UKBizDB.co.uk

ERIC LYONS LIMITED

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

This company is commonly known as Eric Lyons Limited. The company was founded 47 years ago and was given the registration number 01268606. The firm's registered office is in SOLIHULL. You can find them at 1666 High Street, Knowle, Solihull, West Midlands. This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:ERIC LYONS LIMITED
Company Number:01268606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1976
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:1666 High Street, Knowle, Solihull, West Midlands, B93 0LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Broadfern Road, Knowle, B93 9DD

Secretary18 December 2006Active
Flat 13, Byron Court, London Road, Knowle, Solihull, England, B93 9HX

Director01 May 2021Active
8 Broadfern Road, Knowle, B93 9DD

Director-Active
63, St Johns Close, Knowle, England, B93 ONN

Director01 May 2021Active
4 Alveston Grove, Knowle, Solihull, B93 9NT

Secretary-Active
4 Alveston Grove, Knowle, Solihull, B93 9NT

Director-Active
65 Wychwood Avenue, Knowle, B93 9DL

Director-Active
81 Grange Road, Dorridge, Solihull, B93 8QU

Director-Active

People with Significant Control

Midland Lyons Holdings Limited
Notified on:05 April 2020
Status:Active
Country of residence:United Kingdom
Address:1666, High Street, Solihull, United Kingdom, B93 0LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Robert Lyons
Notified on:30 November 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:65 Wychwood Avenue, Knowle, England, B93 9DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Michael Lyons
Notified on:30 November 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:8 Broadfern Road, Knowle, England, B93 9DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Robert Lyons
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:65, Wychwood Avenue, Knowle, United Kingdom, B93 9DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Michael Lyons
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:8, Broadfern Road, Knowle, United Kingdom, B93 9DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-12-08Officers

Change person director company with change date.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Incorporation

Memorandum articles.

Download
2021-01-25Resolution

Resolution.

Download
2021-01-25Capital

Capital name of class of shares.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-08-19Persons with significant control

Cessation of a person with significant control.

Download
2020-08-19Persons with significant control

Notification of a person with significant control.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Persons with significant control

Cessation of a person with significant control.

Download
2018-11-28Persons with significant control

Cessation of a person with significant control.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.