SIR JOHN LYON HOUSE MANAGEMENT LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewTermination of appointment of Sem Property Management Limited as a secretary on 2025-06-01

View Document

06/06/256 June 2025 NewAppointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-06-01

View Document

06/06/256 June 2025 NewRegistered office address changed from C/O Sterling Estates Management Limited Compton House, 1st Floor, 23-33 Church Road Stanmore Middlesex HA7 4AR England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-06-06

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

20/01/2520 January 2025 Appointment of Ms Sophie Georgina Siggs as a director on 2025-01-17

View Document

18/12/2418 December 2024 Termination of appointment of Robert Euan Stevenson as a director on 2024-12-18

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-11-30

View Document

13/07/2413 July 2024 Director's details changed for Robert Euan Stevenson on 2024-07-13

View Document

13/07/2413 July 2024 Director's details changed for Ms Christine Schembri Deguara on 2024-07-13

View Document

13/07/2413 July 2024 Director's details changed for Alexander James Church on 2024-07-13

View Document

13/07/2413 July 2024 Director's details changed for Mr Jonathan Charles Polin on 2024-07-13

View Document

13/07/2413 July 2024 Secretary's details changed for Sem Property Management Limited on 2024-07-13

View Document

07/06/247 June 2024 Secretary's details changed for Sterling Investments Limited on 2024-06-07

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

12/10/2312 October 2023 Termination of appointment of Muhammad Ali Shaban Jaffer as a director on 2023-10-09

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

25/01/2325 January 2023 Termination of appointment of Nigel Ian Smith as a director on 2023-01-25

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/11/219 November 2021 Termination of appointment of Didar Sohi as a director on 2021-11-03

View Document

08/10/218 October 2021 Appointment of Robert Euan Stevenson as a director on 2021-07-02

View Document

08/10/218 October 2021 Appointment of Muhammad Ali Shaban Jaffer as a director on 2021-07-02

View Document

06/08/216 August 2021 Appointment of Mr Jonathan Charles Polin as a director on 2021-07-02

View Document

06/08/216 August 2021 Appointment of Alexander James Church as a director on 2021-07-02

View Document

06/08/216 August 2021 Appointment of Dr Didar Sohi as a director on 2021-07-02

View Document

19/07/2119 July 2021 Secretary's details changed for Sterling Investments Limited on 2021-07-15

View Document

17/06/2117 June 2021 Registered office address changed from C/O Sterling Estates Management Limited 1st Floor, Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR England to C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR on 2021-06-17

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/11/2029 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MCLELLAN

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN POLIN

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW KEOGAN

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED NICHOLAS MCLELLAN

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/09/194 September 2019 DIRECTOR APPOINTED MS CHRISTINE SCHEMBRI DEGUARA

View Document

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN PEARSON

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR KALINA ROSE

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE DURKIN

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR JONATHAN CHARLES POLIN

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / KALINA ILIEVA NEDIALKOV ROSE / 27/02/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/11/1721 November 2017 DIRECTOR APPOINTED MS CLAIRE DURKIN

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW HODGE

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM C/O SEM 1ST FLOOR, STANMORE HOUSE 15-19 CHURCH ROAD STANMORE MIDDLESEX HA7 4AR ENGLAND

View Document

23/06/1623 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

23/06/1623 June 2016 SAIL ADDRESS CHANGED FROM: CALDER & CO 1 REGENT STREET LONDON SW1Y 4NW

View Document

22/06/1622 June 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/02/162 February 2016 DIRECTOR APPOINTED KALINA ILIEVA NEDIALKOV ROSE

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR SOPHIE SIGGS

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MR ANDREW JOHN HODGE

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR ANDREW KEOGAN

View Document

30/12/1530 December 2015 DIRECTOR APPOINTED MR STEVEN ROBERT PEARSON

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT STEVENSON

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID STANDISH

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW

View Document

22/07/1522 July 2015 CORPORATE SECRETARY APPOINTED STERLING INVESTMENTS LTD

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED SOPHIE GEORGINA SIGGS

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED ROBERT EUAN STEVENSON

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED DAVID JOHN STANDISH

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, SECRETARY EIRIK ROBSON

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GORDON-JAMES

View Document

01/06/151 June 2015 07/04/15 STATEMENT OF CAPITAL GBP 50

View Document

26/05/1526 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

07/10/147 October 2014 26/09/14 STATEMENT OF CAPITAL GBP 49

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

27/05/1427 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

29/11/1329 November 2013 15/11/13 STATEMENT OF CAPITAL GBP 48

View Document

09/07/139 July 2013 28/06/13 STATEMENT OF CAPITAL GBP 47

View Document

07/06/137 June 2013 17/05/13 STATEMENT OF CAPITAL GBP 46

View Document

28/05/1328 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

19/04/1319 April 2013 13/03/13 STATEMENT OF CAPITAL GBP 45

View Document

01/03/131 March 2013 19/02/13 STATEMENT OF CAPITAL GBP 44

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/02/1319 February 2013 18/02/13 STATEMENT OF CAPITAL GBP 43

View Document

28/08/1228 August 2012 21/08/12 STATEMENT OF CAPITAL GBP 42

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM CALDER & CO 1 REGENT STREET LONDON SW1Y 4NW UNITED KINGDOM

View Document

29/05/1229 May 2012 18/04/12 STATEMENT OF CAPITAL GBP 41

View Document

23/05/1223 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/01/1213 January 2012 23/12/11 STATEMENT OF CAPITAL GBP 40

View Document

02/11/112 November 2011 01/10/11 STATEMENT OF CAPITAL GBP 39

View Document

28/09/1128 September 2011 16/08/11 STATEMENT OF CAPITAL GBP 38

View Document

07/06/117 June 2011 31/05/11 STATEMENT OF CAPITAL GBP 37

View Document

23/05/1123 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

24/02/1124 February 2011 10/01/11 STATEMENT OF CAPITAL GBP 36

View Document

12/01/1112 January 2011 10/01/11 STATEMENT OF CAPITAL GBP 35

View Document

22/12/1022 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

22/12/1022 December 2010 ADOPT ARTICLES 19/11/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GORDON-JAMES / 01/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GORDON-JAMES / 01/08/2010

View Document

19/08/1019 August 2010 SECRETARY'S CHANGE OF PARTICULARS / EIRIK PETER ROBSON / 01/08/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/05/1024 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 613 LINEN HALL 163-168 REGENT STREET LONDON W1B 5TG

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID KYTE

View Document

24/05/1024 May 2010 TERMINATE DIR APPOINTMENT

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM 46-47 UPPER BERKELEY STREET LONDON W1H 5QW

View Document

04/11/094 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

04/11/094 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

04/11/094 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

04/11/094 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/08/0917 August 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR EIRIK ROBSON

View Document

02/09/082 September 2008 PREVSHO FROM 31/05/2008 TO 30/11/2007

View Document

02/09/082 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

01/09/081 September 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/2008 FROM C/O CALDER & CO 1 REGENT STREET LONDON SW1Y 4NW

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR AMIR ZARBAFI

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 1 BICKENHALL STREET LONDON WIU 6BN

View Document

22/05/0722 May 2007 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