-
LYCETT PLACE DEVELOPMENT LIMITED - The Old Barn, Wood Street, Swanley, BR8 7PA, United Kingdom
Company Information
- Company registration number
- 09632198
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Old Barn
- Wood Street
- Swanley
- BR8 7PA
- England The Old Barn, Wood Street, Swanley, BR8 7PA, England UK
Management
- Managing Directors
- BLACK, Caitlin Helen
- SMITH, Toby Simon
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-06-10
- Age Of Company 2015-06-10 9 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- -
- Mrs Caitlin Helen Black
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-03-31
- Last Date: 2022-06-30
- Annual Return
- Due Date: 2024-06-30
- Last Date: 2023-06-16
-
LYCETT PLACE DEVELOPMENT LIMITED Company Description
- LYCETT PLACE DEVELOPMENT LIMITED is a ltd registered in United Kingdom with the Company reg no 09632198. Its current trading status is "live". It was registered 2015-06-10. It has declared SIC or NACE codes as "41100". It has 2 directors The latest accounts are filed up to 2022-06-30.It can be contacted at The Old Barn .
Get LYCETT PLACE DEVELOPMENT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Lycett Place Development Limited - The Old Barn, Wood Street, Swanley, BR8 7PA, United Kingdom
- 2015-06-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LYCETT PLACE DEVELOPMENT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
appoint-person-director-company-with-name-date (2023-11-30) - AP01
-
accounts-with-accounts-type-total-exemption-full (2023-03-31) - AA
-
confirmation-statement-with-no-updates (2023-06-16) - CS01
keyboard_arrow_right 2022
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-12-20) - MR01
-
gazette-notice-compulsory (2022-05-31) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2022-06-27) - AA
-
gazette-filings-brought-up-to-date (2022-06-28) - DISS40
-
accounts-amended-with-accounts-type-total-exemption-full (2022-07-14) - AAMD
-
dissolved-compulsory-strike-off-suspended (2022-06-21) - DISS16(SOAS)
-
confirmation-statement-with-no-updates (2022-07-18) - CS01
-
accounts-amended-with-accounts-type-total-exemption-full (2022-07-19) - AAMD
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-06-16) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-05-14) - AD01
-
appoint-person-director-company-with-name-date (2021-05-14) - AP01
-
termination-director-company-with-name-termination-date (2021-05-14) - TM01
-
termination-secretary-company-with-name-termination-date (2021-05-14) - TM02
-
notification-of-a-person-with-significant-control (2021-05-14) - PSC01
-
cessation-of-a-person-with-significant-control (2021-05-14) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2021-06-30) - AA
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-14) - AD01
-
confirmation-statement-with-no-updates (2020-07-12) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2020-06-26) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-06-25) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2019-03-28) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-03-27) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-07-20) - CS01
-
notification-of-a-person-with-significant-control (2017-07-20) - PSC01
-
mortgage-satisfy-charge-full (2017-05-17) - MR04
-
accounts-with-accounts-type-total-exemption-small (2017-03-10) - AA
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-30) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-31) - MR01
-
resolution (2016-04-07) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-07) - AR01
-
memorandum-articles (2016-04-07) - MA
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-12-21) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-25) - MR01
-
appoint-person-secretary-company-with-name-date (2015-06-22) - AP03
-
appoint-person-director-company-with-name-date (2015-06-22) - AP01
-
termination-director-company-with-name-termination-date (2015-06-10) - TM01
-
incorporation-company (2015-06-10) - NEWINC