LALYMOD LIMITED
Status | ACTIVE |
Company No. | 11739118 |
Category | Private Limited Company |
Incorporated | 21 Dec 2018 |
Age | 5 years, 6 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
LALYMOD LIMITED is an active private limited company with number 11739118. It was incorporated 5 years, 6 months, 11 days ago, on 21 December 2018. The company address is 21 Searle Close, Chelmsford, CM2 9GB, Essex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Gazette filings brought up to date
Date: 17 Jan 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 20 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-20
Documents
Confirmation statement with updates
Date: 18 Jan 2023
Action Date: 20 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-20
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 05 Jul 2022
Action Date: 28 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-28
Officer name: Mr Gary Ronald Bishop
Documents
Appoint person director company with name date
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Ronald Bishop
Appointment date: 2022-06-28
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-28
Old address: 44 Enniskillen Road Cambridge CB4 1SQ England
New address: 21 Searle Close Chelmsford Essex CM2 9GB
Documents
Notification of a person with significant control
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gary Ronald Bishop
Notification date: 2022-06-28
Documents
Termination director company with name termination date
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nathan John Messenger
Termination date: 2022-06-28
Documents
Cessation of a person with significant control
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nathan John Messenger
Cessation date: 2022-06-28
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 12 Jan 2022
Action Date: 20 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-20
Documents
Appoint person director company with name date
Date: 17 May 2021
Action Date: 17 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nathan John Messenger
Appointment date: 2021-05-17
Documents
Termination director company with name termination date
Date: 17 May 2021
Action Date: 17 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Anthony Foster
Termination date: 2021-05-17
Documents
Cessation of a person with significant control
Date: 17 May 2021
Action Date: 17 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Anthony Foster
Cessation date: 2021-05-17
Documents
Notification of a person with significant control
Date: 17 May 2021
Action Date: 17 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nathan John Messenger
Notification date: 2021-05-17
Documents
Change registered office address company with date old address new address
Date: 17 May 2021
Action Date: 17 May 2021
Category: Address
Type: AD01
Change date: 2021-05-17
Old address: Flat a St James Court 2 a Elsinore Road London SE23 2SJ United Kingdom
New address: 44 Enniskillen Road Cambridge CB4 1SQ
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 20 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-20
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 20 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-20
Documents
Some Companies
CIS PARTNERSHIP IN LIMITED PARTNERSHIP WITH ARUNAS KLICIUS
37 LOMBARD STREET,,EC3V 9BQ
Number: | LP009195 |
Status: | ACTIVE |
Category: | Limited Partnership |
LAWFORD HOUSE,LONDON,N3 1QA
Number: | 09421768 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 1ST FLOOR,ELLERSLIE HOUSE,HUDDERSFIELD,HD2 2AG
Number: | 11650614 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 09572799 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHILL HOUSE,LONDON,EC1V 9BW
Number: | 08650632 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SYRIAN WRITERS ASSOCIATION
26 MIDDLE HILL,EGHAM,TW20 0JP
Number: | 08366438 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |