About

Registered Number: 03089489
Date of Incorporation: 09/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: Crick Hollow Cow Pool, Berrick Salome, Wallingford, Oxfordshire, OX10 6JJ

 

The Lyons Consultancy Ltd was founded on 09 August 1995 and are based in Oxfordshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at The Lyons Consultancy Ltd. Lyons, John Patrick, Lyons, Susan are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYONS, John Patrick 04 September 1995 - 1
Secretary Name Appointed Resigned Total Appointments
LYONS, Susan 04 September 1995 01 September 1996 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
SH01 - Return of Allotment of shares 01 September 2010
RESOLUTIONS - N/A 13 April 2010
RESOLUTIONS - N/A 13 April 2010
SH08 - Notice of name or other designation of class of shares 13 April 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 16 October 2008
287 - Change in situation or address of Registered Office 13 August 2008
AA - Annual Accounts 29 February 2008
287 - Change in situation or address of Registered Office 09 January 2008
363s - Annual Return 27 December 2007
287 - Change in situation or address of Registered Office 27 December 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 28 December 2006
287 - Change in situation or address of Registered Office 23 March 2006
AA - Annual Accounts 18 January 2006
363a - Annual Return 16 August 2005
288c - Notice of change of directors or secretaries or in their particulars 27 July 2005
288c - Notice of change of directors or secretaries or in their particulars 27 July 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 26 August 2004
AA - Annual Accounts 18 December 2003
395 - Particulars of a mortgage or charge 19 November 2003
363s - Annual Return 26 August 2003
AA - Annual Accounts 22 December 2002
363s - Annual Return 30 August 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 21 August 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 22 August 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 16 August 1999
288c - Notice of change of directors or secretaries or in their particulars 27 July 1999
288c - Notice of change of directors or secretaries or in their particulars 27 July 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 17 August 1998
AA - Annual Accounts 30 April 1998
363s - Annual Return 14 August 1997
AA - Annual Accounts 22 January 1997
288a - Notice of appointment of directors or secretaries 14 October 1996
288b - Notice of resignation of directors or secretaries 14 October 1996
363s - Annual Return 09 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 December 1995
MEM/ARTS - N/A 02 October 1995
288 - N/A 26 September 1995
288 - N/A 26 September 1995
288 - N/A 26 September 1995
288 - N/A 26 September 1995
287 - Change in situation or address of Registered Office 26 September 1995
CERTNM - Change of name certificate 13 September 1995
NEWINC - New incorporation documents 09 August 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.