Company NameLyons Financial Management Limited
DirectorsAnne Grey and Richard David Grey
Company StatusActive
Company Number04467768
CategoryPrivate Limited Company
Incorporation Date24 June 2002(21 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameAnne Grey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Fir Tree Lane
Lyons Avenue
Hetton Le Hole
Tyne & Wear
DH5 0GA
Director NameRichard David Grey
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2002(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address16 Fir Tree Lane
Lyons Avenue
Hetton Le Hole
Tyne & Wear
DH5 0GA
Secretary NameAnne Grey
NationalityBritish
StatusCurrent
Appointed24 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Fir Tree Lane
Lyons Avenue
Hetton Le Hole
Tyne & Wear
DH5 0GA
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitelyonsfinancialmanagement.co.uk
Telephone0191 5267060
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Auld Bank
3 Front Street
Hetton-Le-Hole
Tyne & Wear
DH5 9PF
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Anne Grey
50.00%
Ordinary
1 at £1Richard Grey
50.00%
Ordinary

Financials

Year2014
Net Worth£18,502
Cash£43,762
Current Liabilities£15,471

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months, 2 weeks ago)
Next Return Due5 July 2024 (2 months from now)

Charges

22 March 2019Delivered on: 26 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 November 2023Micro company accounts made up to 31 March 2023 (2 pages)
9 October 2023Appointment of Mrs Deborah Langstaff as a director on 2 October 2023 (2 pages)
9 October 2023Cessation of Richard David Grey as a person with significant control on 2 October 2023 (1 page)
9 October 2023Notification of Lyons Financial Management 2001 Limited as a person with significant control on 2 October 2023 (2 pages)
9 October 2023Cessation of Anne Grey as a person with significant control on 2 October 2023 (1 page)
21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
28 November 2022Micro company accounts made up to 31 March 2022 (2 pages)
1 August 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
23 August 2021Micro company accounts made up to 31 March 2021 (2 pages)
8 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
21 December 2020Registered office address changed from Mozart House, Front Street Hetton Le Hole Tyne & Wear DH5 9PE to The Auld Bank 3 Front Street Hetton-Le-Hole Tyne & Wear DH5 9PF on 21 December 2020 (1 page)
27 August 2020Micro company accounts made up to 31 March 2020 (2 pages)
9 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
23 July 2019Micro company accounts made up to 31 March 2019 (1 page)
5 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
26 March 2019Registration of charge 044677680001, created on 22 March 2019 (9 pages)
23 October 2018Micro company accounts made up to 31 March 2018 (1 page)
28 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 March 2017 (1 page)
21 September 2017Micro company accounts made up to 31 March 2017 (1 page)
14 July 2017Notification of Richard David Grey as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Richard David Grey as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Anne Grey as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Anne Grey as a person with significant control on 14 July 2017 (2 pages)
7 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 2
(5 pages)
25 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 2
(5 pages)
15 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(5 pages)
15 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(5 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
1 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
21 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
1 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
1 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Richard David Grey on 24 June 2010 (2 pages)
6 July 2010Director's details changed for Anne Grey on 24 June 2010 (2 pages)
6 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Anne Grey on 24 June 2010 (2 pages)
6 July 2010Director's details changed for Richard David Grey on 24 June 2010 (2 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 July 2009Return made up to 24/06/09; full list of members (4 pages)
2 July 2009Return made up to 24/06/09; full list of members (4 pages)
28 January 2009Return made up to 24/06/08; no change of members (4 pages)
28 January 2009Return made up to 24/06/08; no change of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 November 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
21 November 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
24 August 2007Return made up to 24/06/07; no change of members (7 pages)
24 August 2007Return made up to 24/06/07; no change of members (7 pages)
9 August 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
9 August 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
1 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
1 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
17 July 2006Return made up to 24/06/06; full list of members (7 pages)
17 July 2006Return made up to 24/06/06; full list of members (7 pages)
6 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
6 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
18 July 2005Return made up to 24/06/05; full list of members (7 pages)
18 July 2005Return made up to 24/06/05; full list of members (7 pages)
3 June 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
3 June 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
16 September 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 September 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
27 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
14 August 2003Return made up to 24/06/03; full list of members
  • 363(287) ‐ Registered office changed on 14/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 August 2003Return made up to 24/06/03; full list of members
  • 363(287) ‐ Registered office changed on 14/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New secretary appointed;new director appointed (2 pages)
19 February 2003New secretary appointed;new director appointed (2 pages)
19 February 2003New director appointed (2 pages)
12 July 2002Director resigned (1 page)
12 July 2002Secretary resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Secretary resigned (1 page)
24 June 2002Incorporation (12 pages)
24 June 2002Incorporation (12 pages)