Advanced company searchLink opens in new window

LOGS OF LYE LTD

Company number 09744362

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)
21 May 2024 AA Total exemption full accounts made up to 31 August 2023
30 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with updates
18 Aug 2023 PSC02 Notification of Mcfarlane Capital Ltd as a person with significant control on 18 August 2023
18 Aug 2023 PSC07 Cessation of John Brittain as a person with significant control on 18 August 2023
18 Aug 2023 TM01 Termination of appointment of John Brittain as a director on 18 August 2023
25 May 2023 AA Total exemption full accounts made up to 31 August 2022
31 Oct 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
23 May 2022 AA Micro company accounts made up to 31 August 2021
12 Oct 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
24 May 2021 AA Micro company accounts made up to 31 August 2020
05 Oct 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
20 Aug 2020 AA Micro company accounts made up to 31 August 2019
12 Sep 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
30 May 2019 AA Micro company accounts made up to 31 August 2018
22 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with updates
22 Aug 2018 PSC04 Change of details for Mr Stuart James Mcfarlane as a person with significant control on 23 November 2017
22 Aug 2018 PSC01 Notification of Stephen Hamer as a person with significant control on 23 November 2017
22 Aug 2018 PSC01 Notification of John Brittain as a person with significant control on 23 November 2017
22 Aug 2018 AP01 Appointment of Mr Stephen Hamer as a director on 1 July 2018
22 Aug 2018 AP01 Appointment of Mr John Brittain as a director on 1 July 2018
28 Jun 2018 AA Micro company accounts made up to 31 August 2017
23 May 2018 CH01 Director's details changed for Stuart Mcfarlane on 23 May 2018
01 Nov 2017 AD01 Registered office address changed from Unit B Yardley Works Stourbridge Road Stourbridge DY9 7BD England to Unit 5 Two Woods Trading Estate Talbots Lane Brierley Hill West Midlands DY5 2YX on 1 November 2017
01 Nov 2017 CS01 Confirmation statement made on 20 August 2017 with no updates
19 Jun 2017 AA Micro company accounts made up to 31 August 2016