About

Registered Number: 05663593
Date of Incorporation: 29/12/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Ah Partnership, Stanley House 49 Dartford Road, Sevenoaks, Kent, TN13 3TE

 

The Lyons Residents Company Ltd was setup in 2005, it's status is listed as "Active". There are 4 directors listed as Bannister, Andrew, Carter, Anthony John, Mirkin, Andrey, Slater, Alexander for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANNISTER, Andrew 16 September 2019 - 1
CARTER, Anthony John 18 July 2006 - 1
MIRKIN, Andrey 23 February 2016 - 1
SLATER, Alexander 23 February 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 03 January 2020
PSC01 - N/A 03 January 2020
AP01 - Appointment of director 20 November 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 03 January 2019
CH01 - Change of particulars for director 09 May 2018
PSC04 - N/A 09 May 2018
PSC04 - N/A 09 May 2018
PSC04 - N/A 09 May 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 12 January 2018
PSC01 - N/A 12 January 2018
AP01 - Appointment of director 25 June 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 12 January 2017
AP01 - Appointment of director 11 April 2016
AP01 - Appointment of director 11 April 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 19 January 2016
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 25 February 2015
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 27 February 2013
TM02 - Termination of appointment of secretary 27 February 2013
TM01 - Termination of appointment of director 27 February 2013
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 13 October 2008
287 - Change in situation or address of Registered Office 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 04 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2006
RESOLUTIONS - N/A 29 September 2006
RESOLUTIONS - N/A 29 September 2006
123 - Notice of increase in nominal capital 29 September 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2006
225 - Change of Accounting Reference Date 19 May 2006
NEWINC - New incorporation documents 29 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.