Advanced company searchLink opens in new window

MYLES AND LENNARD LIMITED

Company number 00891139

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Nov 2023 AA Micro company accounts made up to 28 February 2023
07 Nov 2023 CS01 Confirmation statement made on 10 October 2023 with updates
03 Nov 2022 CS01 Confirmation statement made on 10 October 2022 with updates
20 Jul 2022 AA Micro company accounts made up to 28 February 2022
15 Nov 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
02 Jun 2021 AA Total exemption full accounts made up to 28 February 2021
30 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
16 Nov 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
04 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
01 Nov 2019 CS01 Confirmation statement made on 10 October 2019 with updates
21 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
19 Nov 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
19 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates
07 Sep 2017 AA Total exemption full accounts made up to 28 February 2017
27 Feb 2017 SH01 Statement of capital following an allotment of shares on 27 February 2017
  • GBP 200
24 Oct 2016 AA Total exemption small company accounts made up to 28 February 2016
14 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
30 Nov 2015 AA Micro company accounts made up to 28 February 2015
26 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
03 Mar 2015 AD01 Registered office address changed from Penn House Bradley Road Stourbridge West Midlands DY8 1UX to Fieldhouse Farm Thicknall Lane Clent Stourbridge West Midlands DY9 0HL on 3 March 2015
03 Mar 2015 TM01 Termination of appointment of Yu-Lin Lin Wilson as a director on 1 December 2014
02 Mar 2015 AP01 Appointment of Mr Gary Blunden as a director on 1 December 2014
26 Feb 2015 TM01 Termination of appointment of Simon Robert Wilson as a director on 1 December 2014
04 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
21 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100