Company NameMonaleen Limited
DirectorSimon Nicholas Lyons
Company StatusLiquidation
Company Number03716301
CategoryPrivate Limited Company
Incorporation Date19 February 1999(25 years, 2 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Simon Nicholas Lyons
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1999(1 month, 4 weeks after company formation)
Appointment Duration25 years
RoleSurveyors
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Toronto Square Toronto Street
Leeds
LS1 2HJ
Secretary NameMrs Tara Clare Lyons
NationalityBritish
StatusCurrent
Appointed19 April 1999(1 month, 4 weeks after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence AddressFourth Floor Toronto Square Toronto Street
Leeds
LS1 2HJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressFloor 2 10 Wellington Place
Leeds
LS1 4AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£497,832
Cash£6,747
Current Liabilities£528,807

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Next Accounts Due31 August 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Returns

Next Return Due6 March 2017 (overdue)

Filing History

5 August 2023Liquidators' statement of receipts and payments to 25 May 2023 (19 pages)
27 July 2023Registered 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 2022Liquidators' statement of receipts and payments to 25 May 2022 (20 pages)
26 July 2021Liquidators' statement of receipts and payments to 25 May 2021 (20 pages)
13 August 2020Liquidators' statement of receipts and payments to 25 May 2020 (20 pages)
16 August 2019Liquidators' statement of receipts and payments to 25 May 2019 (20 pages)
12 July 2018Liquidators' statement of receipts and payments to 25 May 2018 (20 pages)
31 July 2017Liquidators' statement of receipts and payments to 25 May 2017 (19 pages)
31 July 2017Liquidators' statement of receipts and payments to 25 May 2017 (19 pages)
10 August 2016Liquidators' statement of receipts and payments to 25 May 2016 (16 pages)
10 August 2016Liquidators' statement of receipts and payments to 25 May 2016 (16 pages)
15 June 2015Registered 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 2015Registered 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 2015Statement of affairs with form 4.19 (4 pages)
12 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-26
(1 page)
12 June 2015Appointment of a voluntary liquidator (1 page)
12 June 2015Statement of affairs with form 4.19 (4 pages)
12 June 2015Appointment of a voluntary liquidator (1 page)
3 March 2015Company name changed lyons 99 LIMITED\certificate issued on 03/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-02
(3 pages)
3 March 2015Company name changed lyons 99 LIMITED\certificate issued on 03/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-02
(3 pages)
5 September 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
5 September 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
19 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(5 pages)
19 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(5 pages)
25 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
25 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
1 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
29 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
27 October 2011Secretary's details changed for Tara Clare Lyons on 27 October 2011 (1 page)
27 October 2011Director's details changed for Simon Nicholas Lyons on 27 October 2011 (2 pages)
27 October 2011Secretary's details changed for Tara Clare Lyons on 27 October 2011 (1 page)
27 October 2011Director's details changed for Simon Nicholas Lyons on 27 October 2011 (2 pages)
26 October 2011Secretary's details changed for Tara Clare Lyons on 26 October 2011 (1 page)
26 October 2011Director's details changed for Simon Nicholas Lyons on 26 October 2011 (2 pages)
26 October 2011Secretary's details changed for Tara Clare Lyons on 26 October 2011 (1 page)
26 October 2011Director's details changed for Simon Nicholas Lyons on 26 October 2011 (2 pages)
29 July 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
29 July 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
1 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
10 March 2010Memorandum and Articles of Association (13 pages)
10 March 2010Memorandum and Articles of Association (13 pages)
8 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
5 March 2010Register(s) moved to registered inspection location (1 page)
5 March 2010Director's details changed for Simon Nicholas Lyons on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Simon Nicholas Lyons on 5 March 2010 (2 pages)
5 March 2010Register inspection address has been changed (1 page)
5 March 2010Register inspection address has been changed (1 page)
5 March 2010Director's details changed for Simon Nicholas Lyons on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
5 March 2010Register(s) moved to registered inspection location (1 page)
9 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
17 March 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
23 February 2009Return made up to 19/02/09; full list of members (3 pages)
23 February 2009Return made up to 19/02/09; full list of members (3 pages)
18 August 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
18 August 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
4 April 2008Location of debenture register (1 page)
4 April 2008Location of debenture register (1 page)
4 April 2008Location of register of members (1 page)
4 April 2008Location of register of members (1 page)
2 April 2008Return made up to 19/02/08; full list of members (3 pages)
2 April 2008Return made up to 19/02/08; full list of members (3 pages)
1 April 2008Location of register of members (1 page)
1 April 2008Location of register of members (1 page)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
12 December 2007Accounting reference date shortened from 28/02/08 to 30/11/07 (1 page)
12 December 2007Accounting reference date shortened from 28/02/08 to 30/11/07 (1 page)
3 December 2007Company name changed central retail property consulta nts LIMITED\certificate issued on 03/12/07 (2 pages)
3 December 2007Company name changed central retail property consulta nts LIMITED\certificate issued on 03/12/07 (2 pages)
19 March 2007Return made up to 19/02/07; full list of members (6 pages)
19 March 2007Return made up to 19/02/07; full list of members (6 pages)
1 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
1 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
8 August 2006Secretary's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Secretary's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
20 February 2006Return made up to 19/02/06; full list of members (6 pages)
20 February 2006Return made up to 19/02/06; full list of members (6 pages)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Particulars of mortgage/charge (7 pages)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Particulars of mortgage/charge (7 pages)
9 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
9 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
22 June 2005Company name changed simon lyons & company LIMITED\certificate issued on 22/06/05 (2 pages)
22 June 2005Company name changed simon lyons & company LIMITED\certificate issued on 22/06/05 (2 pages)
29 March 2005Return made up to 19/02/05; full list of members (6 pages)
29 March 2005Return made up to 19/02/05; full list of members (6 pages)
14 June 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
14 June 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
5 June 2004Particulars of mortgage/charge (4 pages)
5 June 2004Particulars of mortgage/charge (4 pages)
24 May 2004Particulars of mortgage/charge (3 pages)
24 May 2004Particulars of mortgage/charge (3 pages)
20 May 2004Registered office changed on 20/05/04 from: 4 the embankment sovereign street leeds west yorkshire LS1 4BJ (1 page)
20 May 2004Registered office changed on 20/05/04 from: 4 the embankment sovereign street leeds west yorkshire LS1 4BJ (1 page)
10 March 2004Return made up to 19/02/04; full list of members (6 pages)
10 March 2004Return made up to 19/02/04; full list of members (6 pages)
26 September 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
26 September 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
12 February 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2003Secretary's particulars changed (1 page)
7 February 2003Director's particulars changed (1 page)
7 February 2003Director's particulars changed (1 page)
7 February 2003Secretary's particulars changed (1 page)
15 October 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
15 October 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
21 March 2002Return made up to 19/02/02; full list of members (6 pages)
21 March 2002Return made up to 19/02/02; full list of members (6 pages)
11 October 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
11 October 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
9 March 2001Return made up to 19/02/01; full list of members (6 pages)
9 March 2001Return made up to 19/02/01; full list of members (6 pages)
3 August 2000Accounts for a small company made up to 29 February 2000 (6 pages)
3 August 2000Accounts for a small company made up to 29 February 2000 (6 pages)
7 March 2000Return made up to 19/02/00; full list of members
  • 363(287) ‐ Registered office changed on 07/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 March 2000Return made up to 19/02/00; full list of members
  • 363(287) ‐ Registered office changed on 07/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 January 2000Particulars of mortgage/charge (4 pages)
8 January 2000Particulars of mortgage/charge (4 pages)
10 November 1999Auditor's resignation (1 page)
10 November 1999Auditor's resignation (1 page)
8 June 1999New secretary appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New secretary appointed (2 pages)
26 April 1999Secretary resigned;director resigned (1 page)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
26 April 1999Registered office changed on 26/04/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
26 April 1999Registered office changed on 26/04/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
26 April 1999Secretary resigned;director resigned (1 page)
7 April 1999Company name changed garbon services LIMITED\certificate issued on 08/04/99 (2 pages)
7 April 1999Company name changed garbon services LIMITED\certificate issued on 08/04/99 (2 pages)
2 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 April 1999£ nc 100/100000 29/03/99 (1 page)
2 April 1999£ nc 100/100000 29/03/99 (1 page)
2 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 February 1999Incorporation (18 pages)
19 February 1999Incorporation (18 pages)