Lyness Wealth Management Limited

General information

Name:

Lyness Wealth Management Ltd

Office Address:

78 Birmingham Street Oldbury B69 4EB Warley

Number: 03494487

Incorporation date: 1998-01-19

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

1998 marks the founding of Lyness Wealth Management Limited, the company registered at 78 Birmingham Street, Oldbury, Warley. This means it's been twenty six years Lyness Wealth Management has existed in the UK, as it was established on 1998-01-19. The firm registration number is 03494487 and the zip code is B69 4EB. The firm known today as Lyness Wealth Management Limited was known as Millennium Mortgages until 2006-01-27 then the name was replaced. The enterprise's SIC code is 64999 and their NACE code stands for Financial intermediation not elsewhere classified. 2022/05/31 is the last time when company accounts were reported.

Matthew B. is this enterprise's only managing director, that was selected to lead the company in 2016. Since June 2006 Kevin P., had been functioning as a director for this specific firm up to the moment of the resignation in January 2010. Furthermore a different director, including Paul M. gave up the position in January 2010. To help the directors in their tasks, the firm has been utilizing the skillset of Susan L. as a secretary for the last twenty six years.

  • Previous company's names
  • Lyness Wealth Management Limited 2006-01-27
  • Millennium Mortgages Limited 1998-01-19

Financial data based on annual reports

Company staff

Matthew B.

Role: Director

Appointed: 03 February 2016

Latest update: 29 February 2024

Susan L.

Role: Secretary

Appointed: 19 January 1998

Latest update: 29 February 2024

People with significant control

Susan L. is the individual who controls this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Susan L.
Notified on 24 May 2023
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Roy L.
Notified on 2 February 2017
Ceased on 24 May 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 12 June 2024
Confirmation statement last made up date 29 May 2023
Annual Accounts 19 August 2013
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 19 August 2013
Annual Accounts 21 January 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 21 January 2015
Annual Accounts 1 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 1 February 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-05-31 (AA)
filed on: 12th, February 2024
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
26
Company Age

Similar companies nearby

Closest companies