The Lyons Residents Company Limited

General information

Name:

The Lyons Residents Company Ltd

Office Address:

C/o Churchdown Chambers Bordyke TN9 1NR Tonbridge

Number: 05663593

Incorporation date: 2005-12-29

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Lyons Residents Company Limited may be gotten hold of in C/o Churchdown Chambers, Bordyke in Tonbridge. The post code is TN9 1NR. The Lyons Residents Company has been present on the market since the company was registered in 2005. The Companies House Reg No. is 05663593. This firm's SIC and NACE codes are 68209 which stands for Other letting and operating of own or leased real estate. The Lyons Residents Company Ltd reported its account information for the financial year up to Tuesday 31st May 2022. Its latest annual confirmation statement was filed on Friday 23rd June 2023.

Regarding to this particular limited company, the majority of director's duties up till now have been done by Andrew B., Peter C., Andrey M. and 2 remaining, listed below. Within the group of these five people, Paul C. has been with the limited company the longest, having become a part of the Management Board on 2005.

Executives who control the firm include: Andrew B.. Anthony C.. Paul C..

Financial data based on annual reports

Company staff

Andrew B.

Role: Director

Appointed: 16 September 2019

Latest update: 4 November 2023

Peter C.

Role: Director

Appointed: 16 June 2017

Latest update: 4 November 2023

Andrey M.

Role: Director

Appointed: 23 February 2016

Latest update: 4 November 2023

Alexander S.

Role: Director

Appointed: 23 February 2016

Latest update: 4 November 2023

Paul C.

Role: Director

Appointed: 29 December 2005

Latest update: 4 November 2023

People with significant control

Andrew B.
Notified on 16 September 2019
Nature of control:
right to manage directors
Anthony C.
Notified on 6 April 2016
Nature of control:
right to manage directors
Paul C.
Notified on 6 April 2016
Nature of control:
right to manage directors
Andrey M.
Notified on 6 April 2016
Nature of control:
right to manage directors
Alexander S.
Notified on 6 April 2016
Nature of control:
right to manage directors
Peter C.
Notified on 16 June 2017
Nature of control:
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 07 July 2024
Confirmation statement last made up date 23 June 2023
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 25 February 2015
Annual Accounts 23 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 23 February 2016
Annual Accounts 24 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 24 February 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 2017
End Date For Period Covered By Report 31 May 2018
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 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts 27 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 27 February 2013
Annual Accounts 24 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 24 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st May 2023 (AA)
filed on: 28th, February 2024
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Stanley House 49 Dartford Road

Post code:

TN13 3TE

City / Town:

Sevenoaks

HQ address,
2013

Address:

Stanley House 49 Dartford Road

Post code:

TN13 3TE

City / Town:

Sevenoaks

HQ address,
2014

Address:

Stanley House 49 Dartford Road

Post code:

TN13 3TE

City / Town:

Sevenoaks

HQ address,
2015

Address:

Stanley House 49 Dartford Road

Post code:

TN13 3TE

City / Town:

Sevenoaks

HQ address,
2016

Address:

Stanley House 49 Dartford Road

Post code:

TN13 3TE

City / Town:

Sevenoaks

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
18
Company Age

Closest Companies - by postcode