About

Registered Number: 08173158
Date of Incorporation: 09/08/2012 (11 years and 8 months ago)
Company Status: Active
Registered Address: 2 Church Street, Burnham, Bucks, SL1 7HZ

 

Established in 2012, River Lyle Ltd has its registered office in Burnham, Bucks, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The company has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAN, Matthew Peter 09 October 2013 13 September 2016 1
HINDOCHA, Sagar Kishor 01 October 2012 02 September 2013 1
LELEI, George Vala 28 May 2015 16 February 2016 1
NAGDEV, Bhushankumar Bhagwandas 09 August 2012 09 August 2012 1
ROBERTSON, Laura 22 September 2014 31 December 2014 1
STEWART, Matthew Robert 17 February 2017 31 May 2017 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Theresa 09 August 2012 28 February 2020 1

Filing History

Document Type Date
AA - Annual Accounts 23 April 2020
PSC07 - N/A 13 April 2020
PSC01 - N/A 13 April 2020
CS01 - N/A 03 April 2020
TM02 - Termination of appointment of secretary 03 April 2020
TM01 - Termination of appointment of director 03 April 2020
AA - Annual Accounts 24 April 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 29 March 2018
AP01 - Appointment of director 16 March 2018
PSC02 - N/A 26 February 2018
CS01 - N/A 26 February 2018
TM01 - Termination of appointment of director 16 June 2017
AP01 - Appointment of director 16 June 2017
CS01 - N/A 28 February 2017
TM01 - Termination of appointment of director 27 February 2017
AP01 - Appointment of director 17 February 2017
AA - Annual Accounts 08 February 2017
TM01 - Termination of appointment of director 06 February 2017
AP01 - Appointment of director 06 February 2017
TM01 - Termination of appointment of director 13 September 2016
AP01 - Appointment of director 13 September 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 22 February 2016
TM01 - Termination of appointment of director 16 February 2016
AR01 - Annual Return 07 September 2015
TM01 - Termination of appointment of director 07 September 2015
AP01 - Appointment of director 29 May 2015
TM01 - Termination of appointment of director 18 May 2015
AA - Annual Accounts 08 October 2014
AP01 - Appointment of director 22 September 2014
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 16 April 2014
AP01 - Appointment of director 09 October 2013
AR01 - Annual Return 06 September 2013
TM01 - Termination of appointment of director 02 September 2013
TM01 - Termination of appointment of director 02 September 2013
CH03 - Change of particulars for secretary 01 March 2013
AP01 - Appointment of director 30 November 2012
AP01 - Appointment of director 18 October 2012
TM01 - Termination of appointment of director 16 August 2012
AP01 - Appointment of director 16 August 2012
AA01 - Change of accounting reference date 10 August 2012
NEWINC - New incorporation documents 09 August 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.