This company is commonly known as The Lyons Residents Company Limited. The company was founded 18 years ago and was given the registration number 05663593. The firm's registered office is in SEVENOAKS. You can find them at Ah Partnership, Stanley House 49 Dartford Road, Sevenoaks, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | THE LYONS RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 05663593 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 December 2005 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ah Partnership, Stanley House 49 Dartford Road, Sevenoaks, Kent, TN13 3TE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Churchdown Chambers, Bordyke, Tonbridge, United Kingdom, TN9 1NR | Director | 16 September 2019 | Active |
22 The Lyons, East Street, Tonbridge, TN9 1DQ | Director | 29 December 2005 | Active |
17, Hardwick Road, Hildenborough, Tonbridge, United Kingdom, TN11 9LA | Director | 16 June 2017 | Active |
C/O Churchdown Chambers, Bordyke, Tonbridge, United Kingdom, TN9 1NR | Director | 23 February 2016 | Active |
C/O Churchdown Chambers, Bordyke, Tonbridge, United Kingdom, TN9 1NR | Director | 23 February 2016 | Active |
5, The Haydens, East Street, Tonbridge, TN9 1NS | Secretary | 29 December 2005 | Active |
4 The Lyons, East Street, Tonbridge, TN9 1DQ | Director | 18 July 2006 | Active |
5, The Haydens, East Street, Tonbridge, TN9 1NS | Director | 29 December 2005 | Active |
Mr Andrew Bannister | ||
Notified on | : | 16 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ah Partnership, Stanley House 49 Dartford Road, Sevenoaks, England, TN13 3TE |
Nature of control | : |
|
Mr Peter Tudor Cooke | ||
Notified on | : | 16 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17 Hardwick Road, Hildenborough, Tonbridge, United Kingdom, TN11 9LA |
Nature of control | : |
|
Anthony John Carter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 The Lyons, East Street, Tonbridge, United Kingdom, TN9 1DQ |
Nature of control | : |
|
Paul John Chittenden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22 The Lyons, East Street, Kent, United Kingdom, TN9 1DQ |
Nature of control | : |
|
Mr Andrey Mirkin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | Russian |
Country of residence | : | United Kingdom |
Address | : | Stanley House, 49 Dartford Road, Sevenoaks, United Kingdom, TN13 3TE |
Nature of control | : |
|
Mr Alexander Slater | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1989 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Stanley House, 49 Dartford Road, Sevenoaks, United Kingdom, TN13 3TE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Address | Change sail address company with new address. | Download |
2024-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-26 | Officers | Termination director company with name termination date. | Download |
2021-05-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Address | Change registered office address company with date old address new address. | Download |
2020-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-20 | Officers | Appoint person director company with name date. | Download |
2019-02-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-09 | Officers | Change person director company with change date. | Download |
2018-05-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.