Company NameJohn Lyall Architects Limited
Company StatusDissolved
Company Number02570223
CategoryPrivate Limited Company
Incorporation Date20 December 1990(33 years, 4 months ago)
Dissolution Date9 September 2021 (2 years, 7 months ago)
Previous NameNinth Claremont Shelf Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr John Adrian Lyall
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(1 year after company formation)
Appointment Duration29 years, 9 months (closed 09 September 2021)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands
Gandish Road
East Bergholt
Suffolk
CO7 6TP
Secretary NameSallie Jean Davies
NationalityBritish
StatusClosed
Appointed20 December 1991(1 year after company formation)
Appointment Duration29 years, 9 months (closed 09 September 2021)
RoleCompany Director
Correspondence AddressNewlands
Gandish Road
East Bergholt
Suffolk
CO7 6TP
Director NameNeil Porter
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(3 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 August 1994)
RoleArchitect
Correspondence Address36 Harmood Street
London
NW1 8DP
Director NameMr David Christian Howarth
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(11 years after company formation)
Appointment Duration2 years, 6 months (resigned 26 July 2004)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address124 Chingford Road
London
E17 4PL
Director NameAndrew John Lloyd
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(11 years after company formation)
Appointment Duration2 years, 11 months (resigned 09 December 2004)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address32 Pulross Road
London
SW9 8AF

Location

Registered AddressCentre 645
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2010
Net Worth£80,211
Cash£10
Current Liabilities£164,490

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 November 2017Liquidators' statement of receipts and payments to 20 October 2017 (11 pages)
30 December 2016Liquidators' statement of receipts and payments to 20 October 2016 (10 pages)
8 January 2016Liquidators' statement of receipts and payments to 20 October 2015 (10 pages)
8 January 2016Liquidators statement of receipts and payments to 20 October 2015 (10 pages)
18 November 2014Liquidators statement of receipts and payments to 20 October 2014 (10 pages)
18 November 2014Liquidators' statement of receipts and payments to 20 October 2014 (10 pages)
31 July 2014Liquidators statement of receipts and payments to 20 October 2013 (10 pages)
31 July 2014Liquidators' statement of receipts and payments to 20 October 2013 (10 pages)
31 July 2014Liquidators' statement of receipts and payments to 20 October 2012 (10 pages)
31 July 2014Liquidators statement of receipts and payments to 20 October 2012 (10 pages)
7 November 2011Statement of affairs with form 4.19 (5 pages)
31 October 2011Registered office address changed from 13-19 Curtain Road London EC2A 3LT on 31 October 2011 (2 pages)
28 October 2011Appointment of a voluntary liquidator (1 page)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
17 February 2011Annual return made up to 20 December 2010 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 100
(14 pages)
23 March 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
12 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (9 pages)
8 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
24 February 2009Return made up to 20/12/08; full list of members (6 pages)
19 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
25 January 2008Return made up to 20/12/07; full list of members (6 pages)
28 February 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
22 February 2007Return made up to 20/12/06; full list of members (6 pages)
21 April 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
6 January 2006Return made up to 20/12/05; full list of members (6 pages)
31 May 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
24 December 2004Director resigned (1 page)
24 December 2004Return made up to 20/12/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 December 2004Director resigned (1 page)
11 March 2004Total exemption small company accounts made up to 31 August 2003 (2 pages)
19 February 2004Return made up to 20/12/03; full list of members (8 pages)
22 April 2003Total exemption small company accounts made up to 31 August 2002 (2 pages)
31 January 2003Return made up to 20/12/02; full list of members (7 pages)
18 January 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
19 December 2001Total exemption small company accounts made up to 31 August 2001 (2 pages)
26 February 2001Return made up to 20/12/00; full list of members (6 pages)
15 February 2001Accounts for a small company made up to 31 August 2000 (2 pages)
20 January 2000Accounts for a small company made up to 31 August 1999 (3 pages)
24 December 1999Return made up to 20/12/99; full list of members (6 pages)
17 February 1999Return made up to 20/12/98; no change of members (4 pages)
20 November 1998Accounts for a small company made up to 31 August 1998 (2 pages)
10 February 1998Return made up to 20/12/97; full list of members (6 pages)
13 November 1997Accounts for a small company made up to 31 August 1997 (2 pages)
12 November 1997Registered office changed on 12/11/97 from: 70 cowcross street london EC1M 6BP (1 page)
27 February 1997Return made up to 20/12/96; no change of members (4 pages)
16 October 1996Accounts for a small company made up to 31 August 1996 (4 pages)
25 February 1996Return made up to 20/12/95; no change of members (4 pages)
8 November 1995Accounts for a small company made up to 31 August 1995 (4 pages)
24 March 1995Particulars of mortgage/charge (10 pages)
20 December 1990Incorporation (28 pages)