16 LYME STREET LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-30 View Report
Accounts. Accounts type total exemption full. 2023-02-20 View Report
Confirmation statement. Statement with no updates. 2022-07-11 View Report
Accounts. Accounts type total exemption full. 2022-02-14 View Report
Confirmation statement. Statement with updates. 2021-07-19 View Report
Persons with significant control. Cessation date: 2021-07-19. Psc name: Antonella Canevari. 2021-07-19 View Report
Persons with significant control. Psc name: Jago Randle Hurley. Notification date: 2021-07-19. 2021-07-19 View Report
Officers. Appointment date: 2021-07-19. Officer name: Mr Jago Randle Hurley. 2021-07-19 View Report
Officers. Officer name: Antonella Canevari. Termination date: 2021-07-19. 2021-07-19 View Report
Accounts. Accounts type total exemption full. 2021-02-26 View Report
Confirmation statement. Statement with no updates. 2020-06-01 View Report
Accounts. Accounts type total exemption full. 2019-11-14 View Report
Confirmation statement. Statement with no updates. 2019-07-08 View Report
Accounts. Accounts type total exemption full. 2019-02-25 View Report
Confirmation statement. Statement with no updates. 2018-05-30 View Report
Accounts. Accounts type total exemption full. 2017-07-28 View Report
Confirmation statement. Statement with updates. 2017-05-24 View Report
Accounts. Accounts type total exemption small. 2016-12-13 View Report
Annual return. With made up date full list shareholders. 2016-06-13 View Report
Officers. Officer name: Ms Lauren Marian Kaye. Appointment date: 2015-09-04. 2015-12-16 View Report
Officers. Termination date: 2015-09-03. Officer name: Christopher Lee Mclemore. 2015-12-16 View Report
Accounts. Accounts type total exemption small. 2015-12-02 View Report
Annual return. With made up date full list shareholders. 2015-06-02 View Report
Accounts. Accounts type total exemption small. 2014-12-19 View Report
Annual return. With made up date full list shareholders. 2014-06-06 View Report
Accounts. Accounts type total exemption small. 2013-12-12 View Report
Annual return. With made up date full list shareholders. 2013-06-12 View Report
Accounts. Accounts type total exemption small. 2012-12-15 View Report
Annual return. With made up date full list shareholders. 2012-06-21 View Report
Accounts. Accounts type total exemption small. 2011-11-17 View Report
Annual return. With made up date full list shareholders. 2011-06-22 View Report
Officers. Officer name: Mr Christopher Lee Mclemore. 2011-06-21 View Report
Officers. Officer name: Alexander Kordek. 2011-06-16 View Report
Accounts. Accounts type total exemption small. 2011-02-22 View Report
Officers. Officer name: Anthony Wells. 2010-09-02 View Report
Officers. Officer name: Mr Stephen Blanchard. 2010-09-02 View Report
Annual return. With made up date full list shareholders. 2010-06-26 View Report
Officers. Change date: 2010-05-23. Officer name: Anthony Ernest Wells. 2010-06-26 View Report
Officers. Officer name: Lady Jennifer Mary Melmoth. Change date: 2010-05-23. 2010-06-26 View Report
Officers. Officer name: Mr Alexander Jan Kordek. Change date: 2010-05-23. 2010-06-26 View Report
Officers. Change date: 2010-05-23. Officer name: Antonella Canevari. 2010-06-26 View Report
Officers. Officer name: Asvsh Accountancy Services Ltd. 2010-06-22 View Report
Officers. Officer name: Graham Melmoth. 2010-06-22 View Report
Accounts. Accounts type total exemption full. 2009-09-17 View Report
Annual return. Legacy. 2009-05-31 View Report
Officers. Description: Director appointed mr alexander jan kordek. 2008-12-09 View Report
Officers. Description: Appointment terminated director zofia kordek. 2008-11-18 View Report
Accounts. Accounts type total exemption full. 2008-09-25 View Report
Annual return. Legacy. 2008-05-28 View Report
Accounts. Accounts type total exemption full. 2007-08-29 View Report