LYME PROJECTS LTD

Register to unlock more data on OkredoRegister

LYME PROJECTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03650309

Incorporation date

14/10/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Wilson Field Limited, The Annexe The Manor House, 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1998)
dot icon10/02/2019
Bona Vacantia disclaimer
dot icon18/04/2018
Final Gazette dissolved following liquidation
dot icon18/01/2018
Notice of final account prior to dissolution
dot icon26/06/2013
Court order notice of winding up
dot icon26/06/2013
Insolvency court order
dot icon25/06/2013
Appointment of a liquidator
dot icon09/03/2009
Registered office changed on 10/03/2009 from sherwell house, 30 north hill plymouth devon PL4 8ET
dot icon23/02/2009
Appointment of a liquidator
dot icon09/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/09/2008
Order of court to wind up
dot icon09/09/2008
Order of court to wind up
dot icon30/08/2008
Court order notice of winding up
dot icon11/08/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/07/2008
Appointment terminated secretary hannah shaw
dot icon16/07/2008
Appointment terminated secretary robert holder
dot icon17/09/2007
Accounts for a small company made up to 2005-03-31
dot icon06/02/2007
Secretary resigned
dot icon06/02/2007
New secretary appointed
dot icon06/02/2007
New secretary appointed
dot icon03/12/2006
Registered office changed on 04/12/06 from: 34-35 high street southampton SO14 2HN
dot icon12/11/2006
Return made up to 15/10/06; full list of members
dot icon04/09/2006
Full accounts made up to 2004-03-31
dot icon03/07/2006
Director resigned
dot icon31/01/2006
Certificate of change of name
dot icon25/01/2006
Registered office changed on 26/01/06 from: alston hall holbeton plymouth devon PL8 1HN
dot icon19/01/2006
New director appointed
dot icon19/01/2006
Director resigned
dot icon16/10/2005
Return made up to 15/10/05; full list of members
dot icon13/02/2005
Delivery ext'd 3 mth 31/03/05
dot icon05/12/2004
New director appointed
dot icon08/11/2004
Return made up to 15/10/04; full list of members
dot icon27/07/2004
Particulars of mortgage/charge
dot icon02/02/2004
Full accounts made up to 2003-03-31
dot icon01/12/2003
Return made up to 15/10/03; full list of members
dot icon02/10/2003
New secretary appointed
dot icon02/10/2003
Secretary resigned
dot icon24/04/2003
Registered office changed on 25/04/03 from: alston hall holbeton plymouth devon PL8 1HN
dot icon29/12/2002
Secretary resigned
dot icon02/12/2002
Full accounts made up to 2002-03-31
dot icon07/11/2002
Registered office changed on 08/11/02 from: equity court 73-75 millbrook road east southampton hampshire SO15 1RJ
dot icon20/10/2002
Return made up to 15/10/02; full list of members
dot icon26/09/2002
Certificate of change of name
dot icon13/08/2002
Certificate of change of name
dot icon11/08/2002
Registered office changed on 12/08/02 from: alston hall holbeton plymouth devon PL8 1HN
dot icon01/08/2002
Particulars of mortgage/charge
dot icon01/06/2002
New secretary appointed
dot icon31/05/2002
Secretary resigned
dot icon04/11/2001
Return made up to 15/10/01; full list of members
dot icon28/06/2001
Particulars of mortgage/charge
dot icon11/06/2001
New secretary appointed
dot icon22/05/2001
Full accounts made up to 2001-03-31
dot icon20/02/2001
Particulars of mortgage/charge
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon17/10/2000
Return made up to 15/10/00; full list of members
dot icon17/10/2000
Registered office changed on 18/10/00 from: ensor byfield equity court 73-75 millbrook road east southampton hampshire SO15 1RJ
dot icon12/06/2000
Secretary resigned
dot icon12/06/2000
New secretary appointed
dot icon14/02/2000
Particulars of mortgage/charge
dot icon10/02/2000
Particulars of mortgage/charge
dot icon16/12/1999
Accounts for a dormant company made up to 1999-03-31
dot icon22/11/1999
Certificate of change of name
dot icon09/11/1999
Return made up to 15/10/99; full list of members
dot icon07/04/1999
Secretary resigned
dot icon06/04/1999
New secretary appointed
dot icon15/02/1999
Accounting reference date shortened from 31/10/99 to 31/03/99
dot icon29/12/1998
Certificate of change of name
dot icon25/11/1998
New director appointed
dot icon24/11/1998
Registered office changed on 25/11/98 from: 1 mitchell lane bristol BS1 6BU
dot icon24/11/1998
Director resigned
dot icon24/11/1998
Secretary resigned
dot icon24/11/1998
New secretary appointed
dot icon14/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/10/1998 - 26/10/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
15/10/1998 - 26/10/1998
43699
Knowles, Ann Marie
Secretary
05/06/2000 - 27/05/2002
4
Lambourne, Elizabeth Jane
Secretary
27/05/2002 - 19/09/2003
9
Shaw, Hannah
Secretary
06/02/2007 - 31/08/2007
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LYME PROJECTS LTD

LYME PROJECTS LTD is an(a) Dissolved company incorporated on 14/10/1998 with the registered office located at Wilson Field Limited, The Annexe The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LYME PROJECTS LTD?

toggle

LYME PROJECTS LTD is currently Dissolved. It was registered on 14/10/1998 and dissolved on 18/04/2018.

Where is LYME PROJECTS LTD located?

toggle

LYME PROJECTS LTD is registered at Wilson Field Limited, The Annexe The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS.

What does LYME PROJECTS LTD do?

toggle

LYME PROJECTS LTD operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for LYME PROJECTS LTD?

toggle

The latest filing was on 10/02/2019: Bona Vacantia disclaimer.