This company is commonly known as England & Lyle Limited. The company was founded 26 years ago and was given the registration number 03409505. The firm's registered office is in DARLINGTON. You can find them at Gateway House, 55 Coniscliffe Road, Darlington, County Durham. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | ENGLAND & LYLE LIMITED |
---|---|---|
Company Number | : | 03409505 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 1997 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gateway House, 55 Coniscliffe Road, Darlington, County Durham, DL3 7EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gateway House, 55 Coniscliffe Road, Darlington, United Kingdom, DL3 7EH | Secretary | 10 February 2021 | Active |
Gateway House, 55 Coniscliffe Road, Darlington, DL3 7EH | Director | 01 June 2016 | Active |
129, Stockton Road, Darlington, United Kingdom, DL1 2RZ | Director | 01 June 2008 | Active |
Gateway House, 55 Coniscliffe Road, Darlington, DL3 7EH | Director | 01 January 2020 | Active |
Gateway House, 55 Coniscliffe Road, Darlington, DL3 7EH | Director | 01 January 2020 | Active |
Gateway House, 55 Coniscliffe Road, Darlington, DL3 7EH | Secretary | 29 July 1997 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 25 July 1997 | Active |
The Croft, The Ford East Layton, Richmond, DL11 7PG | Director | 29 July 1997 | Active |
Gateway House, 55 Coniscliffe Road, Darlington, DL3 7EH | Director | 29 July 1997 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 25 July 1997 | Active |
Mr Jeremy James Ashton Good | ||
Notified on | : | 19 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | British |
Address | : | Gateway House, 55 Coniscliffe Road, Darlington, DL3 7EH |
Nature of control | : |
|
Mr Ian Henry Lyle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Address | : | 33 Cleveland Terrace, Darlington, County Durham, DL3 7HD |
Nature of control | : |
|
Mr Jeremy James Ashton Good | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | British |
Address | : | 129 Stockton Road, Darlington, County Durham, DL1 2RZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Capital | Capital allotment shares. | Download |
2024-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-26 | Capital | Capital cancellation shares. | Download |
2023-05-26 | Capital | Capital return purchase own shares. | Download |
2023-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-08 | Capital | Capital return purchase own shares. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-09 | Officers | Appoint person secretary company with name date. | Download |
2021-03-09 | Officers | Termination secretary company with name termination date. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2021-02-26 | Capital | Capital cancellation shares. | Download |
2021-02-26 | Resolution | Resolution. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-07 | Officers | Appoint person director company with name date. | Download |
2020-01-07 | Officers | Appoint person director company with name date. | Download |
2020-01-07 | Officers | Change person director company with change date. | Download |
2020-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.