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

Lygon Properties Limited

Documents

Total Documents143
Total Pages712

Filing History

31 August 2023Unaudited abridged accounts made up to 31 December 2022
24 July 2023Confirmation statement made on 16 June 2023 with no updates
28 July 2022Unaudited abridged accounts made up to 31 December 2021
17 June 2022Confirmation statement made on 16 June 2022 with no updates
20 August 2021Unaudited abridged accounts made up to 31 December 2020
18 June 2021Confirmation statement made on 16 June 2021 with no updates
27 January 2021Change of details for Mr David Stowe as a person with significant control on 17 August 2020
27 January 2021Change of details for Mr Lynden Oliver Stowe as a person with significant control on 17 August 2020
18 August 2020Unaudited abridged accounts made up to 31 December 2019
19 June 2020Confirmation statement made on 16 June 2020 with no updates
22 August 2019Unaudited abridged accounts made up to 31 December 2018
17 June 2019Confirmation statement made on 16 June 2019 with no updates
30 August 2018Unaudited abridged accounts made up to 31 December 2017
18 June 2018Confirmation statement made on 16 June 2018 with no updates
21 September 2017Unaudited abridged accounts made up to 31 December 2016
21 September 2017Unaudited abridged accounts made up to 31 December 2016
29 July 2017Registration of charge 037349340003, created on 13 July 2017
29 July 2017Registration of charge 037349340003, created on 13 July 2017
17 July 2017Registration of charge 037349340002, created on 17 July 2017
17 July 2017Registration of charge 037349340002, created on 17 July 2017
20 June 2017Confirmation statement made on 16 June 2017 with updates
20 June 2017Confirmation statement made on 16 June 2017 with updates
19 September 2016Total exemption small company accounts made up to 31 December 2015
19 September 2016Total exemption small company accounts made up to 31 December 2015
22 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
22 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
3 September 2015Total exemption small company accounts made up to 31 December 2014
3 September 2015Total exemption small company accounts made up to 31 December 2014
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
9 September 2014Total exemption small company accounts made up to 31 December 2013
9 September 2014Total exemption small company accounts made up to 31 December 2013
12 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
12 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
11 June 2014Termination of appointment of Carol Hughes as a secretary
11 June 2014Termination of appointment of Carol Hughes as a secretary
11 June 2014Appointment of Sarah Elizabeth Stowe as a secretary
11 June 2014Appointment of Sarah Elizabeth Stowe as a secretary
15 November 2013Satisfaction of charge 1 in full
15 November 2013Satisfaction of charge 1 in full
24 September 2013Total exemption small company accounts made up to 31 December 2012
24 September 2013Total exemption small company accounts made up to 31 December 2012
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders
3 October 2012Total exemption small company accounts made up to 31 December 2011
3 October 2012Total exemption small company accounts made up to 31 December 2011
10 April 2012Annual return made up to 17 March 2012 with a full list of shareholders
10 April 2012Registered office address changed from 5 Willersey Industrial Park Willersey Nr Broadway Worcestershire WR12 7RR on 10 April 2012
10 April 2012Registered office address changed from 5 Willersey Industrial Park Willersey Nr Broadway Worcestershire WR12 7RR on 10 April 2012
10 April 2012Director's details changed for Mr Lynden Oliver Stowe on 10 April 2012
10 April 2012Director's details changed for Mr Thomas James Stowe on 10 April 2012
10 April 2012Director's details changed for Mr Thomas James Stowe on 10 April 2012
10 April 2012Secretary's details changed for Carol Martha Hughes on 10 April 2012
10 April 2012Annual return made up to 17 March 2012 with a full list of shareholders
10 April 2012Director's details changed for Mr Lynden Oliver Stowe on 10 April 2012
10 April 2012Secretary's details changed for Carol Martha Hughes on 10 April 2012
27 September 2011Total exemption small company accounts made up to 31 December 2010
27 September 2011Total exemption small company accounts made up to 31 December 2010
6 April 2011Annual return made up to 17 March 2011 with a full list of shareholders
6 April 2011Director's details changed for Thomas James Stowe on 31 January 2011
6 April 2011Annual return made up to 17 March 2011 with a full list of shareholders
6 April 2011Director's details changed for Thomas James Stowe on 31 January 2011
25 September 2010Total exemption small company accounts made up to 31 December 2009
25 September 2010Total exemption small company accounts made up to 31 December 2009
23 March 2010Director's details changed for Thomas James Stowe on 1 October 2009
23 March 2010Annual return made up to 17 March 2010 with a full list of shareholders
23 March 2010Director's details changed for Thomas James Stowe on 1 October 2009
23 March 2010Director's details changed for Thomas James Stowe on 1 October 2009
23 March 2010Annual return made up to 17 March 2010 with a full list of shareholders
1 October 2009Total exemption small company accounts made up to 31 December 2008
1 October 2009Total exemption small company accounts made up to 31 December 2008
3 April 2009Return made up to 17/03/09; full list of members
3 April 2009Return made up to 17/03/09; full list of members
11 June 2008Total exemption small company accounts made up to 31 August 2007
11 June 2008Total exemption small company accounts made up to 31 August 2007
10 June 2008Secretary's change of particulars / carol lumsden / 31/05/2008
10 June 2008Secretary's change of particulars / carol lumsden / 31/05/2008
19 March 2008Director's change of particulars / lynden stowe / 01/01/2008
19 March 2008Return made up to 17/03/08; full list of members
19 March 2008Return made up to 17/03/08; full list of members
19 March 2008Director's change of particulars / lynden stowe / 01/01/2008
15 February 2008Accounting reference date extended from 31/08/08 to 31/12/08
15 February 2008Accounting reference date extended from 31/08/08 to 31/12/08
22 May 2007Total exemption small company accounts made up to 31 August 2006
22 May 2007Total exemption small company accounts made up to 31 August 2006
9 May 2007Return made up to 17/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
9 May 2007Return made up to 17/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
29 November 2006Registered office changed on 29/11/06 from: unit 6 willersey business park willersey broadway worcestershire WR12 7RR
29 November 2006Registered office changed on 29/11/06 from: unit 6 willersey business park willersey broadway worcestershire WR12 7RR
4 April 2006Return made up to 17/03/06; full list of members
4 April 2006Return made up to 17/03/06; full list of members
24 January 2006Total exemption small company accounts made up to 31 August 2005
24 January 2006Total exemption small company accounts made up to 31 August 2005
19 April 2005Return made up to 17/03/05; full list of members
19 April 2005Return made up to 17/03/05; full list of members
11 December 2004Total exemption small company accounts made up to 31 August 2004
11 December 2004Total exemption small company accounts made up to 31 August 2004
1 December 2004Registered office changed on 01/12/04 from: estate house evesham street redditch worcestershire B97 4HP
1 December 2004Registered office changed on 01/12/04 from: estate house evesham street redditch worcestershire B97 4HP
11 October 2004Return made up to 17/03/04; full list of members
11 October 2004Return made up to 17/03/04; full list of members
28 April 2004Total exemption small company accounts made up to 31 August 2003
28 April 2004Total exemption small company accounts made up to 31 August 2003
15 July 2003New director appointed
15 July 2003New director appointed
27 March 2003Return made up to 17/03/03; full list of members
27 March 2003Total exemption small company accounts made up to 31 August 2002
27 March 2003Return made up to 17/03/03; full list of members
27 March 2003Total exemption small company accounts made up to 31 August 2002
2 July 2002Total exemption small company accounts made up to 31 August 2001
2 July 2002Total exemption small company accounts made up to 31 August 2001
24 April 2002Return made up to 17/03/02; full list of members
24 April 2002Return made up to 17/03/02; full list of members
30 June 2001Particulars of mortgage/charge
30 June 2001Particulars of mortgage/charge
28 June 2001Secretary resigned
28 June 2001Secretary resigned
28 June 2001New secretary appointed
28 June 2001New secretary appointed
12 June 2001Director resigned
12 June 2001Director resigned
4 May 2001Return made up to 17/03/01; full list of members
4 May 2001Return made up to 17/03/01; full list of members
15 January 2001Accounts for a small company made up to 31 August 2000
15 January 2001Accounts for a small company made up to 31 August 2000
14 June 2000Accounting reference date extended from 31/03/00 to 31/08/00
14 June 2000Accounting reference date extended from 31/03/00 to 31/08/00
5 May 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Secretary resigned
5 May 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Secretary resigned
25 June 1999New secretary appointed;new director appointed
25 June 1999New secretary appointed;new director appointed
3 June 1999New director appointed
3 June 1999New director appointed
3 June 1999Registered office changed on 03/06/99 from: 12-14 manor house mews st mary street newport salop TF10 7AB
3 June 1999Registered office changed on 03/06/99 from: 12-14 manor house mews st mary street newport salop TF10 7AB
2 June 1999Director resigned
2 June 1999New secretary appointed
2 June 1999Secretary resigned
2 June 1999Director resigned
2 June 1999New secretary appointed
2 June 1999Secretary resigned
17 March 1999Incorporation
17 March 1999Incorporation
Sign up now to grow your client base. Plans & Pricing