Founded in 2001, Lyons & Lucas Ltd has its registered office in Bury St. Edmunds, it's status in the Companies House registry is set to "Dissolved". The organisation does not have any directors listed at Companies House.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 13 December 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 27 September 2016 | |
DS01 - Striking off application by a company | 14 September 2016 | |
AR01 - Annual Return | 26 January 2016 | |
AD01 - Change of registered office address | 26 January 2016 | |
AA - Annual Accounts | 13 April 2015 | |
AR01 - Annual Return | 22 December 2014 | |
AA - Annual Accounts | 13 June 2014 | |
MR01 - N/A | 23 January 2014 | |
AR01 - Annual Return | 19 January 2014 | |
AD01 - Change of registered office address | 19 January 2014 | |
MR01 - N/A | 17 May 2013 | |
AA - Annual Accounts | 12 April 2013 | |
MG01 - Particulars of a mortgage or charge | 23 January 2013 | |
AR01 - Annual Return | 17 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 January 2013 | |
AR01 - Annual Return | 06 February 2012 | |
AA - Annual Accounts | 09 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 September 2011 | |
AA - Annual Accounts | 24 May 2011 | |
AR01 - Annual Return | 20 December 2010 | |
MG01 - Particulars of a mortgage or charge | 14 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 December 2010 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 01 December 2010 | |
AA - Annual Accounts | 19 July 2010 | |
AR01 - Annual Return | 09 March 2010 | |
CH01 - Change of particulars for director | 09 March 2010 | |
AD01 - Change of registered office address | 16 November 2009 | |
AA - Annual Accounts | 28 August 2009 | |
363a - Annual Return | 18 December 2008 | |
288b - Notice of resignation of directors or secretaries | 04 November 2008 | |
AA - Annual Accounts | 20 August 2008 | |
395 - Particulars of a mortgage or charge | 20 August 2008 | |
395 - Particulars of a mortgage or charge | 28 May 2008 | |
395 - Particulars of a mortgage or charge | 28 March 2008 | |
363s - Annual Return | 04 January 2008 | |
AA - Annual Accounts | 21 August 2007 | |
AA - Annual Accounts | 01 August 2007 | |
363s - Annual Return | 04 January 2007 | |
395 - Particulars of a mortgage or charge | 10 October 2006 | |
225 - Change of Accounting Reference Date | 23 May 2006 | |
363s - Annual Return | 15 December 2005 | |
AA - Annual Accounts | 10 August 2005 | |
225 - Change of Accounting Reference Date | 02 August 2005 | |
395 - Particulars of a mortgage or charge | 14 May 2005 | |
RESOLUTIONS - N/A | 07 January 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 07 January 2005 | |
363s - Annual Return | 14 December 2004 | |
AA - Annual Accounts | 01 November 2004 | |
395 - Particulars of a mortgage or charge | 22 July 2004 | |
288a - Notice of appointment of directors or secretaries | 16 July 2004 | |
287 - Change in situation or address of Registered Office | 22 April 2004 | |
363s - Annual Return | 07 December 2003 | |
AA - Annual Accounts | 23 September 2003 | |
363s - Annual Return | 02 January 2003 | |
288a - Notice of appointment of directors or secretaries | 15 June 2002 | |
288a - Notice of appointment of directors or secretaries | 15 June 2002 | |
288b - Notice of resignation of directors or secretaries | 15 June 2002 | |
288b - Notice of resignation of directors or secretaries | 15 June 2002 | |
NEWINC - New incorporation documents | 04 December 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 January 2014 | Outstanding |
N/A |
A registered charge | 16 May 2013 | Outstanding |
N/A |
Debenture | 20 January 2013 | Outstanding |
N/A |
Legal charge | 10 December 2010 | Fully Satisfied |
N/A |
Mortgage deed | 11 August 2008 | Fully Satisfied |
N/A |
Legal charge | 14 May 2008 | Fully Satisfied |
N/A |
Legal charge | 26 March 2008 | Fully Satisfied |
N/A |
Legal charge | 06 October 2006 | Fully Satisfied |
N/A |
Legal charge | 13 May 2005 | Fully Satisfied |
N/A |
Legal charge | 16 July 2004 | Fully Satisfied |
N/A |