About

Registered Number: 06768432
Date of Incorporation: 09/12/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2018 (5 years and 11 months ago)
Registered Address: The Securus Group, Suite 506, Chadwick House Warrington Road, Birchwood Park, Birchwood, Warrington, WA3 6AE,

 

Founded in 2008, Lyrico Securus Projects Ltd are based in Warrington, it's status in the Companies House registry is set to "Dissolved". There is one director listed as Kane, Anthony Denis for the company in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KANE, Anthony Denis 27 September 2017 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 April 2018
DS01 - Striking off application by a company 12 April 2018
AA01 - Change of accounting reference date 02 March 2018
PSC02 - N/A 14 December 2017
CS01 - N/A 13 December 2017
PSC02 - N/A 01 December 2017
PSC07 - N/A 01 December 2017
AA - Annual Accounts 30 October 2017
AP01 - Appointment of director 05 October 2017
AP01 - Appointment of director 05 October 2017
AP01 - Appointment of director 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
CS01 - N/A 05 January 2017
TM01 - Termination of appointment of director 20 December 2016
AP01 - Appointment of director 20 December 2016
TM01 - Termination of appointment of director 20 December 2016
MR04 - N/A 14 December 2016
MR04 - N/A 14 December 2016
TM01 - Termination of appointment of director 20 October 2016
AP01 - Appointment of director 20 October 2016
AP01 - Appointment of director 20 October 2016
MR04 - N/A 18 October 2016
MR04 - N/A 14 October 2016
MR01 - N/A 12 October 2016
AD01 - Change of registered office address 03 October 2016
AD01 - Change of registered office address 12 September 2016
AA - Annual Accounts 22 June 2016
RESOLUTIONS - N/A 09 March 2016
MR01 - N/A 16 February 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 09 October 2015
AA01 - Change of accounting reference date 07 May 2015
AR01 - Annual Return 31 March 2015
RESOLUTIONS - N/A 23 October 2014
CERTNM - Change of name certificate 14 October 2014
CONNOT - N/A 14 October 2014
AA - Annual Accounts 08 October 2014
MR01 - N/A 18 August 2014
MR01 - N/A 15 August 2014
AD01 - Change of registered office address 13 August 2014
AP01 - Appointment of director 13 August 2014
TM01 - Termination of appointment of director 13 August 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 15 January 2014
CERTNM - Change of name certificate 05 February 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 26 October 2012
AA - Annual Accounts 01 February 2012
AD01 - Change of registered office address 27 January 2012
AR01 - Annual Return 20 January 2012
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 01 September 2010
AD01 - Change of registered office address 14 April 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
225 - Change of Accounting Reference Date 11 March 2009
NEWINC - New incorporation documents 09 December 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 October 2016 Fully Satisfied

N/A

A registered charge 11 February 2016 Fully Satisfied

N/A

A registered charge 13 August 2014 Fully Satisfied

N/A

A registered charge 13 August 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.