LYGON PROPERTIES LIMITED - BROADWAY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type unaudited abridged. 2023-08-31 View Report
Confirmation statement. Statement with no updates. 2023-07-24 View Report
Accounts. Accounts type unaudited abridged. 2022-07-28 View Report
Confirmation statement. Statement with no updates. 2022-06-17 View Report
Accounts. Accounts type unaudited abridged. 2021-08-20 View Report
Confirmation statement. Statement with no updates. 2021-06-18 View Report
Persons with significant control. Psc name: Mr Lynden Oliver Stowe. Change date: 2020-08-17. 2021-01-27 View Report
Persons with significant control. Change date: 2020-08-17. Psc name: Mr David Stowe. 2021-01-27 View Report
Accounts. Accounts type unaudited abridged. 2020-08-18 View Report
Confirmation statement. Statement with no updates. 2020-06-19 View Report
Accounts. Accounts type unaudited abridged. 2019-08-22 View Report
Confirmation statement. Statement with no updates. 2019-06-17 View Report
Accounts. Accounts type unaudited abridged. 2018-08-30 View Report
Confirmation statement. Statement with no updates. 2018-06-18 View Report
Accounts. Accounts type unaudited abridged. 2017-09-21 View Report
Mortgage. Charge creation date: 2017-07-13. Charge number: 037349340003. 2017-07-29 View Report
Mortgage. Charge creation date: 2017-07-17. Charge number: 037349340002. 2017-07-17 View Report
Confirmation statement. Statement with updates. 2017-06-20 View Report
Accounts. Accounts type total exemption small. 2016-09-19 View Report
Annual return. With made up date full list shareholders. 2016-06-22 View Report
Accounts. Accounts type total exemption small. 2015-09-03 View Report
Annual return. With made up date full list shareholders. 2015-06-12 View Report
Accounts. Accounts type total exemption small. 2014-09-09 View Report
Annual return. With made up date full list shareholders. 2014-06-12 View Report
Officers. Officer name: Carol Hughes. 2014-06-11 View Report
Officers. Officer name: Sarah Elizabeth Stowe. 2014-06-11 View Report
Mortgage. Charge number: 1. 2013-11-15 View Report
Accounts. Accounts type total exemption small. 2013-09-24 View Report
Annual return. With made up date full list shareholders. 2013-03-28 View Report
Accounts. Accounts type total exemption small. 2012-10-03 View Report
Annual return. With made up date full list shareholders. 2012-04-10 View Report
Address. Old address: 5 Willersey Industrial Park Willersey Nr Broadway Worcestershire WR12 7RR. Change date: 2012-04-10. 2012-04-10 View Report
Officers. Change date: 2012-04-10. Officer name: Mr Thomas James Stowe. 2012-04-10 View Report
Officers. Change date: 2012-04-10. Officer name: Mr Lynden Oliver Stowe. 2012-04-10 View Report
Officers. Change date: 2012-04-10. Officer name: Carol Martha Hughes. 2012-04-10 View Report
Accounts. Accounts type total exemption small. 2011-09-27 View Report
Annual return. With made up date full list shareholders. 2011-04-06 View Report
Officers. Officer name: Thomas James Stowe. Change date: 2011-01-31. 2011-04-06 View Report
Accounts. Accounts type total exemption small. 2010-09-25 View Report
Annual return. With made up date full list shareholders. 2010-03-23 View Report
Officers. Change date: 2009-10-01. Officer name: Thomas James Stowe. 2010-03-23 View Report
Accounts. Accounts type total exemption small. 2009-10-01 View Report
Annual return. Legacy. 2009-04-03 View Report
Accounts. Accounts type total exemption small. 2008-06-11 View Report
Officers. Description: Secretary's change of particulars / carol lumsden / 31/05/2008. 2008-06-10 View Report
Annual return. Legacy. 2008-03-19 View Report
Officers. Description: Director's change of particulars / lynden stowe / 01/01/2008. 2008-03-19 View Report
Accounts. Legacy. 2008-02-15 View Report
Accounts. Accounts type total exemption small. 2007-05-22 View Report
Annual return. Legacy. 2007-05-09 View Report