Company NameUK Podiatry Limited
DirectorSteven Peter Lyons
Company StatusActive
Company Number03703925
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)
Previous NameS.P. Lyons Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Steven Peter Lyons
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1999(same day as company formation)
RoleChiropodist
Country of ResidenceEngland
Correspondence AddressRotherwood 10 Bowlacre Road
Gee Cross
Hyde
Cheshire
SK14 5ES
Secretary NameJacqueline Lyons
NationalityBritish
StatusCurrent
Appointed28 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressRotherwood 10 Bowlacre Road
Gee Cross
Hyde
Cheshire
SK14 5ES
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Director NameCorporate Legal Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered AddressPrimary House
Spring Gardens
Macclesfield
Cheshire
SK10 2DX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£298,413
Cash£19,546
Current Liabilities£38,481

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 Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Filing History

13 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
10 February 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 February 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 February 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 March 2017Registered 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 2017Registered 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 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
1 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
1 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
31 January 2016Company name changed S.P. lyons LIMITED\certificate issued on 31/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-29
(3 pages)
31 January 2016Company name changed S.P. lyons LIMITED\certificate issued on 31/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-29
(3 pages)
22 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(4 pages)
22 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(4 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 March 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
24 March 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
19 March 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
22 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 January 2010Secretary's details changed for Jacqueline Lyons on 1 October 2009 (1 page)
26 January 2010Secretary's details changed for Jacqueline Lyons on 1 October 2009 (1 page)
26 January 2010Director's details changed for Steven Lyons on 1 October 2009 (2 pages)
26 January 2010Secretary's details changed for Jacqueline Lyons on 1 October 2009 (1 page)
26 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Steven Lyons on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Steven Lyons on 1 October 2009 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2009Director's change of particulars / steven lyons / 12/01/2008 (1 page)
27 January 2009Registered office changed on 27/01/2009 from woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page)
27 January 2009Director's change of particulars / steven lyons / 12/01/2008 (1 page)
27 January 2009Registered office changed on 27/01/2009 from woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page)
27 January 2009Secretary's change of particulars / jacqueline lyons / 12/01/2008 (1 page)
27 January 2009Return made up to 11/01/09; full list of members (3 pages)
27 January 2009Secretary's change of particulars / jacqueline lyons / 12/01/2008 (1 page)
27 January 2009Return made up to 11/01/09; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 August 2008Registered office changed on 12/08/2008 from rotherwood 10 bowlacre road geecross hyde cheshire SK14 5ES (1 page)
12 August 2008Registered office changed on 12/08/2008 from rotherwood 10 bowlacre road geecross hyde cheshire SK14 5ES (1 page)
8 August 2008Return made up to 11/01/08; full list of members (3 pages)
8 August 2008Return made up to 11/01/08; full list of members (3 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2007Return made up to 11/01/07; full list of members (6 pages)
25 January 2007Return made up to 11/01/07; full list of members (6 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 January 2006Return made up to 11/01/06; full list of members (6 pages)
19 January 2006Return made up to 11/01/06; full list of members (6 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 August 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 August 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
28 January 2005Return made up to 21/01/05; full list of members (6 pages)
28 January 2005Return made up to 21/01/05; full list of members (6 pages)
8 March 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
8 March 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
27 January 2004Return made up to 28/01/04; full list of members (6 pages)
27 January 2004Return made up to 28/01/04; full list of members (6 pages)
10 March 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
10 March 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
9 February 2003Return made up to 28/01/03; full list of members
  • 363(287) ‐ Registered office changed on 09/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2003Return made up to 28/01/03; full list of members
  • 363(287) ‐ Registered office changed on 09/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
4 July 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
5 March 2002Return made up to 28/01/02; full list of members (6 pages)
5 March 2002Return made up to 28/01/02; full list of members (6 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
10 October 2001Registered office changed on 10/10/01 from: c/o usher spiby & co 76 manchester road, denton manchester M34 3PS (1 page)
10 October 2001Registered office changed on 10/10/01 from: c/o usher spiby & co 76 manchester road, denton manchester M34 3PS (1 page)
9 March 2001Return made up to 28/01/01; full list of members (6 pages)
9 March 2001Return made up to 28/01/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
31 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
29 February 2000Return made up to 28/01/00; full list of members (6 pages)
29 February 2000Return made up to 28/01/00; full list of members (6 pages)
8 May 1999New secretary appointed (2 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New secretary appointed (2 pages)
8 May 1999New director appointed (2 pages)
10 February 1999Director resigned (1 page)
10 February 1999Secretary resigned (1 page)
10 February 1999Secretary resigned (1 page)
10 February 1999Director resigned (1 page)
28 January 1999Incorporation (10 pages)
28 January 1999Incorporation (10 pages)