PRIDE OF 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
22/01/2522 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

20/10/2420 October 2024 Resolutions

View Document

15/10/2415 October 2024 Termination of appointment of Patricia Margaret Lyons as a secretary on 2023-12-27

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

15/10/2415 October 2024 Notification of a person with significant control statement

View Document

15/10/2415 October 2024 Cessation of Peter Robert Lyons as a person with significant control on 2024-10-07

View Document

15/10/2415 October 2024 Cessation of David Michael Lyons as a person with significant control on 2024-10-07

View Document

15/10/2415 October 2024 Cessation of John Philip Lyons as a person with significant control on 2024-10-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/12/204 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

27/08/1927 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 006530870009

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CESSATION OF JOHN PHILIP LYONS AS A PSC

View Document

21/03/1921 March 2019 CESSATION OF DAVID MICHAEL LYONS AS A PSC

View Document

21/03/1921 March 2019 CESSATION OF PETER ROBERT LYONS AS A PSC

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

29/09/1829 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006530870008

View Document

23/08/1823 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006530870007

View Document

08/08/188 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006530870006

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PHILIP LYONS

View Document

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ROBERT LYONS

View Document

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL LYONS

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/09/169 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/03/16

View Document

06/04/166 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 23/03/16 STATEMENT OF CAPITAL GBP 1000

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA LYONS

View Document

04/12/154 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/144 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/01/134 January 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/01/1225 January 2012 04/12/11 NO CHANGES

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1014 December 2010 04/12/10 NO CHANGES

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/12/0923 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/12/0817 December 2008 RETURN MADE UP TO 04/12/08; CHANGE OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 04/12/07; NO CHANGE OF MEMBERS

View Document

15/01/0715 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: 1668 HIGH STREET KNOWLE SOLIHULL WEST MIDLANDS B93 0LY

View Document

27/01/0527 January 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/02/046 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

01/12/021 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

06/05/006 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0012 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/02/964 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS

View Document

03/05/953 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/953 May 1995 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/01/9514 January 1995 RETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 04/12/92; NO CHANGE OF MEMBERS

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/01/9223 January 1992 RETURN MADE UP TO 04/12/91; NO CHANGE OF MEMBERS

View Document

23/01/9223 January 1992 REGISTERED OFFICE CHANGED ON 23/01/92

View Document

07/10/917 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/917 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/919 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9119 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/9110 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/02/9117 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/01/9015 January 1990 RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/06/8814 June 1988 ADOPT MEM AND ARTS 300388

View Document

17/05/8817 May 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/05/88

View Document

17/05/8817 May 1988 COMPANY NAME CHANGED ERIC LYONS LIMITED CERTIFICATE ISSUED ON 18/05/88

View Document

05/02/885 February 1988 RETURN MADE UP TO 07/12/87; FULL LIST OF MEMBERS

View Document

05/02/885 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

11/06/8711 June 1987 RETURN MADE UP TO 10/09/86; FULL LIST OF MEMBERS

View Document

11/06/8711 June 1987 FULL ACCOUNTS MADE UP TO 31/03/86

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