About

Registered Number: 04333711
Date of Incorporation: 04/12/2001 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 13/12/2016 (7 years and 4 months ago)
Registered Address: 2 Manor View, Norton, Bury St. Edmunds, Suffolk, IP31 3NP

 

Founded in 2001, Lyons & Lucas Ltd has its registered office in Bury St. Edmunds, it's status in the Companies House registry is set to "Dissolved". The organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 September 2016
DS01 - Striking off application by a company 14 September 2016
AR01 - Annual Return 26 January 2016
AD01 - Change of registered office address 26 January 2016
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 13 June 2014
MR01 - N/A 23 January 2014
AR01 - Annual Return 19 January 2014
AD01 - Change of registered office address 19 January 2014
MR01 - N/A 17 May 2013
AA - Annual Accounts 12 April 2013
MG01 - Particulars of a mortgage or charge 23 January 2013
AR01 - Annual Return 17 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2013
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 09 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 September 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 20 December 2010
MG01 - Particulars of a mortgage or charge 14 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 01 December 2010
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AD01 - Change of registered office address 16 November 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 18 December 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
AA - Annual Accounts 20 August 2008
395 - Particulars of a mortgage or charge 20 August 2008
395 - Particulars of a mortgage or charge 28 May 2008
395 - Particulars of a mortgage or charge 28 March 2008
363s - Annual Return 04 January 2008
AA - Annual Accounts 21 August 2007
AA - Annual Accounts 01 August 2007
363s - Annual Return 04 January 2007
395 - Particulars of a mortgage or charge 10 October 2006
225 - Change of Accounting Reference Date 23 May 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 10 August 2005
225 - Change of Accounting Reference Date 02 August 2005
395 - Particulars of a mortgage or charge 14 May 2005
RESOLUTIONS - N/A 07 January 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 January 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 01 November 2004
395 - Particulars of a mortgage or charge 22 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
287 - Change in situation or address of Registered Office 22 April 2004
363s - Annual Return 07 December 2003
AA - Annual Accounts 23 September 2003
363s - Annual Return 02 January 2003
288a - Notice of appointment of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
NEWINC - New incorporation documents 04 December 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 January 2014 Outstanding

N/A

A registered charge 16 May 2013 Outstanding

N/A

Debenture 20 January 2013 Outstanding

N/A

Legal charge 10 December 2010 Fully Satisfied

N/A

Mortgage deed 11 August 2008 Fully Satisfied

N/A

Legal charge 14 May 2008 Fully Satisfied

N/A

Legal charge 26 March 2008 Fully Satisfied

N/A

Legal charge 06 October 2006 Fully Satisfied

N/A

Legal charge 13 May 2005 Fully Satisfied

N/A

Legal charge 16 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.