About

Registered Number: 02987743
Date of Incorporation: 08/11/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: Fairfield House, Fairfield Road, Warminster, Wiltshire, BA12 9DA

 

Established in 1994, Lyons Seafoods Ltd have registered office in Wiltshire, it's status at Companies House is "Active". The current directors of the business are Albertsson, Kristinn, Govare, Xavier, Hodgson, Jonathan Ronald Ward, Hunter, Richard Charles George, Ingolfsson, Adalsteinn, Kristjansson, Gunnar Orn, Olafsson, Olafur, Sigurdsson, Jakob, Vita, Paul Alexander, Wicks, Philip John, Wilhelmsen, Arne Kristian. We don't know the number of employees at Lyons Seafoods Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBERTSSON, Kristinn 25 October 2006 25 May 2007 1
GOVARE, Xavier 25 October 2006 08 November 2016 1
HODGSON, Jonathan Ronald Ward 12 July 2010 11 October 2018 1
HUNTER, Richard Charles George 14 May 1996 29 January 1999 1
INGOLFSSON, Adalsteinn 21 November 2003 06 January 2008 1
KRISTJANSSON, Gunnar Orn 17 July 2003 01 February 2004 1
OLAFSSON, Olafur 17 July 2003 31 March 2009 1
SIGURDSSON, Jakob 25 November 2004 10 August 2006 1
VITA, Paul Alexander 25 October 2006 31 October 2013 1
WICKS, Philip John 12 April 2002 22 August 2005 1
WILHELMSEN, Arne Kristian 13 April 1995 17 July 2003 1

Filing History

Document Type Date
AA - Annual Accounts 02 April 2020
PSC01 - N/A 10 March 2020
AP01 - Appointment of director 10 March 2020
TM01 - Termination of appointment of director 10 March 2020
PSC07 - N/A 10 March 2020
CS01 - N/A 18 November 2019
PSC07 - N/A 15 November 2019
AA - Annual Accounts 02 April 2019
TM01 - Termination of appointment of director 28 December 2018
PSC04 - N/A 26 November 2018
CS01 - N/A 23 November 2018
PSC04 - N/A 23 November 2018
PSC04 - N/A 23 November 2018
PSC01 - N/A 23 November 2018
PSC01 - N/A 23 November 2018
PSC01 - N/A 23 November 2018
AP01 - Appointment of director 22 November 2018
AP01 - Appointment of director 22 November 2018
TM01 - Termination of appointment of director 22 November 2018
TM01 - Termination of appointment of director 22 November 2018
TM02 - Termination of appointment of secretary 22 November 2018
TM01 - Termination of appointment of director 22 November 2018
AA - Annual Accounts 29 March 2018
PSC07 - N/A 08 November 2017
CS01 - N/A 08 November 2017
MR04 - N/A 31 October 2017
MR04 - N/A 31 October 2017
MR04 - N/A 31 October 2017
MR04 - N/A 31 October 2017
MR04 - N/A 12 October 2017
RESOLUTIONS - N/A 09 June 2017
MA - Memorandum and Articles 09 June 2017
MR01 - N/A 25 May 2017
MR01 - N/A 25 May 2017
AA - Annual Accounts 05 April 2017
TM01 - Termination of appointment of director 09 November 2016
CS01 - N/A 08 November 2016
AA - Annual Accounts 07 April 2016
MR01 - N/A 17 March 2016
MR01 - N/A 14 March 2016
RESOLUTIONS - N/A 29 February 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 12 April 2015
TM01 - Termination of appointment of director 07 January 2015
AR01 - Annual Return 12 November 2014
MR01 - N/A 31 March 2014
AA - Annual Accounts 24 March 2014
MR01 - N/A 20 March 2014
MR04 - N/A 19 March 2014
MR01 - N/A 14 March 2014
AR01 - Annual Return 13 November 2013
TM01 - Termination of appointment of director 13 November 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 21 November 2012
AP01 - Appointment of director 29 May 2012
TM01 - Termination of appointment of director 03 May 2012
AA - Annual Accounts 21 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 February 2012
RESOLUTIONS - N/A 03 February 2012
MEM/ARTS - N/A 03 February 2012
MG01 - Particulars of a mortgage or charge 02 February 2012
RESOLUTIONS - N/A 08 January 2012
MEM/ARTS - N/A 08 January 2012
AUD - Auditor's letter of resignation 15 December 2011
AR01 - Annual Return 08 November 2011
AP01 - Appointment of director 01 June 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 08 December 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AP01 - Appointment of director 25 August 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 09 April 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH03 - Change of particulars for secretary 03 December 2009
TM01 - Termination of appointment of director 03 December 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 December 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
AA - Annual Accounts 28 April 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
363s - Annual Return 13 December 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
RESOLUTIONS - N/A 14 June 2007
395 - Particulars of a mortgage or charge 11 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 20 December 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
RESOLUTIONS - N/A 04 August 2006
RESOLUTIONS - N/A 04 August 2006
RESOLUTIONS - N/A 04 August 2006
RESOLUTIONS - N/A 04 August 2006
RESOLUTIONS - N/A 04 August 2006
RESOLUTIONS - N/A 04 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2006
123 - Notice of increase in nominal capital 04 August 2006
AA - Annual Accounts 03 May 2006
287 - Change in situation or address of Registered Office 21 April 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 03 November 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
225 - Change of Accounting Reference Date 09 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2005
RESOLUTIONS - N/A 29 December 2004
RESOLUTIONS - N/A 29 December 2004
395 - Particulars of a mortgage or charge 23 December 2004
363s - Annual Return 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
AA - Annual Accounts 22 October 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
225 - Change of Accounting Reference Date 02 August 2004
225 - Change of Accounting Reference Date 08 July 2004
RESOLUTIONS - N/A 26 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
363s - Annual Return 06 January 2004
288a - Notice of appointment of directors or secretaries 22 December 2003
AA - Annual Accounts 19 December 2003
288b - Notice of resignation of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
AUD - Auditor's letter of resignation 14 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
AUD - Auditor's letter of resignation 23 July 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 09 December 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
AA - Annual Accounts 21 December 2001
288b - Notice of resignation of directors or secretaries 10 December 2001
363s - Annual Return 06 December 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 08 December 2000
AA - Annual Accounts 16 March 2000
363s - Annual Return 06 December 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 November 1999
AA - Annual Accounts 03 March 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
RESOLUTIONS - N/A 30 December 1998
RESOLUTIONS - N/A 30 December 1998
RESOLUTIONS - N/A 30 December 1998
RESOLUTIONS - N/A 30 December 1998
MEM/ARTS - N/A 30 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1998
123 - Notice of increase in nominal capital 30 December 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 December 1998
363s - Annual Return 08 December 1998
288b - Notice of resignation of directors or secretaries 16 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
395 - Particulars of a mortgage or charge 02 April 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 08 December 1997
288b - Notice of resignation of directors or secretaries 13 July 1997
288a - Notice of appointment of directors or secretaries 13 July 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
363s - Annual Return 03 December 1996
288b - Notice of resignation of directors or secretaries 02 December 1996
288 - N/A 27 September 1996
288 - N/A 27 September 1996
AA - Annual Accounts 09 July 1996
288 - N/A 22 May 1996
288 - N/A 26 January 1996
288 - N/A 26 January 1996
363s - Annual Return 06 December 1995
288 - N/A 18 July 1995
288 - N/A 18 July 1995
288 - N/A 14 June 1995
288 - N/A 14 June 1995
288 - N/A 06 March 1995
PRE95M - N/A 01 January 1995
RESOLUTIONS - N/A 15 December 1994
288 - N/A 15 December 1994
288 - N/A 15 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1994
123 - Notice of increase in nominal capital 15 December 1994
RESOLUTIONS - N/A 13 December 1994
395 - Particulars of a mortgage or charge 09 December 1994
395 - Particulars of a mortgage or charge 09 December 1994
CERTNM - Change of name certificate 06 December 1994
RESOLUTIONS - N/A 30 November 1994
RESOLUTIONS - N/A 30 November 1994
RESOLUTIONS - N/A 30 November 1994
RESOLUTIONS - N/A 30 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 November 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 November 1994
123 - Notice of increase in nominal capital 30 November 1994
288 - N/A 25 November 1994
288 - N/A 25 November 1994
288 - N/A 25 November 1994
288 - N/A 25 November 1994
288 - N/A 25 November 1994
287 - Change in situation or address of Registered Office 17 November 1994
NEWINC - New incorporation documents 08 November 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2017 Outstanding

N/A

A registered charge 23 May 2017 Outstanding

N/A

A registered charge 01 March 2016 Fully Satisfied

N/A

A registered charge 29 February 2016 Fully Satisfied

N/A

A registered charge 13 March 2014 Fully Satisfied

N/A

A registered charge 13 March 2014 Fully Satisfied

N/A

A registered charge 13 March 2014 Fully Satisfied

N/A

Debenture 30 January 2012 Fully Satisfied

N/A

Charge over book debts 31 May 2007 Fully Satisfied

N/A

Debenture 17 December 2004 Fully Satisfied

N/A

Legal mortgage 31 March 1998 Fully Satisfied

N/A

General letter of pledge 01 December 1994 Fully Satisfied

N/A

Composite debenture 01 December 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.