Advanced company searchLink opens in new window

LYFORD CAPITAL LIMITED

Company number 02407352

Filter by category

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)
05 Aug 2013 CH01 Director's details changed for Robin Pike on 1 January 2013
05 Aug 2013 CH03 Secretary's details changed for Georgiana Mary Pike on 1 January 2013
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
14 Dec 2012 AD01 Registered office address changed from Pond House Lyford Wantage Oxfordshire OX12 0EF on 14 December 2012
18 Sep 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
18 Sep 2012 CH01 Director's details changed for Robin Pike on 17 September 2012
24 Jan 2012 AAMD Amended accounts made up to 31 March 2011
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Aug 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
29 Sep 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Robin Pike on 20 July 2010
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Oct 2009 363a Return made up to 24/07/09; full list of members
05 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
12 Sep 2008 363a Return made up to 24/07/08; full list of members
02 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
14 Aug 2007 363a Return made up to 24/07/07; full list of members
09 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
10 Jan 2007 288a New director appointed
18 Sep 2006 363a Return made up to 24/07/06; full list of members
04 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
22 Dec 2005 MEM/ARTS Memorandum and Articles of Association
13 Dec 2005 CERTNM Company name changed heron publishing LIMITED\certificate issued on 13/12/05
19 Sep 2005 363a Return made up to 24/07/05; full list of members