LYONS PRESENTATIONS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

28/02/2528 February 2025 Director's details changed for Mr Daniel Phillip Lyons on 2024-06-24

View Document

28/02/2528 February 2025 Director's details changed for Mr Daniel Phillip Lyons on 2024-06-24

View Document

28/02/2528 February 2025 Change of details for Mr Daniel Phillip Lyons as a person with significant control on 2024-06-24

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-14 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/02/2313 February 2023 Registration of charge 021477630007, created on 2023-02-06

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/08/2014 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM 32-34 GORDON HOUSE ROAD UNIT 15 SPECTRUM HOUSE LONDON NW5 1LP UNITED KINGDOM

View Document

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 1 TORRIANO MEWS LONDON NW5 2RZ

View Document

22/03/1822 March 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 PREVSHO FROM 28/04/2017 TO 27/04/2017

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/01/1727 January 2017 PREVSHO FROM 29/04/2016 TO 28/04/2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/10/1512 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/12/142 December 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/01/1429 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 021477630006

View Document

29/01/1429 January 2014 PREVSHO FROM 30/04/2013 TO 29/04/2013

View Document

09/10/139 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

02/07/132 July 2013 AUDITOR'S RESIGNATION

View Document

08/03/138 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/11/1212 November 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

09/11/129 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/10/1224 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

02/02/122 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

20/09/1120 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

01/02/111 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

23/09/1023 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

10/06/1010 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/12/0911 December 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LYONS / 30/04/2008

View Document

05/10/095 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

05/10/095 October 2009 SECRETARY'S CHANGE OF PARTICULARS / LEETRICE LYONS / 30/04/2008

View Document

14/11/0814 November 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

08/09/088 September 2008 RETURN MADE UP TO 14/08/08; NO CHANGE OF MEMBERS

View Document

27/05/0827 May 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

29/04/0829 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/10/0718 October 2007 RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS

View Document

19/02/0719 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

18/01/0518 January 2005 AUDITOR'S RESIGNATION

View Document

10/08/0410 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

02/09/022 September 2002 AUDITOR'S RESIGNATION

View Document

16/08/0216 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

10/08/0010 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

10/03/9910 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/03/98

View Document

31/03/9831 March 1998 COMPANY NAME CHANGED LYONS PRESENTATIONS LIMITED CERTIFICATE ISSUED ON 01/04/98

View Document

26/11/9726 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9711 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

19/09/9719 September 1997 RETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS

View Document

19/09/9719 September 1997 REGISTERED OFFICE CHANGED ON 19/09/97 FROM: BYRON MEWS 114 SHIRLAND ROAD LONDON W9 2BT

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 14/08/96; NO CHANGE OF MEMBERS

View Document

18/03/9618 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/05/95

View Document

18/03/9618 March 1996 ACCOUNTING REF. DATE SHORT FROM 18/05 TO 30/04

View Document

18/08/9518 August 1995 RETURN MADE UP TO 14/08/95; FULL LIST OF MEMBERS

View Document

13/03/9513 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/05/94

View Document

05/09/945 September 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

24/03/9424 March 1994 FULL ACCOUNTS MADE UP TO 18/05/93

View Document

15/11/9315 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

30/03/9330 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/05/92

View Document

17/01/9317 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9112 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/05/91

View Document

12/12/9112 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/05/90

View Document

08/11/918 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

08/11/918 November 1991 REGISTERED OFFICE CHANGED ON 08/11/91

View Document

22/08/9122 August 1991 REGISTERED OFFICE CHANGED ON 22/08/91 FROM: 843 FINCHLEY ROAD LONDON NW11 8NA

View Document

30/07/9130 July 1991 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

17/05/9017 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 18/05

View Document

12/01/9012 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/12/8919 December 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 REGISTERED OFFICE CHANGED ON 19/12/89 FROM: 1030 UPPER LEVEL WHITCROSS CENTRE CROYDON CR9 3QB

View Document

27/11/8927 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

27/11/8927 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

27/11/8927 November 1989 01/01/00 AMEND

View Document

14/04/8814 April 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

14/04/8814 April 1988 WD 10/03/88 AD 20/07/87--------- £ SI 998@1=998 £ IC 2/1000

View Document

16/08/8716 August 1987 NEW SECRETARY APPOINTED

View Document

16/07/8716 July 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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