy now
25 Mar 2014 incorporation Incorporation Company 7 Buy now