Company NameLyford Capital Limited
DirectorsRobin Pike and Georgiana Mary Pike
Company StatusActive
Company Number02407352
CategoryPrivate Limited Company
Incorporation Date24 July 1989(34 years, 9 months ago)
Previous NameHeron Publishing Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Robin Pike
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinen Hall, 162-168 Regent Street Room 252-254
London
W1B 5TB
Secretary NameGeorgiana Mary Pike
NationalityBritish
StatusCurrent
Appointed22 November 1993(4 years, 4 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence AddressLinen Hall, 162-168 Regent Street Room 252-254
London
W1B 5TB
Director NameHon Georgiana Mary Pike
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2007(17 years, 5 months after company formation)
Appointment Duration17 years, 3 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressLinen Hall, 162-168 Regent Street Room 252-254
London
W1B 5TB
Director NameLord Theodore Thomas More Agnew
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurnley Hall
East Somerton
Great Yarmouth
Norfolk
NR29 4DZ
Secretary NameMiranda Bulm
NationalityBritish
StatusResigned
Appointed24 July 1991(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 22 November 1993)
RoleCompany Director
Correspondence Address50 Frithville Gardens
London
W12 7JN

Location

Registered AddressLinen Hall, 162-168 Regent Street
Room 252-254
London
W1B 5TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Robin Pike
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,454
Current Liabilities£8,950

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

28 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
2 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
28 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
22 December 2021Registered office address changed from 37-38 Long Acre Long Acre London WC2E 9JT England to Linen Hall, 162-168 Regent Street Room 252-254 London W1B 5TB on 22 December 2021 (1 page)
14 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
16 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
6 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
21 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 November 2019Registered office address changed from Sunnyside Cottage Little Coxwell Faringdon SN7 7LN to 37-38 Long Acre Long Acre London WC2E 9JT on 18 November 2019 (1 page)
29 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
26 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
24 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(4 pages)
4 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(4 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
30 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 August 2013Director's details changed for The Hon Georgiana Mary Pike on 1 February 2013 (2 pages)
5 August 2013Secretary's details changed for Georgiana Mary Pike on 1 January 2013 (1 page)
5 August 2013Director's details changed for Robin Pike on 1 January 2013 (2 pages)
5 August 2013Secretary's details changed for Georgiana Mary Pike on 1 January 2013 (1 page)
5 August 2013Director's details changed for Robin Pike on 1 January 2013 (2 pages)
5 August 2013Director's details changed for The Hon Georgiana Mary Pike on 1 February 2013 (2 pages)
5 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
(4 pages)
5 August 2013Director's details changed for The Hon Georgiana Mary Pike on 1 February 2013 (2 pages)
5 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
(4 pages)
5 August 2013Director's details changed for Robin Pike on 1 January 2013 (2 pages)
5 August 2013Secretary's details changed for Georgiana Mary Pike on 1 January 2013 (1 page)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Registered office address changed from Pond House Lyford Wantage Oxfordshire OX12 0EF on 14 December 2012 (1 page)
14 December 2012Registered office address changed from Pond House Lyford Wantage Oxfordshire OX12 0EF on 14 December 2012 (1 page)
18 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
18 September 2012Director's details changed for Robin Pike on 17 September 2012 (2 pages)
18 September 2012Director's details changed for Robin Pike on 17 September 2012 (2 pages)
18 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
24 January 2012Amended accounts made up to 31 March 2011 (5 pages)
24 January 2012Amended accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Robin Pike on 20 July 2010 (2 pages)
29 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Robin Pike on 20 July 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 October 2009Return made up to 24/07/09; full list of members (3 pages)
2 October 2009Return made up to 24/07/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 September 2008Return made up to 24/07/08; full list of members (3 pages)
12 September 2008Return made up to 24/07/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 August 2007Return made up to 24/07/07; full list of members (2 pages)
14 August 2007Return made up to 24/07/07; full list of members (2 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (1 page)
18 September 2006Return made up to 24/07/06; full list of members (2 pages)
18 September 2006Return made up to 24/07/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 December 2005Memorandum and Articles of Association (13 pages)
22 December 2005Memorandum and Articles of Association (13 pages)
13 December 2005Company name changed heron publishing LIMITED\certificate issued on 13/12/05 (2 pages)
13 December 2005Company name changed heron publishing LIMITED\certificate issued on 13/12/05 (2 pages)
19 September 2005Return made up to 24/07/05; full list of members (2 pages)
19 September 2005Return made up to 24/07/05; full list of members (2 pages)
12 September 2005Registered office changed on 12/09/05 from: 10 barley mow passage london W4 4PH (1 page)
12 September 2005Registered office changed on 12/09/05 from: 10 barley mow passage london W4 4PH (1 page)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 August 2004Return made up to 24/07/04; full list of members (6 pages)
5 August 2004Return made up to 24/07/04; full list of members (6 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 August 2003Return made up to 24/07/03; full list of members (6 pages)
26 August 2003Return made up to 24/07/03; full list of members (6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 September 2002Return made up to 24/07/02; full list of members (6 pages)
20 September 2002Return made up to 24/07/02; full list of members (6 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 August 2001Return made up to 24/07/01; full list of members (6 pages)
1 August 2001Return made up to 24/07/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
11 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
20 September 1999Return made up to 24/07/99; full list of members (6 pages)
20 September 1999Return made up to 24/07/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 September 1998Return made up to 24/07/98; full list of members (6 pages)
28 September 1998Return made up to 24/07/98; full list of members (6 pages)
6 May 1998Full accounts made up to 31 March 1997 (14 pages)
6 May 1998Full accounts made up to 31 March 1997 (14 pages)
7 January 1998Accounts for a small company made up to 31 March 1996 (4 pages)
7 January 1998Accounts for a small company made up to 31 March 1996 (4 pages)
9 December 1997Return made up to 24/07/97; no change of members (6 pages)
9 December 1997Return made up to 24/07/97; no change of members (6 pages)
8 June 1997Registered office changed on 08/06/97 from: 72 maltings place bagleys lane london SW6 2BY (1 page)
8 June 1997Registered office changed on 08/06/97 from: 72 maltings place bagleys lane london SW6 2BY (1 page)
30 September 1996Return made up to 24/07/96; no change of members (4 pages)
30 September 1996Return made up to 24/07/96; no change of members (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
22 September 1995Return made up to 24/07/95; full list of members (6 pages)
22 September 1995Return made up to 24/07/95; full list of members (6 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Director resigned (2 pages)
24 July 1989Incorporation (17 pages)