General information

Name:

S Lyons Ltd

Office Address:

64 Druid Street SE1 2HQ London

Number: 07134424

Incorporation date: 2010-01-25

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

S Lyons came into being in 2010 as a company enlisted under no 07134424, located at SE1 2HQ London at 64 Druid Street. It has been in business for fourteen years and its state is active. This firm's registered with SIC code 47760, that means Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores. S Lyons Ltd reported its latest accounts for the period up to January 31, 2023. Its most recent annual confirmation statement was released on January 25, 2023.

For fourteen years, this specific limited company has only been supervised by an individual director: Henri L. who has been overseeing it since 2010-01-25. At least one secretary in this firm is a limited company: Sole Associates Svr Ltd.

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

Financial data based on annual reports

Company staff

Sole Associates Svr Ltd

Role: Corporate Secretary

Appointed: 24 October 2019

Address: Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

Latest update: 2 March 2024

Henri L.

Role: Director

Appointed: 25 January 2010

Latest update: 2 March 2024

People with significant control

Henri L.
Notified on 7 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 08 February 2024
Confirmation statement last made up date 25 January 2023
Annual Accounts 30 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 30 October 2014
Annual Accounts 26 October 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 26 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts 16 September 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 16 September 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 25 October 2016
Date Approval Accounts 25 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates Thursday 25th January 2024 (CS01)
filed on: 25th, January 2024
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

88 Bermondsey Street

Post code:

SE1 3UB

City / Town:

London

HQ address,
2014

Address:

Drake Suite, Globe House Lavender Park Road

Post code:

KT14 6ND

City / Town:

West Byfleet

HQ address,
2015

Address:

3 Park Court Pyrford Road

Post code:

KT14 6SD

City / Town:

West Byfleet

HQ address,
2016

Address:

3 Park Court Pyrford Road

Post code:

KT14 6SD

City / Town:

West Byfleet

Accountant/Auditor,
2016 - 2015

Name:

Sole Associates Accountants Ltd

Address:

3 Park Court Pyrford Road

Post code:

KT14 6SD

City / Town:

West Byfleet

Accountant/Auditor,
2014

Name:

Sole Associates Accountants Ltd

Address:

Drake Suite, Globe House Lavender Park Road

Post code:

KT14 6ND

City / Town:

West Byfleet

Search other companies

Services (by SIC Code)

  • 47760 : Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
14
Company Age

Closest Companies - by postcode