About

Registered Number: 04014534
Date of Incorporation: 14/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 17 Bevis Marks Second Floor, London, EC3A 7LN,

 

Eagle Lyon Pope Ltd was founded on 14 June 2000, it's status is listed as "Active". The companies directors are Logan, Jonthan William, Ormsby, Graham Edward, Walker, Neil Scott, Yearsley, Peter John, Byczynski, Stefan Henryk Antoni, Isbester, Jack, Captain, Lyon, Peter Ramsay, Captain. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYCZYNSKI, Stefan Henryk Antoni 02 August 2004 26 October 2012 1
ISBESTER, Jack, Captain 01 December 2000 30 November 2005 1
LYON, Peter Ramsay, Captain 01 December 2000 30 November 2005 1
Secretary Name Appointed Resigned Total Appointments
LOGAN, Jonthan William 05 March 2020 - 1
ORMSBY, Graham Edward 14 October 2017 19 February 2020 1
WALKER, Neil Scott 15 June 2017 14 October 2017 1
YEARSLEY, Peter John 12 November 2015 14 June 2017 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
PSC03 - N/A 14 March 2020
AP03 - Appointment of secretary 05 March 2020
PSC07 - N/A 03 March 2020
TM01 - Termination of appointment of director 03 March 2020
TM02 - Termination of appointment of secretary 03 March 2020
AP01 - Appointment of director 03 March 2020
AD01 - Change of registered office address 03 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 17 July 2018
AD01 - Change of registered office address 21 June 2018
PSC01 - N/A 02 April 2018
PSC07 - N/A 02 April 2018
AA - Annual Accounts 27 November 2017
AP03 - Appointment of secretary 26 October 2017
TM02 - Termination of appointment of secretary 26 October 2017
AP01 - Appointment of director 26 October 2017
TM01 - Termination of appointment of director 26 October 2017
CS01 - N/A 21 July 2017
AP01 - Appointment of director 23 June 2017
AP03 - Appointment of secretary 23 June 2017
AD01 - Change of registered office address 22 June 2017
TM01 - Termination of appointment of director 22 June 2017
TM02 - Termination of appointment of secretary 22 June 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 07 December 2015
TM01 - Termination of appointment of director 17 November 2015
TM02 - Termination of appointment of secretary 17 November 2015
AP03 - Appointment of secretary 17 November 2015
AR01 - Annual Return 27 July 2015
AP01 - Appointment of director 08 April 2015
TM01 - Termination of appointment of director 08 April 2015
TM01 - Termination of appointment of director 08 April 2015
AA - Annual Accounts 13 January 2015
AP01 - Appointment of director 01 October 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 01 August 2013
MR04 - N/A 18 July 2013
RESOLUTIONS - N/A 14 May 2013
MEM/ARTS - N/A 14 May 2013
MISC - Miscellaneous document 16 January 2013
TM01 - Termination of appointment of director 11 November 2012
TM01 - Termination of appointment of director 11 November 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 17 July 2012
CH03 - Change of particulars for secretary 17 July 2012
CH01 - Change of particulars for director 17 July 2012
CH01 - Change of particulars for director 17 July 2012
CH01 - Change of particulars for director 17 July 2012
CH01 - Change of particulars for director 17 July 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 17 August 2011
AD01 - Change of registered office address 06 April 2011
AD01 - Change of registered office address 25 March 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 15 July 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 18 August 2009
353 - Register of members 18 August 2009
363s - Annual Return 01 July 2008
AA - Annual Accounts 25 April 2008
287 - Change in situation or address of Registered Office 18 October 2007
AA - Annual Accounts 10 August 2007
363s - Annual Return 22 July 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 24 October 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
287 - Change in situation or address of Registered Office 11 August 2006
RESOLUTIONS - N/A 12 July 2006
AA - Annual Accounts 03 January 2006
288b - Notice of resignation of directors or secretaries 23 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2005
363s - Annual Return 05 September 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
363s - Annual Return 02 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
AA - Annual Accounts 16 August 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 12 August 2003
AA - Annual Accounts 05 February 2003
288b - Notice of resignation of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 October 2002
363s - Annual Return 28 June 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 13 July 2001
395 - Particulars of a mortgage or charge 21 February 2001
288a - Notice of appointment of directors or secretaries 10 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
225 - Change of Accounting Reference Date 30 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
NEWINC - New incorporation documents 14 June 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 16 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.