Company NameRiverlyn Limited
Company StatusDissolved
Company Number02866393
CategoryPrivate Limited Company
Incorporation Date27 October 1993(30 years, 5 months ago)
Dissolution Date16 August 2022 (1 year, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Stephen Geoffrey Sansom
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1994(6 months, 3 weeks after company formation)
Appointment Duration28 years, 3 months (closed 16 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 The Drive
Gosforth
Newcastle Upon Tyne
NE3 4AJ
Secretary NameMs Margaret Kay Lawson
StatusClosed
Appointed30 July 2010(16 years, 9 months after company formation)
Appointment Duration12 years (closed 16 August 2022)
RoleCompany Director
Correspondence Address43 The Drive
Gosforth
Newcastle Upon Tyne
NE3 4AJ
Secretary NameGerald Sansom
NationalityBritish
StatusResigned
Appointed20 May 1994(6 months, 3 weeks after company formation)
Appointment Duration16 years, 2 months (resigned 23 July 2010)
RoleCompany Director
Correspondence Address21 Pavenham Road
Oakley
Bedford
MK43 7SY
Director NameGuardheath Securities Limited (Corporation)
StatusResigned
Appointed27 October 1993(same day as company formation)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 1993(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered Address43 The Drive
Gosforth
Newcastle Upon Tyne
NE3 4AJ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

1 at £1Margaret Kay Lawson
50.00%
Ordinary
1 at £1Stephen G. Sansom
50.00%
Ordinary

Financials

Year2014
Net Worth£191,376
Cash£211,748
Current Liabilities£20,372

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
1 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
24 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 August 2017Registered office address changed from 45 Greenlee Drive Newcastle upon Tyne NE7 7GA to 43 the Drive Gosforth Newcastle upon Tyne NE3 4AJ on 25 August 2017 (1 page)
25 August 2017Registered office address changed from 45 Greenlee Drive Newcastle upon Tyne NE7 7GA to 43 the Drive Gosforth Newcastle upon Tyne NE3 4AJ on 25 August 2017 (1 page)
9 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
5 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
18 August 2015Registered office address changed from 14 Muncaster Road London SW11 6NT to 45 Greenlee Drive Newcastle upon Tyne NE7 7GA on 18 August 2015 (1 page)
18 August 2015Registered office address changed from 14 Muncaster Road London SW11 6NT to 45 Greenlee Drive Newcastle upon Tyne NE7 7GA on 18 August 2015 (1 page)
16 August 2015Director's details changed for Stephen Geoffrey Sansom on 16 August 2015 (2 pages)
16 August 2015Director's details changed for Stephen Geoffrey Sansom on 16 August 2015 (2 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 2
(3 pages)
2 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 2
(3 pages)
22 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 2
(3 pages)
24 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 2
(3 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
12 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 August 2010Appointment of Ms Margaret Kay Lawson as a secretary (1 page)
5 August 2010Appointment of Ms Margaret Kay Lawson as a secretary (1 page)
25 July 2010Termination of appointment of Gerald Sansom as a secretary (1 page)
25 July 2010Termination of appointment of Gerald Sansom as a secretary (1 page)
2 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Stephen Geoffrey Sansom on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Stephen Geoffrey Sansom on 1 November 2009 (2 pages)
2 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Stephen Geoffrey Sansom on 1 November 2009 (2 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 November 2008Return made up to 27/10/08; full list of members (3 pages)
11 November 2008Return made up to 27/10/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 October 2007Return made up to 27/10/07; full list of members (2 pages)
30 October 2007Return made up to 27/10/07; full list of members (2 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 November 2006Return made up to 27/10/06; full list of members (2 pages)
6 November 2006Return made up to 27/10/06; full list of members (2 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 November 2005Return made up to 27/10/05; full list of members (2 pages)
9 November 2005Return made up to 27/10/05; full list of members (2 pages)
28 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 October 2004Return made up to 27/10/04; full list of members (6 pages)
31 October 2004Return made up to 27/10/04; full list of members (6 pages)
23 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
23 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
28 November 2003Return made up to 27/10/03; full list of members (6 pages)
28 November 2003Return made up to 27/10/03; full list of members (6 pages)
19 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
19 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
31 October 2002Return made up to 27/10/02; full list of members (6 pages)
31 October 2002Return made up to 27/10/02; full list of members (6 pages)
17 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
17 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
12 November 2001Return made up to 27/10/01; full list of members (6 pages)
12 November 2001Return made up to 27/10/01; full list of members (6 pages)
29 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
29 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
10 November 2000Return made up to 27/10/00; full list of members (6 pages)
10 November 2000Return made up to 27/10/00; full list of members (6 pages)
11 July 2000Full accounts made up to 31 March 2000 (8 pages)
11 July 2000Full accounts made up to 31 March 2000 (8 pages)
14 December 1999Return made up to 27/10/99; full list of members (6 pages)
14 December 1999Return made up to 27/10/99; full list of members (6 pages)
11 August 1999Full accounts made up to 31 March 1999 (8 pages)
11 August 1999Full accounts made up to 31 March 1999 (8 pages)
19 November 1998Return made up to 27/10/98; no change of members (4 pages)
19 November 1998Return made up to 27/10/98; no change of members (4 pages)
10 August 1998Full accounts made up to 31 March 1998 (9 pages)
10 August 1998Full accounts made up to 31 March 1998 (9 pages)
27 November 1997Return made up to 27/10/97; full list of members (6 pages)
27 November 1997Return made up to 27/10/97; full list of members (6 pages)
8 September 1997Full accounts made up to 31 March 1997 (8 pages)
8 September 1997Full accounts made up to 31 March 1997 (8 pages)
10 December 1996Full accounts made up to 31 March 1996 (9 pages)
10 December 1996Full accounts made up to 31 March 1996 (9 pages)
28 November 1996Return made up to 27/10/96; no change of members (4 pages)
28 November 1996Return made up to 27/10/96; no change of members (4 pages)
9 November 1995Return made up to 27/10/95; no change of members (4 pages)
9 November 1995Return made up to 27/10/95; no change of members (4 pages)
24 August 1995Full accounts made up to 31 March 1995 (10 pages)
24 August 1995Full accounts made up to 31 March 1995 (10 pages)