Lyons Group Holdings Limited

General information

Name:

Lyons Group Holdings Ltd

Office Address:

9 Donnington Park 85 Birdham Road PO20 7AJ Chichester

Number: 06511371

Incorporation date: 2008-02-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lyons Group Holdings started its business in the year 2008 as a Private Limited Company under the following Company Registration No.: 06511371. This particular business has been active for sixteen years and it's currently active. This firm's registered office is situated in Chichester at 9 Donnington Park. Anyone can also locate the company utilizing the zip code of PO20 7AJ. This firm's classified under the NACE and SIC code 64204 - Activities of distribution holding companies. Lyons Group Holdings Ltd released its latest accounts for the period that ended on 31st March 2022. The most recent confirmation statement was filed on 21st March 2023.

Stuart L., Michael L. and Keith L. are listed as enterprise's directors and have been working on the company success since 2019-06-19.

Financial data based on annual reports

Company staff

Stuart L.

Role: Director

Appointed: 19 June 2019

Latest update: 21 April 2024

Michael L.

Role: Director

Appointed: 19 June 2019

Latest update: 21 April 2024

Keith L.

Role: Director

Appointed: 19 June 2019

Latest update: 21 April 2024

People with significant control

Executives with significant control over this firm are: Michael L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Keith L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stuart L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Michael L.
Notified on 9 March 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Keith L.
Notified on 9 March 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stuart L.
Notified on 9 March 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Marcia L.
Notified on 6 April 2016
Ceased on 9 March 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Marcia L.
Notified on 6 April 2016
Ceased on 4 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stuart L.
Notified on 6 April 2016
Ceased on 4 April 2017
Nature of control:
1/2 or less of voting rights
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 04 April 2024
Confirmation statement last made up date 21 March 2023
Annual Accounts 1 September 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 1 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 31 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 31 October 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Group of companies' accounts made up to March 31, 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (27 pages)

Additional Information

HQ address,
2013

Address:

60 Chertsey Street

Post code:

GU1 4HL

City / Town:

Guildford

HQ address,
2014

Address:

60 Chertsey Street

Post code:

GU1 4HL

City / Town:

Guildford

Search other companies

Services (by SIC Code)

  • 64204 : Activities of distribution holding companies
16
Company Age

Closest companies