About

Registered Number: 04467768
Date of Incorporation: 24/06/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Mozart House, Front Street, Hetton Le Hole, Tyne & Wear, DH5 9PE

 

Based in Tyne & Wear, Lyons Financial Management Ltd was registered on 24 June 2002, it has a status of "Active". There are 2 directors listed as Grey, Anne, Grey, Richard David for this business. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREY, Anne 24 June 2002 - 1
GREY, Richard David 24 June 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 09 July 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 05 July 2019
MR01 - N/A 26 March 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 21 September 2017
PSC01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 25 June 2016
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 13 July 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 21 July 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 01 July 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 02 July 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 29 October 2008
225 - Change of Accounting Reference Date 21 November 2007
363s - Annual Return 24 August 2007
AA - Annual Accounts 09 August 2007
AA - Annual Accounts 01 April 2007
363s - Annual Return 17 July 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 14 August 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
NEWINC - New incorporation documents 24 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 March 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.