This company is commonly known as 8&9 Lyons Walk Ltd. The company was founded 7 years ago and was given the registration number 10735850. The firm's registered office is in STURMINSTER NEWTON. You can find them at Bramleys, Bath Road, Sturminster Newton, Dorset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 8&9 LYONS WALK LTD |
---|---|---|
Company Number | : | 10735850 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 2017 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bramleys, Bath Road, Sturminster Newton, Dorset, England, DT10 1EB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Lyons Walk, Shaftesbury, United Kingdom, SP7 8JF | Director | 30 May 2017 | Active |
Bramleys, Bath Road, Sturminster Newton, England, DT10 1EB | Director | 30 May 2017 | Active |
Upper Sydling House, Up Sydling, Dorchester, United Kingdom, DT2 9PH | Director | 24 April 2017 | Active |
Trent Manor, Sherborne, United Kingdom, DT9 4SL | Director | 24 April 2017 | Active |
Miss Bridie Ballantyne | ||
Notified on | : | 30 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bramleys, Bath Road, Sturminster Newton, England, DT10 1EB |
Nature of control | : |
|
Ms Teresa Louise Lailvaux | ||
Notified on | : | 30 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bramleys, Bath Road, Sturminster Newton, England, DT10 1EB |
Nature of control | : |
|
Mr Alastair Willis Peter Cooper | ||
Notified on | : | 24 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Upper Sydling House, Up Sydling, Dorchester, United Kingdom, DT2 9PH |
Nature of control | : |
|
Mr Thomas Edward Hohler | ||
Notified on | : | 24 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Trent Manor, Sherborne, United Kingdom, DT9 4SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-15 | Officers | Change person director company with change date. | Download |
2019-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-04 | Address | Change registered office address company with date old address new address. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-30 | Officers | Appoint person director company with name date. | Download |
2017-06-30 | Officers | Appoint person director company with name date. | Download |
2017-06-30 | Officers | Termination director company with name termination date. | Download |
2017-06-30 | Officers | Termination director company with name termination date. | Download |
2017-04-24 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.