Lyons Avenue
Hetton Le Hole
Tyne & Wear
DH5 0GA
Director Name | Richard David Grey |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2002(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 16 Fir Tree Lane Lyons Avenue Hetton Le Hole Tyne & Wear DH5 0GA |
Secretary Name | Anne Grey |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Fir Tree Lane Lyons Avenue Hetton Le Hole Tyne & Wear DH5 0GA |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | lyonsfinancialmanagement.co.uk |
---|---|
Telephone | 0191 5267060 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Auld Bank 3 Front Street Hetton-Le-Hole Tyne & Wear DH5 9PF |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Anne Grey 50.00% Ordinary |
---|---|
1 at £1 | Richard Grey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,502 |
Cash | £43,762 |
Current Liabilities | £15,471 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 5 July 2024 (2 months from now) |
22 March 2019 | Delivered on: 26 March 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
2 November 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
9 October 2023 | Appointment of Mrs Deborah Langstaff as a director on 2 October 2023 (2 pages) |
9 October 2023 | Cessation of Richard David Grey as a person with significant control on 2 October 2023 (1 page) |
9 October 2023 | Notification of Lyons Financial Management 2001 Limited as a person with significant control on 2 October 2023 (2 pages) |
9 October 2023 | Cessation of Anne Grey as a person with significant control on 2 October 2023 (1 page) |
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
28 November 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
1 August 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
23 August 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
8 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
21 December 2020 | Registered 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 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
9 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
23 July 2019 | Micro company accounts made up to 31 March 2019 (1 page) |
5 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
26 March 2019 | Registration of charge 044677680001, created on 22 March 2019 (9 pages) |
23 October 2018 | Micro company accounts made up to 31 March 2018 (1 page) |
28 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
21 September 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
21 September 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
14 July 2017 | Notification of Richard David Grey as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Richard David Grey as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Anne Grey as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Anne Grey as a person with significant control on 14 July 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
25 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
15 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
21 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
1 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
1 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
29 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Richard David Grey on 24 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Anne Grey on 24 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Anne Grey on 24 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Richard David Grey on 24 June 2010 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
28 January 2009 | Return made up to 24/06/08; no change of members (4 pages) |
28 January 2009 | Return made up to 24/06/08; no change of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 November 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
21 November 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
24 August 2007 | Return made up to 24/06/07; no change of members (7 pages) |
24 August 2007 | Return made up to 24/06/07; no change of members (7 pages) |
9 August 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
9 August 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
1 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
1 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
17 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
17 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
6 April 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
6 April 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
18 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
18 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
3 June 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
3 June 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
16 September 2004 | Return made up to 24/06/04; full list of members
|
16 September 2004 | Return made up to 24/06/04; full list of members
|
27 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
27 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
14 August 2003 | Return made up to 24/06/03; full list of members
|
14 August 2003 | Return made up to 24/06/03; full list of members
|
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New secretary appointed;new director appointed (2 pages) |
19 February 2003 | New secretary appointed;new director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Secretary resigned (1 page) |
24 June 2002 | Incorporation (12 pages) |
24 June 2002 | Incorporation (12 pages) |