Company NameThe Lyle Group Limited
DirectorsShanaz Coles and William Coles
Company StatusActive
Company Number05500983
CategoryPrivate Limited Company
Incorporation Date6 July 2005(18 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Shanaz Coles
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr William Coles
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
London
W1W 7LT
Secretary NameRichard John Coles
NationalityBritish
StatusResigned
Appointed06 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address32 Freshford Street
London
SW18 3TF

Contact

Websitethelylegroup.co.uk
Telephone020 35744200
Telephone regionLondon

Location

Registered Address7 Stratford Place
London
W1C 1AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.1k at £1William Coles
70.00%
Ordinary
450 at £1Shanaz Coles
30.00%
Ordinary

Financials

Year2014
Net Worth£5,773
Cash£17,254
Current Liabilities£78,084

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

30 December 2015Delivered on: 4 January 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
20 April 2006Delivered 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

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
19 September 2023Change of details for Mr William Coles as a person with significant control on 15 September 2023 (2 pages)
18 September 2023Change of details for Mrs Shanaz Coles as a person with significant control on 15 September 2023 (2 pages)
15 September 2023Change of details for Mr William Coles as a person with significant control on 15 September 2023 (2 pages)
15 September 2023Notification of Shanaz Coles as a person with significant control on 26 August 2018 (2 pages)
6 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
5 October 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
12 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
9 November 2021Satisfaction of charge 1 in full (1 page)
9 November 2021Satisfaction of charge 055009830002 in full (1 page)
3 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
21 August 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
4 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
6 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
24 April 2019Director's details changed for Mr William Coles on 1 January 2018 (2 pages)
24 April 2019Director's details changed for Mrs Shanaz Coles on 1 January 2018 (2 pages)
24 April 2019Change of details for Mr William Coles as a person with significant control on 1 January 2018 (2 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
24 August 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 June 2017Notification of William Coles as a person with significant control on 28 June 2017 (2 pages)
30 June 2017Notification of William Coles as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of William Coles as a person with significant control on 28 June 2017 (2 pages)
30 June 2017Change of details for Mr William Coles as a person with significant control on 28 June 2017 (2 pages)
30 June 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
30 June 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
30 June 2017Change of details for Mr William Coles as a person with significant control on 28 June 2017 (2 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,500
(5 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,500
(5 pages)
4 January 2016Registration of charge 055009830002, created on 30 December 2015 (22 pages)
4 January 2016Registration of charge 055009830002, created on 30 December 2015 (22 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,500
(5 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,500
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,500
(5 pages)
2 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,500
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
13 May 2013Registered office address changed from Level 33 25 Canada Square London E14 5LB on 13 May 2013 (1 page)
13 May 2013Registered office address changed from Level 33 25 Canada Square London E14 5LB on 13 May 2013 (1 page)
11 April 2013Termination of appointment of Richard Coles as a secretary (1 page)
11 April 2013Termination of appointment of Richard Coles as a secretary (1 page)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
22 June 2012Statement of capital following an allotment of shares on 22 June 2012
  • GBP 500
(3 pages)
22 June 2012Statement of capital following an allotment of shares on 22 June 2012
  • GBP 500
(3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
17 July 2010Director's details changed for Shanaz Coles on 17 July 2010 (3 pages)
17 July 2010Director's details changed for Shanaz Coles on 17 July 2010 (3 pages)
17 July 2010Director's details changed for William Coles on 17 July 2010 (3 pages)
17 July 2010Director's details changed for William Coles on 17 July 2010 (3 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 July 2009Return made up to 17/07/09; full list of members (4 pages)
20 July 2009Return made up to 17/07/09; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 July 2008Return made up to 18/07/08; full list of members (4 pages)
22 July 2008Return made up to 18/07/08; full list of members (4 pages)
18 July 2007Return made up to 18/07/07; full list of members (3 pages)
18 July 2007Return made up to 18/07/07; full list of members (3 pages)
9 July 2007Secretary's particulars changed (1 page)
9 July 2007Secretary's particulars changed (1 page)
1 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 January 2007Registered office changed on 08/01/07 from: 52 mulgrave road london NW10 1BT (1 page)
8 January 2007Registered office changed on 08/01/07 from: 52 mulgrave road london NW10 1BT (1 page)
10 July 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
10 July 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
9 July 2006Return made up to 07/07/06; full list of members (3 pages)
9 July 2006Return made up to 07/07/06; full list of members (3 pages)
22 April 2006Particulars of mortgage/charge (7 pages)
22 April 2006Particulars of mortgage/charge (7 pages)
5 September 2005Registered office changed on 05/09/05 from: 93-95 gloucester place london W1U 6JQ (1 page)
5 September 2005Registered office changed on 05/09/05 from: 93-95 gloucester place london W1U 6JQ (1 page)
10 August 2005Registered office changed on 10/08/05 from: 93-95 gloucester place london W1U 6JQ (1 page)
10 August 2005Registered office changed on 10/08/05 from: suite b, 29 harley street london W1G 9QR (1 page)
10 August 2005Registered office changed on 10/08/05 from: 93-95 gloucester place london W1U 6JQ (1 page)
10 August 2005Registered office changed on 10/08/05 from: suite b, 29 harley street london W1G 9QR (1 page)
6 July 2005Incorporation (8 pages)
6 July 2005Incorporation (8 pages)