London
W1W 7LT
Director Name | Mr William Coles |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Secretary Name | Richard John Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Freshford Street London SW18 3TF |
Website | thelylegroup.co.uk |
---|---|
Telephone | 020 35744200 |
Telephone region | London |
Registered Address | 7 Stratford Place London W1C 1AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.1k at £1 | William Coles 70.00% Ordinary |
---|---|
450 at £1 | Shanaz Coles 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,773 |
Cash | £17,254 |
Current Liabilities | £78,084 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
30 December 2015 | Delivered on: 4 January 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
20 April 2006 | Delivered on: 22 April 2006 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
19 September 2023 | Change of details for Mr William Coles as a person with significant control on 15 September 2023 (2 pages) |
18 September 2023 | Change of details for Mrs Shanaz Coles as a person with significant control on 15 September 2023 (2 pages) |
15 September 2023 | Change of details for Mr William Coles as a person with significant control on 15 September 2023 (2 pages) |
15 September 2023 | Notification of Shanaz Coles as a person with significant control on 26 August 2018 (2 pages) |
6 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
5 October 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
12 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
9 November 2021 | Satisfaction of charge 1 in full (1 page) |
9 November 2021 | Satisfaction of charge 055009830002 in full (1 page) |
3 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
21 August 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
6 January 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
4 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
6 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
2 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
24 April 2019 | Director's details changed for Mr William Coles on 1 January 2018 (2 pages) |
24 April 2019 | Director's details changed for Mrs Shanaz Coles on 1 January 2018 (2 pages) |
24 April 2019 | Change of details for Mr William Coles as a person with significant control on 1 January 2018 (2 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
24 August 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 June 2017 | Notification of William Coles as a person with significant control on 28 June 2017 (2 pages) |
30 June 2017 | Notification of William Coles as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of William Coles as a person with significant control on 28 June 2017 (2 pages) |
30 June 2017 | Change of details for Mr William Coles as a person with significant control on 28 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
30 June 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
30 June 2017 | Change of details for Mr William Coles as a person with significant control on 28 June 2017 (2 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
4 January 2016 | Registration of charge 055009830002, created on 30 December 2015 (22 pages) |
4 January 2016 | Registration of charge 055009830002, created on 30 December 2015 (22 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Registered office address changed from Level 33 25 Canada Square London E14 5LB on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from Level 33 25 Canada Square London E14 5LB on 13 May 2013 (1 page) |
11 April 2013 | Termination of appointment of Richard Coles as a secretary (1 page) |
11 April 2013 | Termination of appointment of Richard Coles as a secretary (1 page) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Statement of capital following an allotment of shares on 22 June 2012
|
22 June 2012 | Statement of capital following an allotment of shares on 22 June 2012
|
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
17 July 2010 | Director's details changed for Shanaz Coles on 17 July 2010 (3 pages) |
17 July 2010 | Director's details changed for Shanaz Coles on 17 July 2010 (3 pages) |
17 July 2010 | Director's details changed for William Coles on 17 July 2010 (3 pages) |
17 July 2010 | Director's details changed for William Coles on 17 July 2010 (3 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
18 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
18 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
9 July 2007 | Secretary's particulars changed (1 page) |
9 July 2007 | Secretary's particulars changed (1 page) |
1 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 January 2007 | Registered office changed on 08/01/07 from: 52 mulgrave road london NW10 1BT (1 page) |
8 January 2007 | Registered office changed on 08/01/07 from: 52 mulgrave road london NW10 1BT (1 page) |
10 July 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
10 July 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
9 July 2006 | Return made up to 07/07/06; full list of members (3 pages) |
9 July 2006 | Return made up to 07/07/06; full list of members (3 pages) |
22 April 2006 | Particulars of mortgage/charge (7 pages) |
22 April 2006 | Particulars of mortgage/charge (7 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: 93-95 gloucester place london W1U 6JQ (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: 93-95 gloucester place london W1U 6JQ (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: 93-95 gloucester place london W1U 6JQ (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: suite b, 29 harley street london W1G 9QR (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: 93-95 gloucester place london W1U 6JQ (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: suite b, 29 harley street london W1G 9QR (1 page) |
6 July 2005 | Incorporation (8 pages) |
6 July 2005 | Incorporation (8 pages) |