Company NameK.Lyon(Furnishings)Limited
Company StatusActive
Company Number01034261
CategoryPrivate Limited Company
Incorporation Date10 December 1971(52 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Anita Clare Lyon
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(19 years, 12 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry Tree Cottage
Park Lane
Old Knebworth
Hertfordshire
SG3 6QF
Director NameMr Kenneth Alfred Stafford Lyon
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(19 years, 12 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry Tree Cottage
Park Lane
Old Knebworth
Hertfordshire
SG3 6QF
Secretary NameMrs Anita Clare Lyon
NationalityBritish
StatusCurrent
Appointed30 November 1991(19 years, 12 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry Tree Cottage
Park Lane
Old Knebworth
Hertfordshire
SG3 6QF
Director NameMr Piers Kenneth Stafford Lyon
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(31 years, 9 months after company formation)
Appointment Duration20 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR

Location

Registered AddressC/O Parker Cavendish
28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

60 at £1Mr Kenneth Alfred Stafford Lyon
60.00%
Ordinary
40 at £1Mrs Anita Clare Lyon
40.00%
Ordinary

Financials

Year2014
Net Worth£39,044
Cash£40
Current Liabilities£55,453

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 December 2023 (3 months ago)
Next Return Due11 January 2025 (9 months, 2 weeks from now)

Charges

6 May 1993Delivered on: 12 May 1993
Persons entitled: Midland 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: L/H property k/a 9 market place hatfield herts. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
20 June 1989Delivered on: 28 June 1989
Persons entitled: Midland Bank PLC

Classification: Equitable charge.
Secured details: All moneys now due, or hereafter to become due, or from time to time accruing due from the company to the chargee.
Particulars: F/H property known as 1377 high rd, whetstone barnet london title no. Ngl 322913.
Outstanding
26 January 1989Delivered on: 6 February 1989
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 & floating charge over undertaking and all property and assets present and future including book debts. Uncalled capital.
Outstanding
29 July 1985Delivered on: 2 August 1985
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: 1377 high road, whetstone, l/b of barnet. Tn:ngl 322913.
Outstanding
6 May 1993Delivered on: 12 May 1993
Satisfied on: 19 February 2002
Persons entitled: Midland 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: F/H property k/a 1377 high road whetstone barnet herfordshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied

Filing History

26 January 2024Total exemption full accounts made up to 31 March 2023 (7 pages)
2 January 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
25 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
3 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
3 February 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
5 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
6 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
2 January 2020Confirmation statement made on 28 December 2019 with updates (4 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 February 2019Director's details changed for Mr Piers Kenneth Stafford Lyon on 27 February 2018 (2 pages)
8 January 2019Confirmation statement made on 28 December 2018 with updates (4 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 January 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 April 2017Satisfaction of charge 5 in full (4 pages)
15 April 2017Satisfaction of charge 5 in full (4 pages)
5 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(6 pages)
10 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 January 2015Annual return made up to 28 December 2014
Statement of capital on 2015-01-15
  • GBP 100
(6 pages)
15 January 2015Annual return made up to 28 December 2014
Statement of capital on 2015-01-15
  • GBP 100
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(6 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Piers Kenneth Stafford Lyon on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Anita Clare Lyon on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Kenneth Alfred Stafford Lyon on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Kenneth Alfred Stafford Lyon on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Piers Kenneth Stafford Lyon on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Piers Kenneth Stafford Lyon on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Anita Clare Lyon on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Kenneth Alfred Stafford Lyon on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Anita Clare Lyon on 1 December 2009 (2 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 December 2008Return made up to 30/11/08; full list of members (4 pages)
3 December 2008Return made up to 30/11/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 December 2007Return made up to 30/11/07; full list of members (3 pages)
13 December 2007Return made up to 30/11/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 December 2006Return made up to 30/11/06; full list of members (3 pages)
7 December 2006Return made up to 30/11/06; full list of members (3 pages)
26 April 2006Return made up to 30/11/05; full list of members (6 pages)
26 April 2006Return made up to 30/11/05; full list of members (6 pages)
6 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 December 2004Return made up to 30/11/04; full list of members (6 pages)
22 December 2004Return made up to 30/11/04; full list of members (6 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 January 2004Return made up to 30/11/03; full list of members (6 pages)
10 January 2004Return made up to 30/11/03; full list of members (6 pages)
24 September 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
2 January 2003Return made up to 30/11/02; full list of members (5 pages)
2 January 2003Return made up to 30/11/02; full list of members (5 pages)
17 December 2002Registered office changed on 17/12/02 from: 28 church road stanmore middlesex HA7 4XR (1 page)
17 December 2002Registered office changed on 17/12/02 from: 28 church road stanmore middlesex HA7 4XR (1 page)
19 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2002Return made up to 30/11/01; full list of members (6 pages)
16 January 2002Return made up to 30/11/01; full list of members (6 pages)
16 January 2002Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
16 January 2002Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
28 December 2001Registered office changed on 28/12/01 from: c/o parker cavendish 28 church road stanmore middlesex HA7 4XR (1 page)
28 December 2001Total exemption full accounts made up to 30 November 2000 (11 pages)
28 December 2001Total exemption full accounts made up to 30 November 2000 (11 pages)
28 December 2001Registered office changed on 28/12/01 from: c/o parker cavendish 28 church road stanmore middlesex HA7 4XR (1 page)
14 June 2001Full accounts made up to 30 November 1999 (10 pages)
14 June 2001Full accounts made up to 30 November 1999 (10 pages)
7 December 2000Return made up to 30/11/00; full list of members (6 pages)
7 December 2000Return made up to 30/11/00; full list of members (6 pages)
21 December 1999Return made up to 30/11/99; full list of members (6 pages)
21 December 1999Return made up to 30/11/99; full list of members (6 pages)
23 June 1999Full accounts made up to 30 November 1998 (10 pages)
23 June 1999Full accounts made up to 30 November 1998 (10 pages)
10 March 1999Full accounts made up to 30 November 1997 (10 pages)
10 March 1999Full accounts made up to 30 November 1997 (10 pages)
9 December 1998Return made up to 30/11/98; full list of members (5 pages)
9 December 1998Return made up to 30/11/98; full list of members (5 pages)
24 June 1998Registered office changed on 24/06/98 from: 32A high street pinner middlesex HA5 5PW (1 page)
24 June 1998Registered office changed on 24/06/98 from: 32A high street pinner middlesex HA5 5PW (1 page)
2 December 1997Return made up to 30/11/97; no change of members (4 pages)
2 December 1997Return made up to 30/11/97; no change of members (4 pages)
29 September 1997Full accounts made up to 30 November 1996 (11 pages)
29 September 1997Full accounts made up to 30 November 1996 (11 pages)
17 December 1996Return made up to 30/11/95; full list of members (6 pages)
17 December 1996Return made up to 30/11/96; no change of members
  • 363(287) ‐ Registered office changed on 17/12/96
(4 pages)
17 December 1996Return made up to 30/11/95; full list of members (6 pages)
17 December 1996Return made up to 30/11/96; no change of members
  • 363(287) ‐ Registered office changed on 17/12/96
(4 pages)
15 October 1996Registered office changed on 15/10/96 from: 1375 high road whetstone london N20 9LN (1 page)
15 October 1996Full accounts made up to 30 November 1995 (11 pages)
15 October 1996Registered office changed on 15/10/96 from: 1375 high road whetstone london N20 9LN (1 page)
15 October 1996Full accounts made up to 30 November 1995 (11 pages)
29 December 1995Accounts for a small company made up to 30 November 1994 (4 pages)
29 December 1995Accounts for a small company made up to 30 November 1994 (4 pages)