Barnehurst
Bexleyheath
Kent
DA7 6LU
Secretary Name | Paul Michael Lyons |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Barnehurst Avenue Erith Kent DA8 3NE |
Director Name | Miss Tracey Cormack |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Mulbery Court Bourne Industrial Park, Bourne Road Dartford DA1 4BF |
Director Name | Mrs Carla Lyons |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Mulbery Court Bourne Industrial Park, Bourne Road Dartford DA1 4BF |
Director Name | Mr David Christopher Lyons |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Mulbery Court Bourne Industrial Park, Bourne Road Dartford DA1 4BF |
Director Name | Mrs Patricia Mary Lyons |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Mulbery Court Bourne Industrial Park, Bourne Road Dartford DA1 4BF |
Director Name | Mr Paul Michael Lyons |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 10 Mulbery Court Bourne Industrial Park, Bourne Road Dartford DA1 4BF |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 10 Mulbery Court Bourne Industrial Park, Bourne Road Dartford DA1 4BF |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
545 at £1 | Michael Francis Lyons 54.50% Ordinary |
---|---|
225 at £1 | David Christopher Lyons 22.50% Ordinary |
225 at £1 | Paul Michael Lyons 22.50% Ordinary |
5 at £1 | Derek Culley 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,687 |
Current Liabilities | £24,160 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 20 September 2023 (7 months ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 2 weeks from now) |
20 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
---|---|
20 September 2023 | Change of details for Mr Michael Francis Lyons as a person with significant control on 20 September 2023 (2 pages) |
13 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
22 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
17 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
20 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
4 February 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
21 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
2 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
23 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
25 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
17 September 2018 | Appointment of Mrs Patricia Mary Lyons as a director on 1 January 2018 (2 pages) |
17 September 2018 | Appointment of Mr Dave Christopher Lyons as a director on 1 January 2018 (2 pages) |
17 September 2018 | Appointment of Mrs Carla Lyons as a director on 1 January 2018 (2 pages) |
17 September 2018 | Appointment of Miss Tracey Cormack as a director on 1 January 2018 (2 pages) |
17 September 2018 | Appointment of Mr Paul Michael Lyons as a director on 1 January 2018 (2 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 September 2017 | Notification of Michael Francis Lyons as a person with significant control on 26 July 2017 (2 pages) |
21 September 2017 | Withdrawal of a person with significant control statement on 21 September 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
21 September 2017 | Withdrawal of a person with significant control statement on 21 September 2017 (2 pages) |
21 September 2017 | Notification of Michael Francis Lyons as a person with significant control on 21 September 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
21 September 2017 | Notification of Michael Francis Lyons as a person with significant control on 26 July 2017 (2 pages) |
21 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (1 page) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (1 page) |
28 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (1 page) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (1 page) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 March 2011 (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 March 2011 (4 pages) |
23 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
20 September 2010 | Secretary's details changed for Paul Michael Lyons on 20 August 2010 (2 pages) |
20 September 2010 | Secretary's details changed for Paul Michael Lyons on 20 August 2010 (2 pages) |
20 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
29 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from 8A high street crayford kent DA1 4HG (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from 8A high street crayford kent DA1 4HG (1 page) |
30 September 2008 | Return made up to 20/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 20/09/08; full list of members (4 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
4 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
4 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
27 September 2006 | Return made up to 20/09/06; full list of members (3 pages) |
27 September 2006 | Return made up to 20/09/06; full list of members (3 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
7 December 2005 | Return made up to 20/09/05; full list of members (7 pages) |
7 December 2005 | Return made up to 20/09/05; full list of members (7 pages) |
16 September 2004 | Accounting reference date extended from 30/09/04 to 30/03/05 (1 page) |
16 September 2004 | Accounting reference date extended from 30/09/04 to 30/03/05 (1 page) |
9 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
9 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
1 September 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
1 September 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
19 July 2004 | Secretary's particulars changed (2 pages) |
19 July 2004 | Secretary's particulars changed (2 pages) |
4 June 2004 | Return made up to 20/09/03; full list of members; amend (7 pages) |
4 June 2004 | Return made up to 20/09/03; full list of members; amend (7 pages) |
23 March 2004 | Ad 02/10/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
23 March 2004 | Ad 02/10/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
4 March 2004 | Company name changed shadow technologies inc. Uk limi ted\certificate issued on 04/03/04 (2 pages) |
4 March 2004 | Company name changed shadow technologies inc. Uk limi ted\certificate issued on 04/03/04 (2 pages) |
16 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
16 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
14 May 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
14 May 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
12 November 2002 | Return made up to 20/09/02; full list of members (6 pages) |
12 November 2002 | Return made up to 20/09/02; full list of members (6 pages) |
8 April 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
8 April 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
2 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
2 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
5 March 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
5 March 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
7 November 2000 | Return made up to 20/09/00; full list of members (6 pages) |
7 November 2000 | Return made up to 20/09/00; full list of members (6 pages) |
29 February 2000 | Full accounts made up to 30 September 1999 (6 pages) |
29 February 2000 | Full accounts made up to 30 September 1999 (6 pages) |
19 November 1999 | Return made up to 20/09/99; no change of members (4 pages) |
19 November 1999 | Return made up to 20/09/99; no change of members (4 pages) |
27 May 1999 | Full accounts made up to 30 September 1998 (6 pages) |
27 May 1999 | Full accounts made up to 30 September 1998 (6 pages) |
6 November 1998 | Return made up to 20/09/98; no change of members (4 pages) |
6 November 1998 | Return made up to 20/09/98; no change of members (4 pages) |
8 July 1998 | Full accounts made up to 30 September 1997 (7 pages) |
8 July 1998 | Full accounts made up to 30 September 1997 (7 pages) |
2 November 1997 | Return made up to 20/09/97; full list of members (6 pages) |
2 November 1997 | Return made up to 20/09/97; full list of members (6 pages) |
21 May 1997 | Ad 20/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 May 1997 | Ad 20/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 October 1996 | New secretary appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | New secretary appointed (2 pages) |
7 October 1996 | Registered office changed on 07/10/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | Secretary resigned (1 page) |
7 October 1996 | Registered office changed on 07/10/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
7 October 1996 | Secretary resigned (1 page) |
20 September 1996 | Incorporation (18 pages) |
20 September 1996 | Incorporation (18 pages) |