About

Registered Number: 04287262
Date of Incorporation: 13/09/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 2 Place Farm, Wheathampstead, St. Albans, Hertfordshire, AL4 8SB

 

Lyall Youngman Ltd was founded on 13 September 2001, it's status at Companies House is "Active". We don't know the number of employees at this organisation. This organisation has 3 directors listed as Curran, Les, Hughesman, Ellen Philomena, Hughesman, Nicholas John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHESMAN, Ellen Philomena 01 February 2002 - 1
HUGHESMAN, Nicholas John 01 June 2012 - 1
Secretary Name Appointed Resigned Total Appointments
CURRAN, Les 13 September 2001 - 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA01 - Change of accounting reference date 24 September 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 27 June 2019
DISS40 - Notice of striking-off action discontinued 19 January 2019
AA - Annual Accounts 18 January 2019
DISS16(SOAS) - N/A 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 04 December 2018
CS01 - N/A 28 September 2018
AA01 - Change of accounting reference date 29 June 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 19 September 2017
AA01 - Change of accounting reference date 30 June 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 26 September 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 04 October 2013
AA01 - Change of accounting reference date 04 July 2013
AR01 - Annual Return 21 October 2012
CH01 - Change of particulars for director 29 August 2012
AP01 - Appointment of director 29 August 2012
AA - Annual Accounts 05 July 2012
AA01 - Change of accounting reference date 29 June 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 04 July 2011
AA - Annual Accounts 29 March 2011
TM01 - Termination of appointment of director 10 February 2011
AR01 - Annual Return 17 November 2010
CH01 - Change of particulars for director 17 November 2010
CH01 - Change of particulars for director 17 November 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 05 August 2009
AA - Annual Accounts 09 February 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 22 December 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 25 April 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 30 November 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 28 October 2003
RESOLUTIONS - N/A 14 October 2003
RESOLUTIONS - N/A 14 October 2003
RESOLUTIONS - N/A 14 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2003
123 - Notice of increase in nominal capital 14 October 2003
AA - Annual Accounts 17 July 2003
363s - Annual Return 17 October 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
287 - Change in situation or address of Registered Office 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
NEWINC - New incorporation documents 13 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.