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.
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 |
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 |