Company NameEasyspeed Limited
DirectorsGavin Lyle and Jake Archibald Lyle
Company StatusActive
Company Number00898257
CategoryPrivate Limited Company
Incorporation Date15 February 1967(57 years, 2 months ago)

Business Activity

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

Directors

Director NameSir Gavin Lyle
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1992(24 years, 12 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlendelvine Estate Office Caputh
Perth
Perthshire
PH1 4JN
Scotland
Director NameMr Jake Archibald Lyle
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2016(49 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32a Oakington Road
London
W9 2DH
Secretary NameMr Jake Lyle
StatusCurrent
Appointed13 September 2016(49 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address30 City Road
London
EC1Y 2AB
Director NameLydia Duchess Of Bedford
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(24 years, 12 months after company formation)
Appointment Duration14 years, 5 months (resigned 26 July 2006)
RoleCompany Director
Correspondence AddressRibsden Cottage
Windlesham
Surrey
GU20 6HX
Secretary NameLydia Duchess Of Bedford
NationalityBritish
StatusResigned
Appointed08 February 1992(24 years, 12 months after company formation)
Appointment Duration14 years, 5 months (resigned 26 July 2006)
RoleCompany Director
Correspondence AddressRibsden Cottage
Windlesham
Surrey
GU20 6HX
Director NameMr Ian Abram Lyle
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(39 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 13 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlendelvine
Caputh
Perthshire
PH1 4JN
Scotland
Secretary NameIan Abram Lyle
NationalityBritish
StatusResigned
Appointed26 July 2006(39 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 13 September 2016)
RoleCompany Director
Correspondence AddressGlendelvine
Caputh
Perthshire
PH1 4JN
Scotland

Location

Registered Address18-20 Penton Street
London
N1 9PS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

38 at £1Gavin Lyle
38.00%
Ordinary A
38 at £1Gavin Lyle
38.00%
Ordinary B
12 at £1Ian Abram Lyle & Richard Peter Jamieson Blake
12.00%
Ordinary A
12 at £1Ian Abram Lyle & Richard Peter Jamieson Blake
12.00%
Ordinary B

Financials

Year2014
Net Worth£1,822,460
Cash£23,061
Current Liabilities£14,677

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Charges

31 August 2017Delivered on: 4 September 2017
Persons entitled: Atom Bank PLC

Classification: A registered charge
Outstanding
31 August 2017Delivered on: 4 September 2017
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: 123 & 123A shireland road maida vale london W9 2EW title number NGL390065.
Outstanding
10 July 1981Delivered on: 24 July 1981
Persons entitled: Governor & Company of the Bank of Scotland.

Classification: Letter of off-set.
Secured details: All monies due or to become due from grandpond limited to the chargee on any account whatsoever.
Particulars: All sums which are now or which may at any time hereafter be at the credit of any account or accounts of the company with the bank.
Outstanding
11 August 1975Delivered on: 13 August 1975
Satisfied on: 20 October 2003
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: 617 fulham rd, fulham, london SW6.
Fully Satisfied

Filing History

20 September 2023Satisfaction of charge 008982570004 in full (1 page)
20 September 2023Satisfaction of charge 008982570003 in full (1 page)
27 July 2023Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 18-20 Penton Street London N1 9PS on 27 July 2023 (1 page)
16 March 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
6 December 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
18 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
6 October 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
23 March 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
23 March 2021Director's details changed for Mr Jake Archibald Lyle on 31 October 2017 (2 pages)
23 October 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
16 April 2020Termination of appointment of Ian Abram Lyle as a secretary on 13 September 2016 (1 page)
16 April 2020Appointment of Mr Jake Lyle as a secretary on 13 September 2016 (2 pages)
24 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
19 March 2019Director's details changed for Sir Gavin Lyle on 1 September 2016 (2 pages)
19 March 2019Director's details changed for Sir Gavin Lyle on 31 January 2017 (2 pages)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
7 March 2018Confirmation statement made on 8 February 2018 with updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
4 September 2017Registration of charge 008982570003, created on 31 August 2017 (16 pages)
4 September 2017Registration of charge 008982570004, created on 31 August 2017 (19 pages)
4 September 2017Registration of charge 008982570004, created on 31 August 2017 (19 pages)
4 September 2017Registration of charge 008982570003, created on 31 August 2017 (16 pages)
17 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 January 2017Termination of appointment of Ian Abram Lyle as a director on 13 September 2016 (1 page)
3 January 2017Termination of appointment of Ian Abram Lyle as a director on 13 September 2016 (1 page)
3 January 2017Appointment of Mr Jake Archibald Lyle as a director on 13 September 2016 (2 pages)
3 January 2017Appointment of Mr Jake Archibald Lyle as a director on 13 September 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(6 pages)
17 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(6 pages)
11 June 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 11 June 2015 (1 page)
11 June 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 11 June 2015 (1 page)
15 May 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(6 pages)
15 May 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(6 pages)
15 May 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(6 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 December 2014Statement of company's objects (2 pages)
16 December 2014Change of share class name or designation (2 pages)
16 December 2014Resolutions
  • RES13 ‐ Conflict of interest 05/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
16 December 2014Particulars of variation of rights attached to shares (3 pages)
16 December 2014Statement of company's objects (2 pages)
16 December 2014Change of share class name or designation (2 pages)
16 December 2014Particulars of variation of rights attached to shares (3 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Conflict of interest 05/11/2014
(44 pages)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
17 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
7 February 2011Director's details changed for Ian Abram Lyle on 19 January 2011 (2 pages)
7 February 2011Secretary's details changed for Ian Abram Lyle on 19 January 2011 (2 pages)
7 February 2011Director's details changed for Ian Abram Lyle on 19 January 2011 (2 pages)
7 February 2011Secretary's details changed for Ian Abram Lyle on 19 January 2011 (2 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
25 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 April 2009Return made up to 08/02/09; full list of members (4 pages)
1 April 2009Return made up to 08/02/09; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 February 2008Return made up to 08/02/08; full list of members (2 pages)
18 February 2008Return made up to 08/02/08; full list of members (2 pages)
1 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 February 2007Return made up to 08/02/07; full list of members (3 pages)
28 February 2007Return made up to 08/02/07; full list of members (3 pages)
21 February 2007New secretary appointed;new director appointed (1 page)
21 February 2007New secretary appointed;new director appointed (1 page)
21 February 2007Secretary resigned;director resigned (1 page)
21 February 2007Secretary resigned;director resigned (1 page)
22 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 February 2006Return made up to 08/02/06; full list of members (3 pages)
20 February 2006Return made up to 08/02/06; full list of members (3 pages)
28 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 March 2005Return made up to 08/02/05; full list of members (3 pages)
1 March 2005Return made up to 08/02/05; full list of members (3 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
27 February 2004Return made up to 08/02/04; full list of members (6 pages)
27 February 2004Return made up to 08/02/04; full list of members (6 pages)
3 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
20 October 2003Declaration of satisfaction of mortgage/charge (1 page)
20 October 2003Declaration of satisfaction of mortgage/charge (1 page)
4 April 2003Return made up to 08/02/03; full list of members (5 pages)
4 April 2003Return made up to 08/02/03; full list of members (5 pages)
21 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
21 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
27 February 2002Return made up to 08/02/02; full list of members (6 pages)
27 February 2002Return made up to 08/02/02; full list of members (6 pages)
20 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
20 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
14 March 2001Return made up to 08/02/01; full list of members (5 pages)
14 March 2001Return made up to 08/02/01; full list of members (5 pages)
14 March 2001Registered office changed on 14/03/01 from: 58-59 berners street london W1P 4JS (1 page)
14 March 2001Registered office changed on 14/03/01 from: 58-59 berners street london W1P 4JS (1 page)
30 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
30 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
4 March 1999Return made up to 08/02/99; full list of members (6 pages)
4 March 1999Return made up to 08/02/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
23 February 1998Return made up to 08/02/98; no change of members (4 pages)
23 February 1998Return made up to 08/02/98; no change of members (4 pages)
18 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
18 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
12 February 1997Return made up to 08/02/97; no change of members (4 pages)
12 February 1997Return made up to 08/02/97; no change of members (4 pages)
7 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
7 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
19 February 1996Return made up to 08/02/96; full list of members (6 pages)
19 February 1996Return made up to 08/02/96; full list of members (6 pages)
18 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
18 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
29 April 1983Accounts made up to 30 April 1982 (10 pages)
29 April 1983Accounts made up to 30 April 1982 (10 pages)
15 August 1975Particulars of mortgage/charge (6 pages)
15 August 1975Particulars of mortgage/charge (6 pages)
23 May 1967Company name changed\certificate issued on 23/05/67 (2 pages)
23 May 1967Company name changed\certificate issued on 23/05/67 (2 pages)
15 February 1967Certificate of incorporation (1 page)
15 February 1967Certificate of incorporation (1 page)