Lyons Bennett Ltd

General information

Name:

Lyons Bennett Limited

Office Address:

The Old Casino 28 Fourth Avenue BN3 2PJ Hove

Number: 06906321

Incorporation date: 2009-05-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • darren@lyonsbennett.com
  • info@lyonsbennett.com
  • katie@lyonsbennett.com

Website

www.lyonsbennett.com

Description

Data updated on:

06906321 is a registration number of Lyons Bennett Ltd. This company was registered as a Private Limited Company on 2009-05-14. This company has been active on the market for the last 15 years. This enterprise can be contacted at The Old Casino 28 Fourth Avenue in Hove. The headquarters' zip code assigned to this location is BN3 2PJ. The name of the firm got changed in the year 2010 to Lyons Bennett Ltd. This enterprise former business name was Lyons Rankin. The firm's SIC code is 74100 which means specialised design activities. Lyons Bennett Limited reported its latest accounts for the period up to 2022-03-31. Its most recent confirmation statement was submitted on 2023-05-14.

Due to the enterprise's constant development, it became imperative to find further company leaders: Neil D. and Catherine L. who have been participating in joint efforts for 3 years to fulfil their statutory duties for the following firm. To support the directors in their duties, this particular firm has been utilizing the skillset of Catherine L. as a secretary since the appointment on 2010-02-12.

  • Previous company's names
  • Lyons Bennett Ltd 2010-03-15
  • Lyons Rankin Ltd 2009-05-14

Financial data based on annual reports

Company staff

Neil D.

Role: Director

Appointed: 06 April 2021

Latest update: 30 January 2024

Catherine L.

Role: Secretary

Appointed: 12 February 2010

Latest update: 30 January 2024

Catherine L.

Role: Director

Appointed: 14 May 2009

Latest update: 30 January 2024

People with significant control

The companies with significant control over the firm are: Ferry Wharf Holdings Limited owns 1/2 or less of company shares. This company can be reached in Hove at 28 Fourth Avenue, BN3 2PJ and was registered as a PSC under the reg no 15096261. Catherine L. owns 1/2 or less of company shares.

Ferry Wharf Holdings Limited
Address: The Old Casino 28 Fourth Avenue, Hove, BN3 2PJ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 15096261
Notified on 10 October 2023
Nature of control:
1/2 or less of shares
Catherine L.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Darren B.
Notified on 6 April 2016
Ceased on 10 October 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 28 May 2024
Confirmation statement last made up date 14 May 2023
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 23 December 2014
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 30 July 2015
Annual Accounts 3 January 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 3 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 23 January 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 23 January 2013
Annual Accounts 20 September 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 20 September 2013

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
Tue, 10th Oct 2023 - the day director's appointment was terminated (TM01)
filed on: 5th, January 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

2 Southdown House Mews Old London Road

Post code:

BN1 8YA

City / Town:

Brighton

HQ address,
2013

Address:

2 Southdown House Mews Old London Road

Post code:

BN1 8YA

City / Town:

Brighton

Accountant/Auditor,
2013

Name:

Cardens Accountants Llp

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

Accountant/Auditor,
2012

Name:

Cardens Accountants Llp

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
14
Company Age

Similar companies nearby

Closest companies