|
|
05 Nov 2025
|
05 Nov 2025
Confirmation statement made on 5 November 2025 with no updates
|
|
|
12 Jun 2025
|
12 Jun 2025
Change of details for J & S Lyle Holdings Limited as a person with significant control on 17 March 2025
|
|
|
11 Jun 2025
|
11 Jun 2025
Director's details changed for Mr Joshua James Lyle on 17 March 2025
|
|
|
24 Mar 2025
|
24 Mar 2025
Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR England to C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW on 24 March 2025
|
|
|
02 Dec 2024
|
02 Dec 2024
Confirmation statement made on 18 November 2024 with no updates
|
|
|
27 Mar 2024
|
27 Mar 2024
Previous accounting period shortened from 29 March 2023 to 28 March 2023
|
|
|
28 Nov 2023
|
28 Nov 2023
Confirmation statement made on 18 November 2023 with no updates
|
|
|
28 Mar 2023
|
28 Mar 2023
Previous accounting period shortened from 30 March 2022 to 29 March 2022
|
|
|
21 Nov 2022
|
21 Nov 2022
Confirmation statement made on 18 November 2022 with no updates
|
|
|
30 Mar 2022
|
30 Mar 2022
Current accounting period shortened from 31 March 2021 to 30 March 2021
|
|
|
24 Jan 2022
|
24 Jan 2022
Termination of appointment of Samuel Joseph Lyle as a director on 19 January 2022
|
|
|
22 Nov 2021
|
22 Nov 2021
Confirmation statement made on 18 November 2021 with no updates
|
|
|
18 Nov 2020
|
18 Nov 2020
Confirmation statement made on 18 November 2020 with updates
|
|
|
28 Jul 2020
|
28 Jul 2020
Satisfaction of charge 107772320002 in full
|
|
|
24 Jul 2020
|
24 Jul 2020
Registration of charge 107772320002, created on 24 July 2020
|
|
|
24 Jul 2020
|
24 Jul 2020
Registration of charge 107772320003, created on 24 July 2020
|
|
|
30 Jun 2020
|
30 Jun 2020
Registration of charge 107772320001, created on 26 June 2020
|
|
|
20 May 2020
|
20 May 2020
Confirmation statement made on 17 May 2020 with updates
|
|
|
17 May 2019
|
17 May 2019
Confirmation statement made on 17 May 2019 with updates
|