Company NameLymalia Limited
Company StatusDissolved
Company Number09323233
CategoryPrivate Limited Company
Incorporation Date21 November 2014(9 years, 5 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7122Rent water transport equipment
SIC 77341Renting and leasing of passenger water transport equipment

Directors

Director NameMr Liam Clancy
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House Freshwater Road
Dagenham
Essex
RM8 1RX
Director NameMr Valentino Semeria
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ

Location

Registered AddressEmerson House
Freshwater Road
Dagenham
Essex
RM8 1RX
RegionLondon
ConstituencyBarking
CountyGreater London
WardValence
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Liam Clancy
100.00%
Ordinary

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

2 December 2020Confirmation statement made on 21 November 2020 with updates (5 pages)
30 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
22 January 2020Confirmation statement made on 21 November 2019 with updates (5 pages)
19 March 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
2 January 2019Confirmation statement made on 21 November 2018 with no updates (3 pages)
19 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
21 November 2017Confirmation statement made on 21 November 2017 with updates (5 pages)
21 November 2017Confirmation statement made on 21 November 2017 with updates (5 pages)
16 November 2017Notification of Lily Clancy as a person with significant control on 9 July 2017 (2 pages)
16 November 2017Notification of Lily Clancy as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Change of details for Mr Liam Clancy as a person with significant control on 9 July 2017 (2 pages)
16 November 2017Change of details for Mr Liam Clancy as a person with significant control on 9 July 2017 (2 pages)
21 June 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 June 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
17 February 2017Confirmation statement made on 21 November 2016 with updates (7 pages)
17 February 2017Confirmation statement made on 21 November 2016 with updates (7 pages)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
15 December 2016Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Emerson House Freshwater Road Dagenham Essex RM8 1RX on 15 December 2016 (2 pages)
15 December 2016Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Emerson House Freshwater Road Dagenham Essex RM8 1RX on 15 December 2016 (2 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
27 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
8 December 2014Termination of appointment of Valentino Semeria as a director on 8 December 2014 (1 page)
8 December 2014Termination of appointment of Valentino Semeria as a director on 8 December 2014 (1 page)
8 December 2014Termination of appointment of Valentino Semeria as a director on 8 December 2014 (1 page)
26 November 2014Statement of capital following an allotment of shares on 25 November 2014
  • GBP 100
(3 pages)
26 November 2014Statement of capital following an allotment of shares on 25 November 2014
  • GBP 100
(3 pages)
25 November 2014Current accounting period shortened from 30 November 2015 to 31 July 2015 (1 page)
25 November 2014Current accounting period shortened from 30 November 2015 to 31 July 2015 (1 page)
21 November 2014Incorporation
Statement of capital on 2014-11-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 November 2014Incorporation
Statement of capital on 2014-11-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)