Warning: file_put_contents(c/5cdef65134573a5a8013be3af17b018b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Alexander Lyons Solutions Ltd, GU1 3PH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALEXANDER LYONS SOLUTIONS LTD

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

This company is commonly known as Alexander Lyons Solutions Ltd. The company was founded 13 years ago and was given the registration number 07424182. The firm's registered office is in GUILDFORD. You can find them at 1a Jenner Road, , Guildford, Surrey. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:ALEXANDER LYONS SOLUTIONS LTD
Company Number:07424182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:1a Jenner Road, Guildford, Surrey, GU1 3PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Liberty House, 222, Regent Street, London, England, W1B 5TR

Director29 October 2010Active
1a, Jenner Road, Guildford, England, GU1 3PH

Director29 October 2010Active
1a, Jenner Road, Guildford, England, GU1 3PH

Director29 October 2010Active

People with Significant Control

Setfords Law Limited
Notified on:16 December 2016
Status:Active
Country of residence:England
Address:1a, Jenner Road, Guildford, England, GU1 3PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Guy Michael David Setford
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Address:1a, Jenner Road, Guildford, GU1 3PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher James Michael Setford
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Address:1a, Jenner Road, Guildford, GU1 3PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander Dick
Notified on:06 April 2016
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:England
Address:Liberty House, 222, Regent Street, London, England, W1B 5TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2024-01-25Mortgage

Mortgage satisfy charge full.

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Gazette

Gazette filings brought up to date.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Capital

Capital cancellation shares.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Gazette

Gazette filings brought up to date.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-04-19Officers

Change person director company with change date.

Download
2022-04-19Persons with significant control

Change to a person with significant control.

Download
2021-07-28Address

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

Download
2021-06-07Persons with significant control

Change to a person with significant control.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Persons with significant control

Cessation of a person with significant control.

Download
2021-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.