Company NameSimpson Lyons Estates (Kirkfield Mews) Limited
DirectorBrett Jon Simpson-Lyons
Company StatusActive
Company Number09088940
CategoryPrivate Limited Company
Incorporation Date17 June 2014(9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Brett Jon Simpson-Lyons
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2014(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address24a The Link Building St. Andrews Road
Sheffield
S11 9AL

Location

Registered Address24a The Link Building
St. Andrews Road
Sheffield
S11 9AL
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Brett Simpson-lyons
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,675
Current Liabilities£49,415

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months from now)

Charges

14 April 2023Delivered on: 27 April 2023
Persons entitled: Npif Y&H Debt L.P. Acting Through It’S General Partner Evbl (General Partner Npif Y&H Debt) Limited (“Npiflp”)

Classification: A registered charge
Outstanding
10 November 2020Delivered on: 24 November 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as the old school medical centre, school lane, greenhill, sheffield S8 7RL and registered at land registry under title. Number SYK379900.
Outstanding
2 April 2019Delivered on: 5 April 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Land at the rear of blocks a, b & c kirkfield mews, lowedges, crescent, sheffield, S8 7LR and being part of the property registered at land registry under title number SYK627071 as coloured pink on the attached plan.
Outstanding
13 February 2017Delivered on: 15 February 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All estates or interests in any freehold/leasehold property, all interests belonging to it or proceeds of sale of land, all licenses, benefit of all other agreements, all plant & machinery, all shares, all benefits in respect of insurances, deposits, all good will and uncalled capital and all authorisations and charges assets.
Outstanding
13 February 2017Delivered on: 15 February 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as kirkfield mews, lowedges crescent sheffield south yorkshire S8 7LR and registered at land registry under title number SYK627071.
Outstanding
18 June 2015Delivered on: 19 June 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Part of the freehold property known as 127 lowedges road, sheffield, S8 7LE forming part of the land comprised in title number SYK627071.
Outstanding
18 June 2015Delivered on: 19 June 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Part of the freehold property known as 127 lowedges road, forming part of the land comprised in title number SYK627071 and all right, title, estate and other interests of the company in any freehold or leasehold property now or at any time vested in or held by or on behalf of the company.
Outstanding

Filing History

1 August 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
27 April 2023Registration of charge 090889400007, created on 14 April 2023 (34 pages)
21 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
27 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
21 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
23 August 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
1 April 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
24 November 2020Registration of charge 090889400006, created on 10 November 2020 (15 pages)
18 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
15 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
5 April 2019Registration of charge 090889400005, created on 2 April 2019 (18 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
26 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
5 January 2018Unaudited abridged accounts made up to 31 March 2017 (8 pages)
5 January 2018Unaudited abridged accounts made up to 31 March 2017 (8 pages)
11 August 2017Notification of Brett Jon Simpson-Lyons as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
11 August 2017Notification of Brett Jon Simpson-Lyons as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
11 August 2017Notification of Brett Jon Simpson-Lyons as a person with significant control on 11 August 2017 (2 pages)
15 February 2017Registration of charge 090889400004, created on 13 February 2017 (19 pages)
15 February 2017Registration of charge 090889400004, created on 13 February 2017 (19 pages)
15 February 2017Registration of charge 090889400003, created on 13 February 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(18 pages)
15 February 2017Registration of charge 090889400003, created on 13 February 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(18 pages)
13 February 2017Satisfaction of charge 090889400001 in full (1 page)
13 February 2017Satisfaction of charge 090889400002 in full (1 page)
13 February 2017Satisfaction of charge 090889400002 in full (1 page)
13 February 2017Satisfaction of charge 090889400001 in full (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
28 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
19 June 2015Registration of charge 090889400001, created on 18 June 2015 (29 pages)
19 June 2015Registration of charge 090889400002, created on 18 June 2015 (20 pages)
19 June 2015Registration of charge 090889400002, created on 18 June 2015 (20 pages)
19 June 2015Registration of charge 090889400001, created on 18 June 2015 (29 pages)
13 August 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages)
13 August 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)