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

Lyricamus Limited

Documents

Total Documents59
Total Pages210

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off
29 December 2020First Gazette notice for voluntary strike-off
22 December 2020Application to strike the company off the register
3 December 2020Micro company accounts made up to 30 April 2020
5 May 2020Confirmation statement made on 30 April 2020 with no updates
15 January 2020Micro company accounts made up to 30 April 2019
14 May 2019Confirmation statement made on 30 April 2019 with no updates
25 January 2019Micro company accounts made up to 30 April 2018
11 May 2018Confirmation statement made on 30 April 2018 with no updates
19 January 2018Micro company accounts made up to 30 April 2017
8 May 2017Confirmation statement made on 30 April 2017 with updates
8 May 2017Confirmation statement made on 30 April 2017 with updates
23 January 2017Total exemption small company accounts made up to 30 April 2016
23 January 2017Total exemption small company accounts made up to 30 April 2016
8 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
8 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
25 January 2016Total exemption small company accounts made up to 30 April 2015
25 January 2016Total exemption small company accounts made up to 30 April 2015
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
21 January 2015Total exemption small company accounts made up to 30 April 2014
21 January 2015Total exemption small company accounts made up to 30 April 2014
15 January 2015Director's details changed for Mrs Susan Lorraine Harper on 1 March 2013
15 January 2015Director's details changed for Mrs Susan Lorraine Harper on 1 March 2013
15 January 2015Director's details changed for Mrs Susan Lorraine Harper on 1 March 2013
21 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
21 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
28 January 2014Total exemption small company accounts made up to 30 April 2013
28 January 2014Total exemption small company accounts made up to 30 April 2013
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
23 January 2013Total exemption small company accounts made up to 30 April 2012
23 January 2013Total exemption small company accounts made up to 30 April 2012
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
2 February 2012Total exemption small company accounts made up to 30 April 2011
2 February 2012Total exemption small company accounts made up to 30 April 2011
18 May 2011Registered office address changed from 36 Elers Road London W13 9QB United Kingdom on 18 May 2011
18 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
18 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
18 May 2011Registered office address changed from 36 Elers Road London W13 9QB United Kingdom on 18 May 2011
13 December 2010Total exemption small company accounts made up to 30 April 2010
13 December 2010Total exemption small company accounts made up to 30 April 2010
24 May 2010Director's details changed for Mrs Susan Lorraine Harper on 30 April 2010
24 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
24 May 2010Register(s) moved to registered inspection location
24 May 2010Register inspection address has been changed
24 May 2010Register inspection address has been changed
24 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
24 May 2010Director's details changed for Mrs Susan Lorraine Harper on 30 April 2010
24 May 2010Register(s) moved to registered inspection location
15 September 2009Appointment terminated director marjory stephen
15 September 2009Director appointed mrs susan lorraine harper
15 September 2009Appointment terminated director marjory stephen
15 September 2009Director appointed mrs susan lorraine harper
14 September 2009Registered office changed on 14/09/2009 from bigwigs winchfield hook hampshire RG27 8SJ united kingdom
14 September 2009Registered office changed on 14/09/2009 from bigwigs winchfield hook hampshire RG27 8SJ united kingdom
30 April 2009Incorporation
30 April 2009Incorporation
Sign up now to grow your client base. Plans & Pricing