Ly Realisations Limited

DataGardener
dissolved
Unknown

Ly Realisations Limited

07917717Private Limited With Share Capital

60 Grey Street, Newcastle Upon Tyne, NE16AH
Incorporated

20/01/2012

Company Age

14 years

Directors

3

Employees

SIC Code

13100

Risk

not scored

Company Overview

Registration, classification & business activity

Ly Realisations Limited (07917717) is a private limited with share capital incorporated on 20/01/2012 (14 years old) and registered in newcastle upon tyne, NE16AH. The company operates under SIC code 13100 - preparation and spinning of textile fibres.

Private Limited With Share Capital
SIC: 13100
Unknown
Incorporated 20/01/2012
NE16AH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

9

Registered

2

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

79
Gazette Dissolved Liquidation
Category:Gazette
Date:14-11-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:14-08-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-08-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-06-2020
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:29-05-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:29-05-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:15-01-2020
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:06-12-2019
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:06-12-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:01-10-2019
Liquidation Establishment Of Creditors Or Liquidation Committee
Category:Insolvency
Date:29-08-2019
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:12-08-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:24-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-07-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:26-06-2019
Resolution
Category:Resolution
Date:17-06-2019
Change Of Name Notice
Category:Change Of Name
Date:17-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-01-2019
Accounts With Accounts Type Full
Category:Accounts
Date:24-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:06-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:30-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:27-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:27-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:01-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-12-2013
Resolution
Category:Resolution
Date:06-12-2013
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:27-11-2012
Resolution
Category:Resolution
Date:25-06-2012
Resolution
Category:Resolution
Date:16-05-2012
Notice Restriction On Company Articles
Category:Change Of Constitution
Date:16-05-2012
Capital Allotment Shares
Category:Capital
Date:16-05-2012
Resolution
Category:Resolution
Date:09-05-2012
Legacy
Category:Mortgage
Date:05-05-2012
Legacy
Category:Mortgage
Date:04-05-2012
Legacy
Category:Mortgage
Date:04-05-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:24-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:24-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:24-04-2012
Termination Director Company With Name
Category:Officers
Date:15-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:15-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:15-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-02-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:14-02-2012
Change Of Name Notice
Category:Change Of Name
Date:14-02-2012
Incorporation Company
Category:Incorporation
Date:20-01-2012

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/07/2019
Filing Date19/05/2018
Latest Accounts31/10/2017

Trading Addresses

56 Grey Street, Newcastle Upon Tyne, NE16AHRegistered
Ravens Ing Mills, Ravensthorpe, Dewsbury, West Yorkshire, WF133JF

Contact

maintenance@lawtonyarns.com
lawtonyarns.com
60 Grey Street, Newcastle Upon Tyne, NE16AH