About

Registered Number: 03107118
Date of Incorporation: 27/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: LYON EQUIPMENT LIMITED, Units 3-7 Tebay Business Park, Old Tebay, Penrith, Cumbria, CA10 3SS

 

Having been setup in 1995, Lyon Equipment Ltd has its registered office in Penrith, Cumbria. There are 7 directors listed as Benson, Tina Elizabeth, Capper, Jonathan Broughton, Cornthwaite, Paul Anthony, Lyon, Malcolm Kensington, Nicholls, Carol Anne, Want, Catherine Jane, Craven, Paul Vincent for this business at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENSON, Tina Elizabeth 01 April 2003 - 1
CAPPER, Jonathan Broughton 03 October 1995 - 1
CORNTHWAITE, Paul Anthony 01 June 2019 - 1
LYON, Malcolm Kensington 27 September 1995 - 1
NICHOLLS, Carol Anne 03 October 1995 - 1
CRAVEN, Paul Vincent 03 October 1995 15 October 1999 1
Secretary Name Appointed Resigned Total Appointments
WANT, Catherine Jane 27 September 1995 14 November 1998 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 27 September 2019
AP01 - Appointment of director 24 June 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 28 September 2017
MR04 - N/A 21 December 2016
MR04 - N/A 20 December 2016
AA - Annual Accounts 13 December 2016
CS01 - N/A 11 October 2016
AR01 - Annual Return 18 October 2015
CH01 - Change of particulars for director 18 October 2015
CH01 - Change of particulars for director 18 October 2015
CH01 - Change of particulars for director 18 October 2015
CH01 - Change of particulars for director 18 October 2015
CH01 - Change of particulars for director 18 October 2015
AA - Annual Accounts 07 September 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 13 October 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 21 August 2013
AD01 - Change of registered office address 13 June 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 12 November 2012
AD01 - Change of registered office address 05 September 2012
MG01 - Particulars of a mortgage or charge 16 June 2012
CH01 - Change of particulars for director 16 January 2012
MG01 - Particulars of a mortgage or charge 19 November 2011
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 16 August 2011
TM02 - Termination of appointment of secretary 10 January 2011
AR01 - Annual Return 08 November 2010
CH04 - Change of particulars for corporate secretary 08 November 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 21 September 2009
363s - Annual Return 08 October 2008
AA - Annual Accounts 26 August 2008
363s - Annual Return 09 October 2007
AA - Annual Accounts 24 August 2007
363s - Annual Return 01 December 2006
AA - Annual Accounts 21 August 2006
363a - Annual Return 11 October 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 20 August 2004
288c - Notice of change of directors or secretaries or in their particulars 11 November 2003
363s - Annual Return 25 September 2003
AA - Annual Accounts 11 August 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
363s - Annual Return 27 November 2002
AA - Annual Accounts 12 September 2002
363s - Annual Return 03 October 2001
AA - Annual Accounts 22 August 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 31 August 2000
288b - Notice of resignation of directors or secretaries 27 October 1999
288c - Notice of change of directors or secretaries or in their particulars 27 October 1999
363s - Annual Return 22 September 1999
AA - Annual Accounts 24 August 1999
288a - Notice of appointment of directors or secretaries 05 January 1999
288b - Notice of resignation of directors or secretaries 30 November 1998
363s - Annual Return 16 October 1998
AA - Annual Accounts 14 September 1998
395 - Particulars of a mortgage or charge 29 January 1998
AA - Annual Accounts 20 January 1998
225 - Change of Accounting Reference Date 06 January 1998
363s - Annual Return 22 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 1997
AA - Annual Accounts 17 December 1996
363s - Annual Return 05 November 1996
288 - N/A 09 November 1995
288 - N/A 09 November 1995
288 - N/A 09 November 1995
395 - Particulars of a mortgage or charge 25 October 1995
RESOLUTIONS - N/A 19 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1995
123 - Notice of increase in nominal capital 19 October 1995
395 - Particulars of a mortgage or charge 18 October 1995
395 - Particulars of a mortgage or charge 18 October 1995
395 - Particulars of a mortgage or charge 18 October 1995
288 - N/A 29 September 1995
NEWINC - New incorporation documents 27 September 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 June 2012 Outstanding

N/A

All assets debenture 17 November 2011 Fully Satisfied

N/A

Charge over credit balances 19 January 1998 Outstanding

N/A

Mortgage debenture 06 October 1995 Outstanding

N/A

Legal mortgage 06 October 1995 Outstanding

N/A

Legal mortgage 06 October 1995 Outstanding

N/A

Legal mortgage 06 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.