About

Registered Number: 06042756
Date of Incorporation: 05/01/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: 4 Lyle Close, Elmswell, Bury St. Edmunds, Suffolk, IP30 9GZ,

 

Lyle Close Ltd was established in 2007, it's status at Companies House is "Active". This organisation has 7 directors listed as Rust, Derek Stephen Albert, Spear, Marion Edith, Macdonald, Jennifer, Fenner, Stuart Tristran, Finch, Virginia Tessa, Macdonald, Ian Roderick, Skillicorn, Paul Robert. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUST, Derek Stephen Albert 11 February 2019 - 1
SPEAR, Marion Edith 11 February 2019 - 1
FENNER, Stuart Tristran 03 March 2012 31 July 2018 1
FINCH, Virginia Tessa 15 April 2011 14 August 2017 1
MACDONALD, Ian Roderick 05 January 2007 15 April 2011 1
SKILLICORN, Paul Robert 14 August 2017 31 July 2018 1
Secretary Name Appointed Resigned Total Appointments
MACDONALD, Jennifer 05 January 2007 31 January 2013 1

Filing History

Document Type Date
CS01 - N/A 04 October 2020
AA01 - Change of accounting reference date 05 February 2020
AA - Annual Accounts 01 February 2020
AD04 - Change of location of company records to the registered office 04 November 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 November 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 November 2019
AD01 - Change of registered office address 04 November 2019
CS01 - N/A 04 October 2019
AA - Annual Accounts 19 June 2019
SH01 - Return of Allotment of shares 29 May 2019
CS01 - N/A 14 February 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 February 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 February 2019
AP01 - Appointment of director 11 February 2019
AP01 - Appointment of director 11 February 2019
TM01 - Termination of appointment of director 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 15 February 2018
AP01 - Appointment of director 02 November 2017
TM01 - Termination of appointment of director 02 November 2017
AA - Annual Accounts 25 September 2017
SH01 - Return of Allotment of shares 28 March 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 28 February 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 14 June 2013
AD01 - Change of registered office address 10 May 2013
TM02 - Termination of appointment of secretary 09 April 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 31 October 2012
AP01 - Appointment of director 10 May 2012
AR01 - Annual Return 28 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 February 2012
AA - Annual Accounts 28 September 2011
TM01 - Termination of appointment of director 30 June 2011
AP01 - Appointment of director 30 June 2011
AD01 - Change of registered office address 30 June 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 01 February 2010
CH03 - Change of particulars for secretary 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
AA - Annual Accounts 27 August 2008
363s - Annual Return 23 January 2008
NEWINC - New incorporation documents 05 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.