LYME2MIAMI LIMITED - MANCHESTER


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-22 View Report
Confirmation statement. Statement with no updates. 2023-07-04 View Report
Persons with significant control. Notification date: 2022-06-20. Psc name: Lyme2Miami Inc. 2023-07-03 View Report
Persons with significant control. Psc name: James Andrew Gorfin. Cessation date: 2022-06-20. 2023-07-03 View Report
Accounts. Accounts type total exemption full. 2022-09-29 View Report
Confirmation statement. Statement with no updates. 2022-06-20 View Report
Persons with significant control. Psc name: Lyme2Miami Inc. Cessation date: 2022-06-13. 2022-06-20 View Report
Persons with significant control. Notification date: 2022-06-13. Psc name: James Andrew Gorfin. 2022-06-20 View Report
Officers. Officer name: Mr James Andrew Gorfin. Change date: 2022-06-19. 2022-06-20 View Report
Officers. Change date: 2022-06-20. Officer name: Mr James Andrew Gorfin. 2022-06-20 View Report
Address. New address: Level 7, Tower 12 the Avenue North 18-22 Bridge Street Manchester M3 3BZ. Change date: 2022-06-20. Old address: The Dormers 2 Low Road Congham King's Lynn Norfolk PE32 1AE United Kingdom. 2022-06-20 View Report
Accounts. Change account reference date company previous extended. 2022-06-20 View Report
Accounts. Accounts type micro entity. 2021-08-03 View Report
Confirmation statement. Statement with no updates. 2021-05-01 View Report
Accounts. Accounts type unaudited abridged. 2020-08-03 View Report
Confirmation statement. Statement with no updates. 2020-05-19 View Report
Accounts. Accounts type total exemption full. 2019-10-11 View Report
Accounts. Change account reference date company previous shortened. 2019-07-03 View Report
Persons with significant control. Notification date: 2018-06-30. Psc name: Lyme2Miami Inc. 2019-05-11 View Report
Confirmation statement. Statement with updates. 2019-05-11 View Report
Persons with significant control. Psc name: James Andrew Gorfin. Cessation date: 2018-06-30. 2019-05-11 View Report
Capital. Second filing capital allotment shares. 2019-04-26 View Report
Capital. Capital allotment shares. 2019-04-16 View Report
Officers. Change date: 2018-08-15. Officer name: Mr James Andrew Gorfin. 2018-08-24 View Report
Capital. Capital allotment shares. 2018-08-24 View Report
Officers. Change date: 2018-08-15. Officer name: Mr James Gorfin. 2018-08-24 View Report
Incorporation. Incorporation company. 2018-05-10 View Report