Company NameJ & S Lyle Holdings Limited
DirectorJoshua James Lyle
Company StatusActive
Company Number07807556
CategoryPrivate Limited Company
Incorporation Date12 October 2011(12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJoshua James Lyle
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameMr Samuel Joseph Lyle
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR

Contact

Websitehttps://www.pinesandneedles.com

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Joshua James Lyle
50.00%
Ordinary
100 at £1Samuel Joseph Lyle
50.00%
Ordinary

Financials

Year2014
Net Worth£16,103
Cash£293
Current Liabilities£12,792

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due27 June 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return30 November 2023 (4 months ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Charges

21 December 2021Delivered on: 21 December 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
24 July 2020Delivered on: 24 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 September 2017Delivered on: 21 September 2017
Persons entitled:
Joanna Human
Kelty Caston

Classification: A registered charge
Particulars: All land vested in or charged to the owner, all intellectual property, licences, claims.
Outstanding
24 July 2020Delivered on: 24 July 2020
Satisfied on: 28 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

30 November 2023Confirmation statement made on 30 November 2023 with updates (5 pages)
28 June 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
14 April 2023Cancellation of shares. Statement of capital on 12 December 2022
  • GBP 128
(6 pages)
28 March 2023Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
2 March 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 March 2023Cancellation of shares. Statement of capital on 12 December 2022
  • GBP 128
(6 pages)
22 February 2023Resolutions
  • RES13 ‐ Buy back by the company from samuel james lyle of 14 shares of £1.00 each in the capital of the company for the total consideration of £134,000.00 be approved 12/12/2022
(2 pages)
20 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc Confirmation received that appropriate duty has been paid on this transaction.
(4 pages)
5 December 2022Confirmation statement made on 30 November 2022 with updates (5 pages)
30 November 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 November 2022Cancellation of shares. Statement of capital on 19 January 2022
  • GBP 142
(6 pages)
22 July 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
8 July 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
30 March 2022Current accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
24 January 2022Termination of appointment of Samuel Joseph Lyle as a director on 19 January 2022 (1 page)
21 December 2021Registration of charge 078075560004, created on 21 December 2021 (40 pages)
2 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
1 December 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
28 July 2020Satisfaction of charge 078075560002 in full (1 page)
24 July 2020Registration of charge 078075560003, created on 24 July 2020 (32 pages)
24 July 2020Registration of charge 078075560002, created on 24 July 2020 (33 pages)
7 May 2020Satisfaction of charge 078075560001 in full (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
7 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
21 September 2017Registration of charge 078075560001, created on 19 September 2017 (8 pages)
21 September 2017Registration of charge 078075560001, created on 19 September 2017 (8 pages)
5 January 2017Confirmation statement made on 30 November 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 30 November 2016 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 200
(4 pages)
9 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 200
(4 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 June 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
17 June 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
8 December 2014Annual return made up to 30 November 2014
Statement of capital on 2014-12-08
  • GBP 200
(4 pages)
8 December 2014Annual return made up to 30 November 2014
Statement of capital on 2014-12-08
  • GBP 200
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
17 September 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
6 June 2014Total exemption small company accounts made up to 31 October 2012 (7 pages)
6 June 2014Total exemption small company accounts made up to 31 October 2012 (7 pages)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
6 March 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 200
(4 pages)
6 March 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 200
(4 pages)
30 November 2013Compulsory strike-off action has been suspended (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
19 April 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 200
(4 pages)
19 April 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 200
(4 pages)
19 April 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 200
(4 pages)
12 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
12 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
12 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)