- Company Overview for LYMM ENGINE COMPONENTS LIMITED (07972646)
- Filing history for LYMM ENGINE COMPONENTS LIMITED (07972646)
- People for LYMM ENGINE COMPONENTS LIMITED (07972646)
- More for LYMM ENGINE COMPONENTS LIMITED (07972646)
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) |
---|---|---|---|
14 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
23 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
14 Mar 2023 | AD01 | Registered office address changed from Unit 5 Birch Court Grosvenor Grange Woolston Warrington Cheshire WA1 4GD England to Unit 14 Birch Court Grosvenor Grange Woolston Warrington Cheshire WA1 4GD on 14 March 2023 | |
23 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 May 2021 | AP01 | Appointment of Mrs Amanda Jayne Worthington as a director on 23 April 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
17 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
04 Mar 2020 | CH01 | Director's details changed for Mr Simon Peter Worthington on 4 December 2017 | |
03 Mar 2020 | AP01 |
Appointment of Mr Robert Vincent Littler as a director on 24 February 2020
|
|
15 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
12 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Mar 2018 | PSC04 | Change of details for Mr Simon Peter Worthington as a person with significant control on 26 April 2017 | |
05 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
05 Mar 2018 | PSC07 | Cessation of Edward Worthington as a person with significant control on 26 April 2017 | |
23 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 May 2017 | TM01 | Termination of appointment of Edward Worthington as a director on 31 March 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
08 Mar 2017 | AD01 | Registered office address changed from 233 Cherry Corner Lymm Cheshire WA13 0TB to Unit 5 Birch Court Grosvenor Grange Woolston Warrington Cheshire WA1 4GD on 8 March 2017 | |
24 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|