Company NameLYME Design And Build Limited
DirectorsWarren Grant Wilson and Scott Wilson
Company StatusActive
Company Number06706600
CategoryPrivate Limited Company
Incorporation Date24 September 2008(15 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Warren Grant Wilson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Mostyn Road
Hazel Grove
Stockport
Cheshire
SK7 5HT
Director NameMr Scott Wilson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(11 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Stables Alderley Road
Wilmslow
SK9 1HY
Director NameMr Scott John Wilson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Garthland Road
Hazel Grove
SK7 4PB
Director NameMr Stephen Wilfred Cheshire
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Magda Road
Great Moor
Stockport
Cheshire
SK2 7LX
Director NameMr Scott John Wilson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2016(7 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Mill Lane
Hazel Grove
Stockport
Cheshire
SK7 6DW

Contact

Websitelymedesignandbuild.co.uk
Telephone07 766084003
Telephone regionMobile

Location

Registered AddressThe Old Stables
Alderley Road
Wilmslow
SK9 1HY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Scott Wilson
33.33%
Ordinary
1 at £1Mr Stephen Cheshire
33.33%
Ordinary
1 at £1Mr Warren Wilson
33.33%
Ordinary

Financials

Year2014
Net Worth£13
Cash£20,890
Current Liabilities£87,534

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Filing History

28 June 2023Compulsory strike-off action has been discontinued (1 page)
27 June 2023First Gazette notice for compulsory strike-off (1 page)
26 June 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
24 June 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
26 June 2022Unaudited abridged accounts made up to 30 September 2021 (8 pages)
26 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
30 June 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
29 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
7 January 2021Appointment of Mr Scott Wilson as a director on 1 April 2020 (2 pages)
30 June 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
19 June 2020Registered office address changed from Marlsand Street Industrial Centre Unit 12 Hazel Grove Stockport Cheshire SK7 4ER to The Old Stables Alderley Road Wilmslow SK9 1HY on 19 June 2020 (1 page)
26 May 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
26 June 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
17 June 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
23 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
24 July 2017Cessation of Scott John Wilson as a person with significant control on 21 July 2017 (1 page)
24 July 2017Cessation of Scott John Wilson as a person with significant control on 21 July 2017 (1 page)
24 July 2017Termination of appointment of Scott John Wilson as a director on 21 July 2017 (1 page)
24 July 2017Termination of appointment of Scott John Wilson as a director on 21 July 2017 (1 page)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
4 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 26 January 2017 with no updates (3 pages)
26 January 2017Confirmation statement made on 26 January 2017 with no updates (3 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (7 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (7 pages)
4 June 2016Appointment of Mr Scott Wilson as a director on 5 April 2016 (2 pages)
4 June 2016Appointment of Mr Scott Wilson as a director on 5 April 2016 (2 pages)
4 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
4 June 2016Termination of appointment of Stephen Cheshire as a director on 1 April 2016 (1 page)
4 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
4 June 2016Termination of appointment of Stephen Cheshire as a director on 1 April 2016 (1 page)
26 May 2016Annual return made up to 29 March 2016 with a full list of shareholders (4 pages)
26 May 2016Annual return made up to 29 March 2016 with a full list of shareholders (4 pages)
17 May 2016Purchase of own shares. (3 pages)
17 May 2016Cancellation of shares. Statement of capital on 5 April 2016
  • GBP 2
(4 pages)
17 May 2016Cancellation of shares. Statement of capital on 5 April 2016
  • GBP 2
(4 pages)
17 May 2016Purchase of own shares. (3 pages)
12 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 May 2016Statement of capital on 12 May 2016
  • GBP 2
(4 pages)
12 May 2016Solvency Statement dated 05/04/16 (1 page)
12 May 2016Statement of capital on 12 May 2016
  • GBP 2
(4 pages)
12 May 2016Solvency Statement dated 05/04/16 (1 page)
12 May 2016Statement by Directors (1 page)
12 May 2016Statement by Directors (1 page)
12 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 April 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
20 April 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
9 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 3
(4 pages)
9 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 3
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 3
(4 pages)
2 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 3
(4 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (14 pages)
3 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (14 pages)
22 December 2011Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom on 22 December 2011 (2 pages)
22 December 2011Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom on 22 December 2011 (2 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 January 2011Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
28 January 2011Director's details changed for Warren Wilson on 24 September 2010 (2 pages)
28 January 2011Director's details changed for Stephen Cheshire on 24 September 2010 (2 pages)
28 January 2011Director's details changed for Stephen Cheshire on 24 September 2010 (2 pages)
28 January 2011Director's details changed for Warren Wilson on 24 September 2010 (2 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
18 November 2008Appointment terminated director scott wilson (1 page)
18 November 2008Appointment terminated director scott wilson (1 page)
24 September 2008Incorporation (13 pages)
24 September 2008Incorporation (13 pages)