Warning: file_put_contents(c/424f26f7a947a22f9ba46876fec0db8c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
8&9 Lyons Walk Ltd, DT10 1EB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

8&9 LYONS WALK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Bramleys, Bath Road, Sturminster Newton, Dorset, England, DT10 1EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Lyons Walk, Shaftesbury, United Kingdom, SP7 8JF

Director30 May 2017Active
Bramleys, Bath Road, Sturminster Newton, England, DT10 1EB

Director30 May 2017Active
Upper Sydling House, Up Sydling, Dorchester, United Kingdom, DT2 9PH

Director24 April 2017Active
Trent Manor, Sherborne, United Kingdom, DT9 4SL

Director24 April 2017Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Persons with significant control

Notification of a person with significant control.

Download
2019-05-15Officers

Change person director company with change date.

Download
2019-05-15Persons with significant control

Notification of a person with significant control.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Address

Change registered office address company with date old address new address.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Persons with significant control

Cessation of a person with significant control.

Download
2018-05-02Persons with significant control

Cessation of a person with significant control.

Download
2017-06-30Officers

Appoint person director company with name date.

Download
2017-06-30Officers

Appoint person director company with name date.

Download
2017-06-30Officers

Termination director company with name termination date.

Download
2017-06-30Officers

Termination director company with name termination date.

Download
2017-04-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.