Leeds
LS1 2HJ
Secretary Name | Mrs Tara Clare Lyons |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Floor 2 10 Wellington Place Leeds LS1 4AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £497,832 |
Cash | £6,747 |
Current Liabilities | £528,807 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
Next Return Due | 6 March 2017 (overdue) |
---|
5 August 2023 | Liquidators' statement of receipts and payments to 25 May 2023 (19 pages) |
---|---|
27 July 2023 | Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 27 July 2023 (2 pages) |
25 July 2022 | Liquidators' statement of receipts and payments to 25 May 2022 (20 pages) |
26 July 2021 | Liquidators' statement of receipts and payments to 25 May 2021 (20 pages) |
13 August 2020 | Liquidators' statement of receipts and payments to 25 May 2020 (20 pages) |
16 August 2019 | Liquidators' statement of receipts and payments to 25 May 2019 (20 pages) |
12 July 2018 | Liquidators' statement of receipts and payments to 25 May 2018 (20 pages) |
31 July 2017 | Liquidators' statement of receipts and payments to 25 May 2017 (19 pages) |
31 July 2017 | Liquidators' statement of receipts and payments to 25 May 2017 (19 pages) |
10 August 2016 | Liquidators' statement of receipts and payments to 25 May 2016 (16 pages) |
10 August 2016 | Liquidators' statement of receipts and payments to 25 May 2016 (16 pages) |
15 June 2015 | Registered office address changed from The Studios Concordia Street Leeds West Yorkshire LS1 4ES to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 15 June 2015 (2 pages) |
15 June 2015 | Registered office address changed from The Studios Concordia Street Leeds West Yorkshire LS1 4ES to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 15 June 2015 (2 pages) |
12 June 2015 | Statement of affairs with form 4.19 (4 pages) |
12 June 2015 | Resolutions
|
12 June 2015 | Appointment of a voluntary liquidator (1 page) |
12 June 2015 | Statement of affairs with form 4.19 (4 pages) |
12 June 2015 | Appointment of a voluntary liquidator (1 page) |
3 March 2015 | Company name changed lyons 99 LIMITED\certificate issued on 03/03/15
|
3 March 2015 | Company name changed lyons 99 LIMITED\certificate issued on 03/03/15
|
5 September 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
5 September 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
19 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
25 July 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
25 July 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
1 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
29 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Secretary's details changed for Tara Clare Lyons on 27 October 2011 (1 page) |
27 October 2011 | Director's details changed for Simon Nicholas Lyons on 27 October 2011 (2 pages) |
27 October 2011 | Secretary's details changed for Tara Clare Lyons on 27 October 2011 (1 page) |
27 October 2011 | Director's details changed for Simon Nicholas Lyons on 27 October 2011 (2 pages) |
26 October 2011 | Secretary's details changed for Tara Clare Lyons on 26 October 2011 (1 page) |
26 October 2011 | Director's details changed for Simon Nicholas Lyons on 26 October 2011 (2 pages) |
26 October 2011 | Secretary's details changed for Tara Clare Lyons on 26 October 2011 (1 page) |
26 October 2011 | Director's details changed for Simon Nicholas Lyons on 26 October 2011 (2 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
1 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
10 March 2010 | Memorandum and Articles of Association (13 pages) |
10 March 2010 | Memorandum and Articles of Association (13 pages) |
8 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Register(s) moved to registered inspection location (1 page) |
5 March 2010 | Director's details changed for Simon Nicholas Lyons on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Simon Nicholas Lyons on 5 March 2010 (2 pages) |
5 March 2010 | Register inspection address has been changed (1 page) |
5 March 2010 | Register inspection address has been changed (1 page) |
5 March 2010 | Director's details changed for Simon Nicholas Lyons on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Register(s) moved to registered inspection location (1 page) |
9 September 2009 | Resolutions
|
9 September 2009 | Resolutions
|
17 March 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
23 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
18 August 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
4 April 2008 | Location of debenture register (1 page) |
4 April 2008 | Location of debenture register (1 page) |
4 April 2008 | Location of register of members (1 page) |
4 April 2008 | Location of register of members (1 page) |
2 April 2008 | Return made up to 19/02/08; full list of members (3 pages) |
2 April 2008 | Return made up to 19/02/08; full list of members (3 pages) |
1 April 2008 | Location of register of members (1 page) |
1 April 2008 | Location of register of members (1 page) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
12 December 2007 | Accounting reference date shortened from 28/02/08 to 30/11/07 (1 page) |
12 December 2007 | Accounting reference date shortened from 28/02/08 to 30/11/07 (1 page) |
3 December 2007 | Company name changed central retail property consulta nts LIMITED\certificate issued on 03/12/07 (2 pages) |
3 December 2007 | Company name changed central retail property consulta nts LIMITED\certificate issued on 03/12/07 (2 pages) |
19 March 2007 | Return made up to 19/02/07; full list of members (6 pages) |
19 March 2007 | Return made up to 19/02/07; full list of members (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
1 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
8 August 2006 | Secretary's particulars changed (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Secretary's particulars changed (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
20 February 2006 | Return made up to 19/02/06; full list of members (6 pages) |
20 February 2006 | Return made up to 19/02/06; full list of members (6 pages) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Particulars of mortgage/charge (7 pages) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Particulars of mortgage/charge (7 pages) |
9 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
9 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
22 June 2005 | Company name changed simon lyons & company LIMITED\certificate issued on 22/06/05 (2 pages) |
22 June 2005 | Company name changed simon lyons & company LIMITED\certificate issued on 22/06/05 (2 pages) |
29 March 2005 | Return made up to 19/02/05; full list of members (6 pages) |
29 March 2005 | Return made up to 19/02/05; full list of members (6 pages) |
14 June 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
14 June 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
5 June 2004 | Particulars of mortgage/charge (4 pages) |
5 June 2004 | Particulars of mortgage/charge (4 pages) |
24 May 2004 | Particulars of mortgage/charge (3 pages) |
24 May 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Registered office changed on 20/05/04 from: 4 the embankment sovereign street leeds west yorkshire LS1 4BJ (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: 4 the embankment sovereign street leeds west yorkshire LS1 4BJ (1 page) |
10 March 2004 | Return made up to 19/02/04; full list of members (6 pages) |
10 March 2004 | Return made up to 19/02/04; full list of members (6 pages) |
26 September 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
26 September 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
12 February 2003 | Return made up to 19/02/03; full list of members
|
12 February 2003 | Return made up to 19/02/03; full list of members
|
7 February 2003 | Secretary's particulars changed (1 page) |
7 February 2003 | Director's particulars changed (1 page) |
7 February 2003 | Director's particulars changed (1 page) |
7 February 2003 | Secretary's particulars changed (1 page) |
15 October 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
15 October 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
21 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
11 October 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
11 October 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
9 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
9 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
3 August 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
3 August 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
7 March 2000 | Return made up to 19/02/00; full list of members
|
7 March 2000 | Return made up to 19/02/00; full list of members
|
8 January 2000 | Particulars of mortgage/charge (4 pages) |
8 January 2000 | Particulars of mortgage/charge (4 pages) |
10 November 1999 | Auditor's resignation (1 page) |
10 November 1999 | Auditor's resignation (1 page) |
8 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New secretary appointed (2 pages) |
26 April 1999 | Secretary resigned;director resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
26 April 1999 | Secretary resigned;director resigned (1 page) |
7 April 1999 | Company name changed garbon services LIMITED\certificate issued on 08/04/99 (2 pages) |
7 April 1999 | Company name changed garbon services LIMITED\certificate issued on 08/04/99 (2 pages) |
2 April 1999 | Resolutions
|
2 April 1999 | £ nc 100/100000 29/03/99 (1 page) |
2 April 1999 | £ nc 100/100000 29/03/99 (1 page) |
2 April 1999 | Resolutions
|
19 February 1999 | Incorporation (18 pages) |
19 February 1999 | Incorporation (18 pages) |