Download leads from Nexok and grow your business. Find out more

LYME Media And Events Limited

Documents

Total Documents71
Total Pages399

Filing History

29 November 2017Confirmation statement made on 18 November 2017 with updates
9 August 2017Total exemption small company accounts made up to 31 October 2016
20 December 2016Confirmation statement made on 18 November 2016 with updates
22 September 2016Current accounting period extended from 30 April 2016 to 31 October 2016
28 April 2016Total exemption small company accounts made up to 30 April 2015
13 April 2016Compulsory strike-off action has been discontinued
5 April 2016First Gazette notice for compulsory strike-off
15 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 140
11 May 2015Total exemption small company accounts made up to 30 April 2014
2 May 2015Compulsory strike-off action has been discontinued
29 April 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 140
24 March 2015First Gazette notice for compulsory strike-off
4 March 2014Total exemption small company accounts made up to 30 April 2013
27 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 140
4 March 2013Total exemption small company accounts made up to 30 April 2012
27 November 2012Annual return made up to 18 November 2012 with a full list of shareholders
7 February 2012Annual return made up to 18 November 2011 with a full list of shareholders
31 January 2012Total exemption small company accounts made up to 30 April 2011
30 January 2012Secretary's details changed for Mrs Rosemary Ramsdale on 6 April 2011
30 January 2012Director's details changed for Mr William Jeremy Ramsdale on 1 February 2011
30 January 2012Director's details changed for Mr William Jeremy Ramsdale on 1 February 2011
30 January 2012Secretary's details changed for Mrs Rosemary Ramsdale on 6 April 2011
1 February 2011Total exemption small company accounts made up to 30 April 2010
10 December 2010Annual return made up to 18 November 2010 with a full list of shareholders
28 January 2010Total exemption small company accounts made up to 30 April 2009
25 January 2010Company name changed fastener & fixing review LIMITED\certificate issued on 25/01/10
  • RES15 ‐ Change company name resolution on 2010-01-07
25 January 2010Change of name notice
20 January 2010Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 20 January 2010
9 December 2009Annual return made up to 18 November 2009 with a full list of shareholders
17 February 2009Total exemption small company accounts made up to 30 April 2008
16 January 2009Return made up to 18/11/08; full list of members
20 March 2008Return made up to 18/11/07; full list of members
13 February 2008Registered office changed on 13/02/08 from: 18 alban park hatfield road st albans hertfordshire AL4 0JJ
14 January 2008Total exemption small company accounts made up to 30 April 2007
11 December 2006Total exemption full accounts made up to 30 April 2006
28 November 2006Return made up to 18/11/06; full list of members
  • 363(287) ‐ Registered office changed on 28/11/06
24 January 2006Total exemption full accounts made up to 30 April 2005
23 December 2005Return made up to 18/11/05; full list of members
8 February 2005Total exemption full accounts made up to 30 April 2004
24 November 2004Return made up to 18/11/04; full list of members
28 November 2003Total exemption full accounts made up to 30 April 2003
21 November 2003Return made up to 18/11/03; full list of members
9 March 2003Return made up to 18/11/02; full list of members
20 February 2003Total exemption small company accounts made up to 30 April 2002
17 September 2002Accounting reference date extended from 31/12/01 to 30/04/02
22 November 2001Return made up to 18/11/01; full list of members
  • 363(287) ‐ Registered office changed on 22/11/01
31 October 2001Total exemption full accounts made up to 31 December 2000
13 November 2000Return made up to 18/11/00; full list of members
23 October 2000Full accounts made up to 31 December 1999
24 November 1999Return made up to 18/11/99; full list of members
1 November 1999Full accounts made up to 31 December 1998
20 January 1999Registered office changed on 20/01/99 from: unit 3 martinfield business centre welwyn garden city hertfordshire AL7 1HG
20 January 1999Return made up to 18/11/98; full list of members
29 October 1998Full accounts made up to 31 December 1997
24 October 1998Declaration of satisfaction of mortgage/charge
24 October 1998Declaration of satisfaction of mortgage/charge
15 August 1998Declaration of satisfaction of mortgage/charge
15 August 1998Declaration of satisfaction of mortgage/charge
28 November 1997Return made up to 18/11/97; no change of members
13 October 1997Full accounts made up to 31 December 1996
11 July 1997Particulars of mortgage/charge
28 November 1996Return made up to 18/11/96; no change of members
9 October 1996Full accounts made up to 31 December 1995
15 December 1995Return made up to 18/11/95; full list of members
7 November 1995Particulars of mortgage/charge
27 October 1995Full accounts made up to 31 December 1994
5 October 1995Particulars of mortgage/charge
4 October 1995Ad 14/12/94--------- £ si 40@1=40 £ ic 100/140
4 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
4 October 1995Particulars of contract relating to shares
18 November 1991Incorporation
Sign up now to grow your client base. Plans & Pricing