Company NameLyon Communications Limited
DirectorMatthew Lyons
Company StatusActive
Company Number03300719
CategoryPrivate Limited Company
Incorporation Date10 January 1997(27 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Secretary NameJacqueline Lyons
NationalityBritish
StatusCurrent
Appointed10 January 1997(same day as company formation)
RoleSecretary
Correspondence AddressGlebe Business Park Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
Director NameMatthew Lyons
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2009(12 years, 4 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Business Park Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
Director NameJames Lyons
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Nottingham Close
Woolston
Warrington
Cheshire
WA1 4QY
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed10 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Contact

Websitewww.lyonscomms.com
Email address[email protected]
Telephone07 584057582
Telephone regionMobile

Location

Registered AddressThe Annexe, Walton Lodge Hill Cliffe Road
Walton
Warrington
WA4 6NU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishWalton
WardStockton Heath
Built Up AreaWarrington
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Jacqueline Lyons
33.33%
Ordinary
1 at £1James Lyons
33.33%
Ordinary
1 at £1Matthew Lyons
33.33%
Ordinary

Financials

Year2014
Net Worth£55,677
Cash£71,159
Current Liabilities£41,365

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Filing History

11 January 2024Confirmation statement made on 15 November 2023 with no updates (3 pages)
27 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
19 September 2023Registered office address changed from Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ to The Annexe, Walton Lodge Hill Cliffe Road Walton Warrington WA4 6NU on 19 September 2023 (1 page)
12 December 2022Confirmation statement made on 15 November 2022 with updates (5 pages)
15 November 2022Change of details for Jacqueline Lyons as a person with significant control on 15 November 2022 (2 pages)
15 November 2022Secretary's details changed for Jacqueline Lyons on 15 November 2022 (1 page)
15 November 2022Director's details changed for Matthew Lyons on 15 November 2022 (2 pages)
15 November 2022Cessation of James Lyons as a person with significant control on 1 February 2022 (1 page)
15 November 2022Change of details for James Lyons as a person with significant control on 15 November 2022 (2 pages)
15 November 2022Change of details for Matthew Lyons as a person with significant control on 15 November 2022 (2 pages)
15 November 2022Statement of capital following an allotment of shares on 1 February 2022
  • GBP 100
(3 pages)
22 August 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
11 January 2022Confirmation statement made on 10 January 2022 with updates (5 pages)
7 September 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
11 February 2021Confirmation statement made on 10 January 2021 with updates (5 pages)
7 January 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
13 January 2020Confirmation statement made on 10 January 2020 with updates (5 pages)
8 May 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
11 January 2019Confirmation statement made on 10 January 2019 with updates (5 pages)
10 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
11 January 2018Confirmation statement made on 10 January 2018 with updates (5 pages)
2 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
2 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
18 January 2017Confirmation statement made on 10 January 2017 with updates (8 pages)
18 January 2017Confirmation statement made on 10 January 2017 with updates (8 pages)
6 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
6 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
21 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 3
(4 pages)
21 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 3
(4 pages)
30 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
22 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 3
(4 pages)
22 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 3
(4 pages)
22 January 2015Director's details changed for Matthew Lyons on 11 January 2014 (2 pages)
22 January 2015Director's details changed for Matthew Lyons on 11 January 2014 (2 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
12 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 3
(4 pages)
12 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 3
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 October 2013Registered office address changed from Unit 7 55/61 Halton View Road Widnes Cheshire WA8 0TT on 15 October 2013 (1 page)
15 October 2013Registered office address changed from Unit 7 55/61 Halton View Road Widnes Cheshire WA8 0TT on 15 October 2013 (1 page)
6 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (14 pages)
6 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (14 pages)
25 October 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
25 October 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
5 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (14 pages)
5 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (14 pages)
31 October 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
31 October 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
21 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (14 pages)
21 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (14 pages)
13 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
13 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
22 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (14 pages)
22 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (14 pages)
7 December 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
7 December 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
1 October 2009Appointment terminated director james lyons (1 page)
1 October 2009Appointment terminated director james lyons (1 page)
7 July 2009Ad 05/06/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
7 July 2009Ad 05/06/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
7 July 2009Director appointed matthew lyons (2 pages)
7 July 2009Director appointed matthew lyons (2 pages)
26 February 2009Return made up to 10/01/09; full list of members (10 pages)
26 February 2009Return made up to 10/01/09; full list of members (10 pages)
18 June 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
18 June 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
31 January 2008Return made up to 10/01/08; no change of members (6 pages)
31 January 2008Return made up to 10/01/08; no change of members (6 pages)
8 June 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
8 June 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
15 February 2007Return made up to 10/01/07; full list of members (6 pages)
15 February 2007Return made up to 10/01/07; full list of members (6 pages)
3 April 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
3 April 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
25 January 2006Return made up to 10/01/06; full list of members (6 pages)
25 January 2006Return made up to 10/01/06; full list of members (6 pages)
20 April 2005Total exemption full accounts made up to 31 January 2004 (10 pages)
20 April 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
20 April 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
20 April 2005Total exemption full accounts made up to 31 January 2004 (10 pages)
28 January 2005Return made up to 10/01/05; full list of members (6 pages)
28 January 2005Return made up to 10/01/05; full list of members (6 pages)
9 January 2004Return made up to 10/01/04; full list of members (6 pages)
9 January 2004Return made up to 10/01/04; full list of members (6 pages)
2 April 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
2 April 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
13 January 2003Return made up to 10/01/03; full list of members (6 pages)
13 January 2003Return made up to 10/01/03; full list of members (6 pages)
17 October 2002Total exemption full accounts made up to 31 January 2002 (13 pages)
17 October 2002Total exemption full accounts made up to 31 January 2002 (13 pages)
10 January 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
30 November 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
30 January 2001Return made up to 10/01/01; full list of members (6 pages)
30 January 2001Return made up to 10/01/01; full list of members (6 pages)
5 December 2000Full accounts made up to 31 January 2000 (9 pages)
5 December 2000Full accounts made up to 31 January 2000 (9 pages)
1 February 2000Return made up to 10/01/00; full list of members (6 pages)
1 February 2000Return made up to 10/01/00; full list of members (6 pages)
9 August 1999Full accounts made up to 31 January 1999 (10 pages)
9 August 1999Full accounts made up to 31 January 1999 (10 pages)
19 February 1999Return made up to 10/01/99; no change of members (4 pages)
19 February 1999Return made up to 10/01/99; no change of members (4 pages)
20 July 1998Full accounts made up to 31 January 1998 (10 pages)
20 July 1998Full accounts made up to 31 January 1998 (10 pages)
11 January 1998Return made up to 10/01/98; full list of members (6 pages)
11 January 1998Return made up to 10/01/98; full list of members (6 pages)
1 February 1997New secretary appointed (2 pages)
1 February 1997New director appointed (2 pages)
1 February 1997Secretary resigned (1 page)
1 February 1997New director appointed (2 pages)
1 February 1997Secretary resigned (1 page)
1 February 1997New secretary appointed (2 pages)
31 January 1997Registered office changed on 31/01/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
31 January 1997Registered office changed on 31/01/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
31 January 1997Director resigned (1 page)
31 January 1997Director resigned (1 page)
10 January 1997Incorporation (12 pages)
10 January 1997Incorporation (12 pages)