ALEXANDER LYONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Termination of appointment of Elizabeth Penelope Westhead as a director on 2025-04-04

View Document

04/04/254 April 2025 Director's details changed for John William Hutton on 2025-03-28

View Document

04/04/254 April 2025 Cessation of Fletcher Kennedy Secretaries Limited as a person with significant control on 2025-02-20

View Document

04/04/254 April 2025 Notification of Deirdre Louise Mcmanus-Dalton as a person with significant control on 2025-02-20

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-21 with updates

View Document

20/02/2520 February 2025 Termination of appointment of Jeremy Michael Lyons as a director on 2024-11-02

View Document

20/02/2520 February 2025 Appointment of Mrs Deirdre Louise Mcmanus-Dalton as a director on 2025-02-20

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-03-21 with updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/03/2112 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 DIRECTOR APPOINTED ELIZABETH PENELOPE WESTHEAD

View Document

27/01/2127 January 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES

View Document

30/09/2030 September 2020 REGISTERED OFFICE CHANGED ON 30/09/2020 FROM 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/03/2017 March 2020 DIRECTOR APPOINTED JOHN WILLIAM HUTTON

View Document

17/03/2017 March 2020 CESSATION OF JEREMY MICHAEL LYONS AS A PSC

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / FLETCHER KENNEDY NOMINEES LIMITED / 09/03/2020

View Document

12/03/2012 March 2020 ADOPT ARTICLES 09/03/2020

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

11/10/1911 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

09/08/189 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070813280001

View Document

27/12/1727 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/12/2017

View Document

27/12/1727 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLETCHER KENNEDY NOMINEES LIMITED

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

27/12/1727 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY MICHAEL LYONS

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/12/157 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/12/1417 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/12/1316 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 12 YORK GATE LONDON NW1 4QS UNITED KINGDOM

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MICHAEL LYONS / 20/11/2012

View Document

19/11/1219 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/02/129 February 2012 Annual return made up to 19 November 2011 with full list of shareholders

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM 1 BEAUFORT HOUSE BEAUFORT COURT SIR THOMAS LONGLEY ROAD ROCHESTER KENT ME2 4FB

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN LENNON

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR JASON RANSTED

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/12/1022 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MR JASON RANSTED

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MR CHRISTIAN LENNON

View Document

01/02/101 February 2010 DIRECTOR APPOINTED MR MICHAEL THOMAS GORDON

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, SECRETARY SCOTT BOWIE

View Document

21/01/1021 January 2010 COMPANY NAME CHANGED LYONS SURVEYORS LTD CERTIFICATE ISSUED ON 21/01/10

View Document

19/01/1019 January 2010 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MR JEREMY MICHAEL LYONS

View Document

19/01/1019 January 2010 SECRETARY APPOINTED SCOTT BOWIE

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM C/O NAVIS AGERE 7 BEAUFORT HOUSE, BEAUFORT COURT SIR THOMAS LONGLEY ROAD ROCHESTER ROCHESTER ME2 4FB UNITED KINGDOM

View Document

14/01/1014 January 2010 CHANGE OF NAME 28/12/2009

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR RHYS EVANS

View Document

19/11/0919 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company