About

Registered Number: 04185926
Date of Incorporation: 23/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2019 (4 years and 9 months ago)
Registered Address: Unit 24 Goyt Mill Upper Hibbert Lane, Marple, Stockport, SK6 7HX,

 

Lyme Developments Ltd was registered on 23 March 2001 and are based in Stockport, it's status is listed as "Dissolved". We do not know the number of employees at this business. This business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 April 2019
DS01 - Striking off application by a company 17 April 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 29 November 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 13 April 2018
AD01 - Change of registered office address 11 April 2018
DISS40 - Notice of striking-off action discontinued 07 April 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 30 March 2017
AA - Annual Accounts 15 December 2016
CH01 - Change of particulars for director 14 December 2016
CH01 - Change of particulars for director 14 December 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 31 March 2016
DISS40 - Notice of striking-off action discontinued 23 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 27 November 2012
AP01 - Appointment of director 21 November 2012
TM01 - Termination of appointment of director 21 November 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 18 April 2011
CH01 - Change of particulars for director 18 April 2011
CH01 - Change of particulars for director 18 April 2011
CH01 - Change of particulars for director 18 April 2011
CH03 - Change of particulars for secretary 18 April 2011
AD01 - Change of registered office address 18 April 2011
AA - Annual Accounts 30 December 2010
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 15 April 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 07 August 2008
363s - Annual Return 14 April 2008
AA - Annual Accounts 03 February 2008
287 - Change in situation or address of Registered Office 03 January 2008
395 - Particulars of a mortgage or charge 21 November 2007
395 - Particulars of a mortgage or charge 02 July 2007
363s - Annual Return 17 April 2007
287 - Change in situation or address of Registered Office 17 April 2007
AA - Annual Accounts 06 February 2007
395 - Particulars of a mortgage or charge 27 January 2007
287 - Change in situation or address of Registered Office 28 December 2006
395 - Particulars of a mortgage or charge 13 October 2006
395 - Particulars of a mortgage or charge 21 September 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 23 January 2006
395 - Particulars of a mortgage or charge 05 October 2005
395 - Particulars of a mortgage or charge 06 August 2005
395 - Particulars of a mortgage or charge 06 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
AA - Annual Accounts 25 April 2005
CERTNM - Change of name certificate 19 April 2005
363s - Annual Return 13 April 2005
363s - Annual Return 18 May 2004
AA - Annual Accounts 09 July 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 26 January 2003
363s - Annual Return 19 April 2002
287 - Change in situation or address of Registered Office 18 July 2001
287 - Change in situation or address of Registered Office 17 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
NEWINC - New incorporation documents 23 March 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 02 November 2007 Outstanding

N/A

Legal mortgage 22 June 2007 Outstanding

N/A

Legal mortgage 23 January 2007 Outstanding

N/A

Legal charge 10 October 2006 Outstanding

N/A

Legal charge 13 September 2006 Outstanding

N/A

Legal mortgage 23 September 2005 Outstanding

N/A

Mortgage debenture 01 August 2005 Outstanding

N/A

Legal mortgage 01 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.