Company NameNorman Lyons & Co(Exporters)Limited
DirectorsDenis Lyons and David Lyons
Company StatusActive
Company Number00433768
CategoryPrivate Limited Company
Incorporation Date23 April 1947(77 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameDenis Lyons
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1992(45 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address8 Heathcroft
Hampstead Way
London
NW11 7HH
Director NameDavid Lyons
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1992(45 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address1 South Street
Seaford
East Sussex
BN25 1HS
Director NameNorman Nathaniel Lyons
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(45 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 May 1997)
RoleTextile Merchant
Correspondence Address101 Crowstone Road
Westcliff On Sea
Essex
SS0 8LH
Director NameMarjorie Lyons
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(45 years, 6 months after company formation)
Appointment Duration17 years, 4 months (resigned 13 February 2010)
RoleSecretary
Correspondence Address101 Crowstone Road
Westcliff On Sea
Essex
SS0 8LH
Secretary NameMarjorie Lyons
NationalityBritish
StatusResigned
Appointed19 October 1992(45 years, 6 months after company formation)
Appointment Duration17 years, 4 months (resigned 13 February 2010)
RoleCompany Director
Correspondence Address101 Crowstone Road
Westcliff On Sea
Essex
SS0 8LH

Contact

Telephone020 73801515
Telephone regionLondon

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

6k at £1Lyonco Holdings LTD
99.98%
Ordinary
1 at £1Denis Lyons & Lyonco Holdings LTD
0.02%
Ordinary

Financials

Year2014
Net Worth£379,983
Cash£44,474
Current Liabilities£257,540

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due29 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

12 June 1995Delivered on: 15 June 1995
Satisfied on: 5 February 1998
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
21 April 1988Delivered on: 28 April 1988
Satisfied on: 5 February 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property k/as or being 106 cleveland street, london W1. Title no ngl 542781 together with all buildings & fixtures thereon by way of assignment the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

22 October 2020Resolutions
  • RES13 ‐ Reduce capuital redemption reserve 01/10/2020
(1 page)
22 October 2020Solvency Statement dated 01/10/20 (1 page)
22 October 2020Statement by Directors (1 page)
22 October 2020Statement of capital on 22 October 2020
  • GBP 6,000
(3 pages)
21 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
25 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
19 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
15 February 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
20 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
20 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
24 November 2015Director's details changed for David Lyons on 19 October 2015 (2 pages)
24 November 2015Director's details changed for David Lyons on 19 October 2015 (2 pages)
4 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 6,000
(4 pages)
4 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 6,000
(4 pages)
21 October 2015Termination of appointment of Marjorie Lyons as a secretary on 13 February 2010 (1 page)
21 October 2015Termination of appointment of Marjorie Lyons as a director on 13 February 2010 (1 page)
21 October 2015Termination of appointment of Marjorie Lyons as a secretary on 13 February 2010 (1 page)
21 October 2015Termination of appointment of Marjorie Lyons as a director on 13 February 2010 (1 page)
17 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
17 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 April 2015Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page)
27 April 2015Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page)
28 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 6,000
(6 pages)
28 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 6,000
(6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 6,000
(6 pages)
28 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 6,000
(6 pages)
19 July 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
19 July 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
25 April 2013Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page)
25 April 2013Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
19 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 November 2008Return made up to 19/10/08; full list of members (4 pages)
3 November 2008Return made up to 19/10/08; full list of members (4 pages)
17 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 October 2007Return made up to 19/10/07; full list of members (3 pages)
19 October 2007Return made up to 19/10/07; full list of members (3 pages)
22 March 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
22 March 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
24 October 2006Return made up to 19/10/06; full list of members (3 pages)
24 October 2006Return made up to 19/10/06; full list of members (3 pages)
14 March 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
14 March 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
28 October 2005Return made up to 19/10/05; full list of members (6 pages)
28 October 2005Return made up to 19/10/05; full list of members (6 pages)
4 March 2005Total exemption full accounts made up to 31 July 2004 (14 pages)
4 March 2005Total exemption full accounts made up to 31 July 2004 (14 pages)
25 October 2004Return made up to 19/10/04; full list of members (6 pages)
25 October 2004Return made up to 19/10/04; full list of members (6 pages)
10 March 2004Full accounts made up to 31 July 2003 (13 pages)
10 March 2004Full accounts made up to 31 July 2003 (13 pages)
24 October 2003Return made up to 19/10/03; full list of members (6 pages)
24 October 2003Return made up to 19/10/03; full list of members (6 pages)
9 February 2003Full accounts made up to 31 July 2002 (12 pages)
9 February 2003Full accounts made up to 31 July 2002 (12 pages)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Location of register of members (1 page)
23 October 2002Return made up to 19/10/02; full list of members (6 pages)
23 October 2002Return made up to 19/10/02; full list of members (6 pages)
14 November 2001Full accounts made up to 31 July 2001 (12 pages)
14 November 2001Full accounts made up to 31 July 2001 (12 pages)
24 October 2001Return made up to 19/10/01; full list of members (6 pages)
24 October 2001Return made up to 19/10/01; full list of members (6 pages)
11 July 2001Full accounts made up to 31 July 2000 (14 pages)
11 July 2001Full accounts made up to 31 July 2000 (14 pages)
24 October 2000Return made up to 19/10/00; full list of members (6 pages)
24 October 2000Return made up to 19/10/00; full list of members (6 pages)
20 September 2000Registered office changed on 20/09/00 from: 13-17 new burlington place london W1X 2JP (1 page)
20 September 2000Registered office changed on 20/09/00 from: 13-17 new burlington place london W1X 2JP (1 page)
4 April 2000Full accounts made up to 31 July 1999 (14 pages)
4 April 2000Full accounts made up to 31 July 1999 (14 pages)
21 October 1999Return made up to 19/10/99; full list of members (9 pages)
21 October 1999Return made up to 19/10/99; full list of members (9 pages)
28 January 1999Full accounts made up to 31 July 1998 (15 pages)
28 January 1999Full accounts made up to 31 July 1998 (15 pages)
21 October 1998Return made up to 19/10/98; full list of members (10 pages)
21 October 1998Return made up to 19/10/98; full list of members (10 pages)
8 April 1998Full accounts made up to 31 July 1997 (13 pages)
8 April 1998Full accounts made up to 31 July 1997 (13 pages)
5 February 1998Declaration of satisfaction of mortgage/charge (1 page)
5 February 1998Declaration of satisfaction of mortgage/charge (1 page)
5 February 1998Declaration of satisfaction of mortgage/charge (1 page)
5 February 1998Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Return made up to 19/10/97; full list of members (7 pages)
21 October 1997Return made up to 19/10/97; full list of members (7 pages)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
24 December 1996Full accounts made up to 31 July 1996 (14 pages)
24 December 1996Full accounts made up to 31 July 1996 (14 pages)
9 December 1996Return made up to 19/10/96; full list of members (7 pages)
9 December 1996Return made up to 19/10/96; full list of members (7 pages)
24 March 1996Full accounts made up to 31 July 1995 (14 pages)
24 March 1996Full accounts made up to 31 July 1995 (14 pages)
15 June 1995Particulars of mortgage/charge (4 pages)
15 June 1995Particulars of mortgage/charge (4 pages)
16 November 1988Full accounts made up to 31 July 1988 (13 pages)
17 January 1987Full accounts made up to 31 July 1986 (14 pages)