Advanced company searchLink opens in new window

LYRIC REAL ESTATE LTD

Company number 12278364

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)
19 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
12 Nov 2021 AA Accounts for a dormant company made up to 31 October 2020
21 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
10 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with updates
28 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-27
27 Jan 2020 PSC07 Cessation of Lester Aldridge (Management) Limited as a person with significant control on 27 January 2020
27 Jan 2020 PSC01 Notification of Caroline Jane Harding as a person with significant control on 27 January 2020
27 Jan 2020 PSC01 Notification of Andrew David Harding as a person with significant control on 27 January 2020
27 Jan 2020 SH01 Statement of capital following an allotment of shares on 27 January 2020
  • GBP 100
27 Jan 2020 TM01 Termination of appointment of Susan Edwina Cowan as a director on 27 January 2020
27 Jan 2020 AP01 Appointment of Mrs Caroline Jane Harding as a director on 27 January 2020
27 Jan 2020 AP01 Appointment of Mr Andrew David Harding as a director on 27 January 2020
23 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-10-23
  • GBP 1