Company NameLyons Brothers (U.K) Limited
Company StatusActive
Company Number00383131
CategoryPrivate Limited Company
Incorporation Date6 October 1943(80 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJanet Lyons
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(47 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address34-40 High Street
Wanstead
London
E11 2RJ
Director NameMr Rodney Lyons
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(47 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34-40 High Street
Wanstead
London
E11 2RJ
Director NameBrett John Lyons
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(47 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34-40 High Street
Wanstead
London
E11 2RJ
Secretary NameJanet Lyons
NationalityBritish
StatusCurrent
Appointed01 August 1991(47 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address34-40 High Street
Wanstead
London
E11 2RJ
Director NameScott Andrew Lyons
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(47 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 November 1993)
RoleCompany Director
Correspondence AddressMurrells Farm London Road
Stanford Rivers
Ongar
Essex
CM5 9QE

Contact

Websiteeppingmotorcompany.com
Email address[email protected]
Telephone01277 365415
Telephone regionBrentwood

Location

Registered Address34-40 High Street
Wanstead
London
E11 2RJ
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

503 at £1Janet Lyons
6.29%
Ordinary
3.9k at £1Rodney Lyons
48.13%
Ordinary
1.2k at £1Brett John Lyons
15.20%
Ordinary
1.2k at £1Justin Fergusson Lyons
15.20%
Ordinary
1.2k at £1Mr Scott Andrew Lyons
15.20%
Ordinary

Financials

Year2014
Net Worth£686,633
Cash£328
Current Liabilities£75,634

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

4 May 2006Delivered on: 6 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a barn at murrells farm house, 22 london road, stanford rivers, ongar, essex t/no EX688550.
Outstanding
7 October 2005Delivered on: 12 October 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 141 cranbrook road ilford.
Outstanding
9 February 1993Delivered on: 25 February 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 556, 558 & 560 high road ilford l/b of redbridge t/no egl 22304.
Outstanding
16 October 1989Delivered on: 6 November 1989
Satisfied on: 11 July 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 968/970 eastern avenue, newbury park, ilford L.B. of redbridge (formerly 11 silverdale, eastern avenue, newbury park ilford) title no ex 145.
Fully Satisfied
17 July 1984Delivered on: 26 July 1984
Satisfied on: 4 August 1992
Persons entitled: Westpac Banking Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 50-54 farnham road, seven kings, essex 556,558 & 560 high road ilford redbridge london title no egl 22304 together with fixed plant machinery fixtures & all buildings.
Fully Satisfied
23 February 1978Delivered on: 28 February 1978
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

3 August 2023Confirmation statement made on 1 August 2023 with updates (4 pages)
25 May 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
2 August 2022Confirmation statement made on 1 August 2022 with updates (4 pages)
25 March 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
2 August 2021Confirmation statement made on 1 August 2021 with updates (4 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
3 August 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
5 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
16 April 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
3 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
15 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
14 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
13 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
13 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
22 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
22 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
17 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 8,002
(7 pages)
17 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 8,002
(7 pages)
17 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 8,002
(7 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
4 June 2015Director's details changed for Brett John Lyons on 16 December 2014 (2 pages)
4 June 2015Director's details changed for Brett John Lyons on 16 December 2014 (2 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 8,002
(7 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 8,002
(7 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 8,002
(7 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
27 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
10 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
10 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
6 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
6 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
6 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
13 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
13 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 March 2010Director's details changed for Brett John Lyons on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Janet Lyons on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Janet Lyons on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Brett John Lyons on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Rodney Lyons on 25 March 2010 (2 pages)
25 March 2010Secretary's details changed for Janet Lyons on 25 March 2010 (1 page)
25 March 2010Secretary's details changed for Janet Lyons on 25 March 2010 (1 page)
25 March 2010Director's details changed for Rodney Lyons on 25 March 2010 (2 pages)
5 August 2009Return made up to 01/08/09; full list of members (5 pages)
5 August 2009Return made up to 01/08/09; full list of members (5 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
21 October 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
21 October 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
19 August 2008Return made up to 01/08/08; full list of members (5 pages)
19 August 2008Return made up to 01/08/08; full list of members (5 pages)
26 March 2008Registered office changed on 26/03/2008 from security house 6-8 seven ways parade woodford avenue ilford essex IG2 6XH (1 page)
26 March 2008Registered office changed on 26/03/2008 from security house 6-8 seven ways parade woodford avenue ilford essex IG2 6XH (1 page)
22 August 2007Return made up to 01/08/07; no change of members (7 pages)
22 August 2007Return made up to 01/08/07; no change of members (7 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
9 March 2007Total exemption small company accounts made up to 30 September 2005 (8 pages)
9 March 2007Total exemption small company accounts made up to 30 September 2005 (8 pages)
16 August 2006Return made up to 01/08/06; full list of members (8 pages)
16 August 2006Return made up to 01/08/06; full list of members (8 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
17 August 2005Return made up to 01/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
17 August 2005Return made up to 01/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
4 May 2005Registered office changed on 04/05/05 from: security house 2 romford road stratford london E15 4BZ (1 page)
4 May 2005Registered office changed on 04/05/05 from: security house 2 romford road stratford london E15 4BZ (1 page)
10 March 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
10 March 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
24 August 2004Return made up to 01/08/04; full list of members (8 pages)
24 August 2004Return made up to 01/08/04; full list of members (8 pages)
20 April 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
20 April 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
6 September 2003Return made up to 01/08/03; full list of members (8 pages)
6 September 2003Return made up to 01/08/03; full list of members (8 pages)
28 August 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
28 August 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
28 August 2002Return made up to 01/08/02; full list of members (8 pages)
28 August 2002Return made up to 01/08/02; full list of members (8 pages)
24 July 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
24 July 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
17 August 2001Return made up to 01/08/01; full list of members (8 pages)
17 August 2001Return made up to 01/08/01; full list of members (8 pages)
12 April 2001Accounts for a small company made up to 30 September 2000 (8 pages)
12 April 2001Accounts for a small company made up to 30 September 2000 (8 pages)
22 August 2000Return made up to 01/08/00; full list of members (8 pages)
22 August 2000Return made up to 01/08/00; full list of members (8 pages)
15 June 2000Accounts for a small company made up to 30 September 1999 (16 pages)
15 June 2000Accounts for a small company made up to 30 September 1999 (16 pages)
1 September 1999Return made up to 01/08/99; no change of members (4 pages)
1 September 1999Return made up to 01/08/99; no change of members (4 pages)
22 June 1999Accounts for a small company made up to 30 September 1998 (8 pages)
22 June 1999Accounts for a small company made up to 30 September 1998 (8 pages)
21 September 1998Return made up to 01/08/98; full list of members (6 pages)
21 September 1998Return made up to 01/08/98; full list of members (6 pages)
15 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
15 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
12 August 1997Return made up to 01/08/97; no change of members (4 pages)
12 August 1997Return made up to 01/08/97; no change of members (4 pages)
18 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
18 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
11 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 September 1996Return made up to 01/08/96; full list of members (6 pages)
6 September 1996Return made up to 01/08/96; full list of members (6 pages)
10 July 1996Accounts for a small company made up to 30 September 1995 (9 pages)
10 July 1996Accounts for a small company made up to 30 September 1995 (9 pages)
7 August 1995Return made up to 01/08/95; no change of members (4 pages)
7 August 1995Return made up to 01/08/95; no change of members (4 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
24 August 1970Company name changed\certificate issued on 24/08/70 (2 pages)
24 August 1970Company name changed\certificate issued on 24/08/70 (2 pages)
6 October 1943Certificate of incorporation (1 page)
6 October 1943Certificate of incorporation (1 page)