Gee Cross
Hyde
Cheshire
SK14 5ES
Secretary Name | Jacqueline Lyons |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Rotherwood 10 Bowlacre Road Gee Cross Hyde Cheshire SK14 5ES |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields Tyne & Wear NE29 0EF |
Director Name | Corporate Legal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | Primary House Spring Gardens Macclesfield Cheshire SK10 2DX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £298,413 |
Cash | £19,546 |
Current Liabilities | £38,481 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
13 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
---|---|
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
10 February 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 February 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
12 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 February 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 March 2017 | Registered office address changed from Georges Court Chestergate Macclesfield Cheshire SK11 6DP to Primary House Spring Gardens Macclesfield Cheshire SK10 2DX on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from Georges Court Chestergate Macclesfield Cheshire SK11 6DP to Primary House Spring Gardens Macclesfield Cheshire SK10 2DX on 20 March 2017 (1 page) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
1 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
1 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
31 January 2016 | Company name changed S.P. lyons LIMITED\certificate issued on 31/01/16
|
31 January 2016 | Company name changed S.P. lyons LIMITED\certificate issued on 31/01/16
|
22 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 March 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
19 March 2015 | Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Georges Court Chestergate Macclesfield Cheshire SK11 6DP on 19 March 2015 (1 page) |
19 March 2015 | Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Georges Court Chestergate Macclesfield Cheshire SK11 6DP on 19 March 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
22 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 January 2010 | Secretary's details changed for Jacqueline Lyons on 1 October 2009 (1 page) |
26 January 2010 | Secretary's details changed for Jacqueline Lyons on 1 October 2009 (1 page) |
26 January 2010 | Director's details changed for Steven Lyons on 1 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Jacqueline Lyons on 1 October 2009 (1 page) |
26 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Steven Lyons on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Steven Lyons on 1 October 2009 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 January 2009 | Director's change of particulars / steven lyons / 12/01/2008 (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page) |
27 January 2009 | Director's change of particulars / steven lyons / 12/01/2008 (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page) |
27 January 2009 | Secretary's change of particulars / jacqueline lyons / 12/01/2008 (1 page) |
27 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
27 January 2009 | Secretary's change of particulars / jacqueline lyons / 12/01/2008 (1 page) |
27 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from rotherwood 10 bowlacre road geecross hyde cheshire SK14 5ES (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from rotherwood 10 bowlacre road geecross hyde cheshire SK14 5ES (1 page) |
8 August 2008 | Return made up to 11/01/08; full list of members (3 pages) |
8 August 2008 | Return made up to 11/01/08; full list of members (3 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 January 2007 | Return made up to 11/01/07; full list of members (6 pages) |
25 January 2007 | Return made up to 11/01/07; full list of members (6 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 January 2006 | Return made up to 11/01/06; full list of members (6 pages) |
19 January 2006 | Return made up to 11/01/06; full list of members (6 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 August 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
17 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 August 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
28 January 2005 | Return made up to 21/01/05; full list of members (6 pages) |
28 January 2005 | Return made up to 21/01/05; full list of members (6 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
27 January 2004 | Return made up to 28/01/04; full list of members (6 pages) |
27 January 2004 | Return made up to 28/01/04; full list of members (6 pages) |
10 March 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
10 March 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
9 February 2003 | Return made up to 28/01/03; full list of members
|
9 February 2003 | Return made up to 28/01/03; full list of members
|
4 July 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
4 July 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
5 March 2002 | Return made up to 28/01/02; full list of members (6 pages) |
5 March 2002 | Return made up to 28/01/02; full list of members (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
10 October 2001 | Registered office changed on 10/10/01 from: c/o usher spiby & co 76 manchester road, denton manchester M34 3PS (1 page) |
10 October 2001 | Registered office changed on 10/10/01 from: c/o usher spiby & co 76 manchester road, denton manchester M34 3PS (1 page) |
9 March 2001 | Return made up to 28/01/01; full list of members (6 pages) |
9 March 2001 | Return made up to 28/01/01; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
31 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
29 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
29 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
8 May 1999 | New secretary appointed (2 pages) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | New secretary appointed (2 pages) |
8 May 1999 | New director appointed (2 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
28 January 1999 | Incorporation (10 pages) |
28 January 1999 | Incorporation (10 pages) |