Company NameLyons Architects Limited
DirectorNicholas David Lyons
Company StatusActive
Company Number08377760
CategoryPrivate Limited Company
Incorporation Date28 January 2013(11 years, 3 months ago)
Previous NameHamish & Lyons Architects Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameNicholas David Lyons
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgewater House Caspian Road
Altrincham
Cheshire
WA14 5HH
Director NameHamish Oscar Herford
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgewater House Caspian Road
Altrincham
Cheshire
WA14 5HH

Contact

Websitehamishandlyons.com
Telephone01386 725758
Telephone regionEvesham

Location

Registered AddressBridgewater House
Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Hamish Oscar Herford
50.00%
Ordinary B
50 at £1Nicholas David Lyons
50.00%
Ordinary A

Financials

Year2014
Net Worth£1,702
Cash£4,713
Current Liabilities£23,967

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

1 March 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
4 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
4 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
6 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
3 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
31 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-10
(2 pages)
31 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-10
(2 pages)
24 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-10
(1 page)
24 January 2017Change of name with request to seek comments from relevant body (2 pages)
24 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-10
(1 page)
24 January 2017Change of name notice (2 pages)
24 January 2017Change of name with request to seek comments from relevant body (2 pages)
24 January 2017Change of name notice (2 pages)
8 November 2016Termination of appointment of Hamish Oscar Herford as a director on 14 October 2016 (2 pages)
8 November 2016Termination of appointment of Hamish Oscar Herford as a director on 14 October 2016 (2 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
19 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
3 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
3 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
28 January 2013Incorporation (36 pages)
28 January 2013Incorporation (36 pages)