Company NameMontgomery Consulting Limited
DirectorKaren Elizabeth Montgomery
Company StatusActive
Company Number03640942
CategoryPrivate Limited Company
Incorporation Date30 September 1998(25 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Karen Elizabeth Montgomery
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2005(6 years, 11 months after company formation)
Appointment Duration18 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLong Clough Farm Macclesfield Forest
Macclesfield
SK11 0AR
Director NameDawn Bond
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(2 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 25 September 2001)
RoleCommercial Director
Correspondence Address58 Neville Street
Oakhill
Stoke On Trent
Staffordshire
ST4 5BW
Director NameChristopher John Shemilt
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(2 weeks, 6 days after company formation)
Appointment Duration6 years, 11 months (resigned 20 September 2005)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressThe Hideaway Dunnocksfold Road
Alsager
Stoke On Trent
Staffordshire
ST7 2TJ
Director NameYvonne Elizabeth Pitman
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(2 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 February 2001)
RoleBusiness Manager
Correspondence Address63 Haydon Street
Basford
Stoke On Trent
Staffordshire
ST4 6JD
Secretary NameSusan Jane Shemilt
NationalityBritish
StatusResigned
Appointed25 September 2001(2 years, 12 months after company formation)
Appointment Duration3 years, 12 months (resigned 20 September 2005)
RoleCompany Director
Correspondence AddressThe Hideaway Dunnocksfold Road
Alsager
Stoke On Trent
ST7 2TJ
Director NameStephen Paul Clewlow
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 September 2005)
RoleFinancial Services
Correspondence Address9 Pacific Road
Trentham
Staffordshire
ST4 8RS
Secretary NameChristopher John Shemilt
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(6 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 November 2010)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressThe Hideaway Dunnocksfold Road
Alsager
Stoke On Trent
Staffordshire
ST7 2TJ
Secretary NameChristopher John Shemilt
NationalityBritish
StatusResigned
Appointed20 September 2005(6 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 November 2010)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressThe Hideaway Dunnocksfold Road
Alsager
Stoke On Trent
Staffordshire
ST7 2TJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitelyonaccountants.co.uk
Email address[email protected]
Telephone07 416417965
Telephone regionMobile

Location

Registered AddressLong Clough Farm
Macclesfield Forest
Macclesfield
SK11 0AR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield Forest and Wildboarclough
WardSutton
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Karen Montgomery
49.51%
Ordinary A
49 at £1Christopher John Shemilt
47.57%
Ordinary B
1 at £1Ciara Montgomery
0.97%
Ordinary D
1 at £1Orla Montgomery
0.97%
Ordinary E
1 at £1Rachel Montgomery
0.97%
Ordinary C

Financials

Year2014
Net Worth£303
Cash£4,042
Current Liabilities£35,166

Accounts

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

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

27 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
22 August 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
26 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
20 July 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
27 September 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
19 May 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
28 October 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
28 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
27 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
20 June 2019Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
20 June 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
30 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-30
(3 pages)
20 May 2019Registered office address changed from 37 West Street Congleton Cheshire CW12 1JN to Long Clough Farm Macclesfield Forest Macclesfield SK11 0AR on 20 May 2019 (1 page)
30 October 2018Total exemption full accounts made up to 30 June 2018 (5 pages)
30 October 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
28 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
2 October 2017Director's details changed for Mrs Karen Elizabeth Montgomery on 1 August 2017 (2 pages)
2 October 2017Change of details for Mrs Karen Elizabeth Montgomery as a person with significant control on 1 August 2017 (2 pages)
2 October 2017Change of details for Mrs Karen Elizabeth Montgomery as a person with significant control on 1 August 2017 (2 pages)
2 October 2017Director's details changed for Mrs Karen Elizabeth Montgomery on 1 August 2017 (2 pages)
2 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
19 October 2016Director's details changed for Mrs Karen Elizabeth Montgomery on 11 June 2016 (2 pages)
19 October 2016Director's details changed for Mrs Karen Elizabeth Montgomery on 11 June 2016 (2 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 103
(5 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 103
(5 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 103
(5 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 103
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 103
(5 pages)
14 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 103
(5 pages)
4 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 103
(4 pages)
4 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 103
(4 pages)
4 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 103
(4 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
3 October 2011Registered office address changed from 70 -72 Crewe Road Alsager Stoke-on-Trent ST7 2HA United Kingdom on 3 October 2011 (1 page)
3 October 2011Registered office address changed from 70 -72 Crewe Road Alsager Stoke-on-Trent ST7 2HA United Kingdom on 3 October 2011 (1 page)
3 October 2011Registered office address changed from 70 -72 Crewe Road Alsager Stoke-on-Trent ST7 2HA United Kingdom on 3 October 2011 (1 page)
15 March 2011Termination of appointment of Christopher Shemilt as a secretary (1 page)
15 March 2011Termination of appointment of Christopher Shemilt as a secretary (1 page)
10 March 2011Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 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)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 November 2008Registered office changed on 13/11/2008 from 12 crewe road alsager stoke on trent ST7 2ES (1 page)
13 November 2008Registered office changed on 13/11/2008 from 12 crewe road alsager stoke on trent ST7 2ES (1 page)
3 October 2008Return made up to 30/09/08; full list of members (4 pages)
3 October 2008Return made up to 30/09/08; full list of members (4 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 October 2007Return made up to 30/09/07; full list of members (3 pages)
18 October 2007Return made up to 30/09/07; full list of members (3 pages)
12 October 2006Return made up to 30/09/06; full list of members (3 pages)
12 October 2006Return made up to 30/09/06; full list of members (3 pages)
12 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
29 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
6 October 2005Return made up to 30/09/05; full list of members (3 pages)
6 October 2005Return made up to 30/09/05; full list of members (3 pages)
30 September 2005Company name changed lyon & co financial services lim ited\certificate issued on 30/09/05 (3 pages)
30 September 2005Company name changed lyon & co financial services lim ited\certificate issued on 30/09/05 (3 pages)
27 September 2005New director appointed (1 page)
27 September 2005Secretary resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005New director appointed (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Secretary resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005New secretary appointed (1 page)
27 September 2005New secretary appointed (1 page)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
29 September 2004Return made up to 30/09/04; full list of members (7 pages)
29 September 2004Return made up to 30/09/04; full list of members (7 pages)
26 October 2003Return made up to 30/09/03; full list of members (7 pages)
26 October 2003Return made up to 30/09/03; full list of members (7 pages)
12 June 2003Ad 13/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 June 2003Resolutions
  • RES13 ‐ Division of share 13/05/03
(1 page)
12 June 2003Resolutions
  • RES13 ‐ Division of share 13/05/03
(1 page)
12 June 2003Ad 13/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
21 May 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
21 May 2003New director appointed (2 pages)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
26 September 2002Return made up to 30/09/02; full list of members (6 pages)
26 September 2002Return made up to 30/09/02; full list of members (6 pages)
21 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
21 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
5 November 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 November 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 November 2001New secretary appointed (2 pages)
1 November 2001New secretary appointed (2 pages)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
20 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
20 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
15 November 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
28 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
23 May 2000Company name changed radical enterprises LIMITED\certificate issued on 24/05/00 (2 pages)
23 May 2000Company name changed radical enterprises LIMITED\certificate issued on 24/05/00 (2 pages)
4 May 2000Return made up to 30/09/99; full list of members (6 pages)
4 May 2000Return made up to 30/09/99; full list of members (6 pages)
8 January 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
8 January 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
23 October 1998Registered office changed on 23/10/98 from: 788-790 finchley road london NW11 7UR (1 page)
23 October 1998Registered office changed on 23/10/98 from: 788-790 finchley road london NW11 7UR (1 page)
30 September 1998Incorporation (17 pages)
30 September 1998Incorporation (17 pages)