UKBizDB.co.uk

THE LYONS RESIDENTS COMPANY LIMITED

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

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.

Company Information

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

Office Address & Contact

Registered Address:Ah Partnership, Stanley House 49 Dartford Road, Sevenoaks, Kent, TN13 3TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Churchdown Chambers, Bordyke, Tonbridge, United Kingdom, TN9 1NR

Director16 September 2019Active
22 The Lyons, East Street, Tonbridge, TN9 1DQ

Director29 December 2005Active
17, Hardwick Road, Hildenborough, Tonbridge, United Kingdom, TN11 9LA

Director16 June 2017Active
C/O Churchdown Chambers, Bordyke, Tonbridge, United Kingdom, TN9 1NR

Director23 February 2016Active
C/O Churchdown Chambers, Bordyke, Tonbridge, United Kingdom, TN9 1NR

Director23 February 2016Active
5, The Haydens, East Street, Tonbridge, TN9 1NS

Secretary29 December 2005Active
4 The Lyons, East Street, Tonbridge, TN9 1DQ

Director18 July 2006Active
5, The Haydens, East Street, Tonbridge, TN9 1NS

Director29 December 2005Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • 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 (7 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
2024-03-28Address

Change sail address company with new address.

Download
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Accounts

Accounts with accounts type micro entity.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2021-05-20Accounts

Accounts with accounts type micro entity.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Address

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

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Persons with significant control

Notification of a person with significant control.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Officers

Change person director company with change date.

Download
2018-05-09Persons with significant control

Change to a person with significant control.

Download
2018-05-09Persons with significant control

Change to a person with significant control.

Download
2018-05-09Persons with significant control

Change to a person with significant control.

Download
2018-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.