Company NameGriffin James Limited
DirectorsMatthew Allan Lyons and Rachael Ann Lyons
Company StatusActive
Company Number08448317
CategoryPrivate Limited Company
Incorporation Date18 March 2013(11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Matthew Allan Lyons
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2013(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressC/O Torevell Calvert Limited 118a Stockport Road
Marple
Stockport
SK6 6AH
Director NameMrs Rachael Ann Lyons
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(2 years after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadhurst House C/O Workplace 4th Floor, 56 Oxfor
Manchester
M1 6EU

Contact

Websitegriffinjames.co.uk
Telephone0161 2826636
Telephone regionManchester

Location

Registered AddressC/O Torevell Calvert Limited 118a Stockport Road
Marple
Stockport
SK6 6AH
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple

Shareholders

100 at £1Matthew Lyons
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£54,979
Current Liabilities£56,783

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

12 March 2024Micro company accounts made up to 31 December 2023 (5 pages)
11 March 2024Confirmation statement made on 11 March 2024 with no updates (3 pages)
13 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
2 March 2023Micro company accounts made up to 31 December 2022 (5 pages)
17 May 2022Micro company accounts made up to 31 December 2021 (5 pages)
11 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
1 November 2021Registered office address changed from Broadhurst House C/O Workplace 4th Floor, 56 Oxford Street Manchester M1 6EU England to C/O Torevell Calvert Limited 118a Stockport Road Marple Stockport SK6 6AH on 1 November 2021 (1 page)
6 April 2021Director's details changed for Mrs Rachael Ann Lyons on 6 April 2021 (2 pages)
6 April 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
18 March 2021Micro company accounts made up to 31 December 2020 (5 pages)
18 March 2021Director's details changed for Mrs Rachael Ann Lyons on 1 January 2021 (2 pages)
9 September 2020Registered office address changed from Churchgate House C/O Workplace, 4th Floor 56 Oxford Street Manchester M1 6EU England to Broadhurst House C/O Workplace 4th Floor, 56 Oxford Street Manchester M1 6EU on 9 September 2020 (1 page)
9 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
14 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
29 June 2019Micro company accounts made up to 31 December 2018 (5 pages)
1 May 2019Registered office address changed from Ground Floor, Adamson House Towers Business Park, Wilmslow Road Didsbury Manchester Greater Manchester M20 2YY England to Churchgate House C/O Workplace, 4th Floor 56 Oxford Street Manchester M1 6EU on 1 May 2019 (1 page)
11 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
24 December 2018Registered office address changed from 5300 Lakeside 5300 Lakeside Cheadle Royal Business Park Cheadle Royal Cheshire SK8 3GP to Ground Floor, Adamson House Towers Business Park, Wilmslow Road Didsbury Manchester Greater Manchester M20 2YY on 24 December 2018 (1 page)
2 May 2018Micro company accounts made up to 31 December 2017 (5 pages)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
6 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
6 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
2 May 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
2 May 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
20 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 April 2015Appointment of Mrs Rachael Ann Lyons as a director on 1 April 2015
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/09/2021 under section 1088 of the Companies Act 2006
(2 pages)
30 April 2015Appointment of Mrs Rachael Ann Lyons as a director on 1 April 2015 (2 pages)
30 April 2015Appointment of Mrs Rachael Ann Lyons as a director on 1 April 2015 (2 pages)
30 April 2015Appointment of Mrs Rachael Ann Lyons as a director on 1 April 2015 (2 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
27 March 2014Micro company accounts made up to 31 December 2013 (2 pages)
27 March 2014Micro company accounts made up to 31 December 2013 (2 pages)
20 March 2014Register inspection address has been changed (1 page)
20 March 2014Register inspection address has been changed (1 page)
20 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
20 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
9 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
9 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
8 April 2013Registered office address changed from 19 Brookhead Drive Cheadle Cheshire SK8 2HZ United Kingdom on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 19 Brookhead Drive Cheadle Cheshire SK8 2HZ United Kingdom on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 19 Brookhead Drive Cheadle Cheshire SK8 2HZ United Kingdom on 8 April 2013 (1 page)
18 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)