J. LYONS & COMPANY LIMITED

J. LYONS & COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJ. LYONS & COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00040901
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of J. LYONS & COMPANY LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is J. LYONS & COMPANY LIMITED located?

    Registered Office Address
    20 Montford Place
    Kennington
    SE11 5DE London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for J. LYONS & COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for J. LYONS & COMPANY LIMITED?

    Last Confirmation Statement Made Up ToApr 20, 2026
    Next Confirmation Statement DueMay 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 20, 2025
    OverdueNo

    What are the latest filings for J. LYONS & COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Catherine Louise Thompson as a director on Nov 28, 2025

    2 pagesAP01

    Termination of appointment of Edward Fells as a director on Nov 28, 2025

    1 pagesTM01

    Confirmation statement made on Apr 20, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    2 pagesAA

    Confirmation statement made on Apr 20, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    2 pagesAA

    Confirmation statement made on Apr 20, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    2 pagesAA

    Director's details changed for Edward Fells on Oct 19, 2022

    2 pagesCH01

    Confirmation statement made on Apr 20, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Stuart Macnab as a director on Mar 31, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2021

    2 pagesAA

    Confirmation statement made on Apr 20, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    2 pagesAA

    Director's details changed for Edward Fells on Dec 07, 2020

    2 pagesCH01

    Appointment of Edward Fells as a director on Oct 01, 2020

    2 pagesAP01

    Termination of appointment of Vincent Turpin as a director on Sep 30, 2020

    1 pagesTM01

    Change of details for J. Lyons Holdings Limited as a person with significant control on Jul 01, 2020

    3 pagesPSC05

    Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to 20 Montford Place Kennington London SE11 5DE on Jul 01, 2020

    1 pagesAD01

    Director's details changed for Mr Stuart Macnab on May 13, 2020

    2 pagesCH01

    Confirmation statement made on Apr 20, 2020 with no updates

    3 pagesCS01

    Change of details for J. Lyons Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Accounts for a dormant company made up to Jun 30, 2019

    2 pagesAA

    Appointment of Stuart Andrew Ferrie Mckechnie as a director on Dec 11, 2019

    2 pagesAP01

    Confirmation statement made on Apr 20, 2019 with no updates

    3 pagesCS01

    Who are the officers of J. LYONS & COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKECHNIE, Stuart Andrew Ferrie
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    ScotlandBritish264144930001
    THOMPSON, Catherine Louise
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    FranceAustralian258897310003
    ARMSTRONG, Philippa
    162 Muller Road
    Horfield
    BS7 9QX Bristol
    Avon
    Secretary
    162 Muller Road
    Horfield
    BS7 9QX Bristol
    Avon
    British108400480001
    BROWN, Charles Bennett
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    Secretary
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    British107840600001
    BURNS, Clive
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    Secretary
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    British71073800001
    EGAN, Jane
    11 Mccrorie Place
    PA10 2BF Kilbarchan
    Renfrewshire
    Secretary
    11 Mccrorie Place
    PA10 2BF Kilbarchan
    Renfrewshire
    British112277750001
    FITZSIMONS, Ian Terence
    5 Rue Gounod,
    75017
    Paris
    Secretary
    5 Rue Gounod,
    75017
    Paris
    British116030190001
    GILES, Nicholas David Martin
    Millbridge Cottage
    Redcliffe Street
    BS27 3ND Cheddar
    Somerset
    Secretary
    Millbridge Cottage
    Redcliffe Street
    BS27 3ND Cheddar
    Somerset
    British104193490001
    HUGHES, Sarah Helen
    85 Devonshire Road
    Westbury Park
    BS6 7NH Bristol
    Secretary
    85 Devonshire Road
    Westbury Park
    BS6 7NH Bristol
    British90664870001
    MACNAB, Stuart
    6 Station Rise
    PA12 4NA Lochwinnoch
    Renfrewshire
    Secretary
    6 Station Rise
    PA12 4NA Lochwinnoch
    Renfrewshire
    British77024740001
    MAINS, Thomas Gordon
    The Meadows
    Duck Lane
    BA5 1EZ Westbury-Sub-Mendip
    Somerset
    Secretary
    The Meadows
    Duck Lane
    BA5 1EZ Westbury-Sub-Mendip
    Somerset
    British46135720001
    MAINS, Thomas Gordon
    The Meadows
    Duck Lane
    BA5 1EZ Westbury-Sub-Mendip
    Somerset
    Secretary
    The Meadows
    Duck Lane
    BA5 1EZ Westbury-Sub-Mendip
    Somerset
    British46135720001
    MARCUS, Anthony Herbert Mervyn
    43 Elm Park Mansions
    Park Walk
    SW10 0AW London
    Secretary
    43 Elm Park Mansions
    Park Walk
    SW10 0AW London
    British32970002
    WALLWORK, Alan Charles
    8 Windmill Hill
    HP27 0EP Princes Risborough
    Buckinghamshire
    Secretary
    8 Windmill Hill
    HP27 0EP Princes Risborough
    Buckinghamshire
    British23711090001
    ALEXANDER, Stephen Harold
    40 Thurleigh Road
    SW12 8UD London
    Director
    40 Thurleigh Road
    SW12 8UD London
    British9796990001
    BABEAU, Emmanuel Andre Marie
    7 Rue Paul Chatrousse,
    92200 Neuilly Sur Seine
    France
    Director
    7 Rue Paul Chatrousse,
    92200 Neuilly Sur Seine
    France
    French107414890001
    BEATTY, David
    Swangles
    Cold Christmas Thundridge
    SG12 7SP Ware
    Herts
    Director
    Swangles
    Cold Christmas Thundridge
    SG12 7SP Ware
    Herts
    British709400001
    BROWN, Charles Bennett
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    Director
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    British107840600001
    BURNS, Clive
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    Director
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    British71073800001
    BURRELL, Peter Martin
    Orchard House 42 The Crescent
    Brinklow
    CV23 0LR Rugby
    Warwickshire
    Director
    Orchard House 42 The Crescent
    Brinklow
    CV23 0LR Rugby
    Warwickshire
    British1970490001
    EASTLAND, David Francis
    Windleberry Cottage
    Rickford Mill
    GU3 3PJ Worplesdon
    Surrey
    Director
    Windleberry Cottage
    Rickford Mill
    GU3 3PJ Worplesdon
    Surrey
    British38981770001
    FELLS, Edward
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    United KingdomBritish274854930003
    FETTER, Herve Denis Michel
    Spear Mews
    SW5 9NA London
    6
    Director
    Spear Mews
    SW5 9NA London
    6
    EnglandFrench133848930001
    FITZSIMONS, Ian Terence
    5 Fielding Road
    W4 1HP London
    Director
    5 Fielding Road
    W4 1HP London
    United KingdomBritish116030190003
    HALES, Antony John
    Belvoir House
    Edstone Court Wootton Wawen
    B95 6DD Henley In Arden
    Director
    Belvoir House
    Edstone Court Wootton Wawen
    B95 6DD Henley In Arden
    United KingdomBritish14399520001
    HODGES, Robert Bruce
    Nolton
    29 Howards Thicket
    SL9 7NT Gerrards Cross
    Buckinghamshire
    Director
    Nolton
    29 Howards Thicket
    SL9 7NT Gerrards Cross
    Buckinghamshire
    British50588330001
    JAMES, Andrew Timothy
    Bowood
    Woodlands Road Harpsden
    RG9 4AB Henley On Thames
    Oxfordshire
    Director
    Bowood
    Woodlands Road Harpsden
    RG9 4AB Henley On Thames
    Oxfordshire
    United KingdomBritish44823990004
    JENKINS, David Gordon
    10 Monks Horton Way
    AL1 4HA St Albans
    Hertfordshire
    Director
    10 Monks Horton Way
    AL1 4HA St Albans
    Hertfordshire
    British927050001
    JETHA, Aziz
    10 Grove Road
    HA5 5HW Pinner
    Middlesex
    Director
    10 Grove Road
    HA5 5HW Pinner
    Middlesex
    United KingdomBritish1186770001
    KELLEY, Russell Phelps
    206 Sussex Mansions
    71-77 Old Brompton Road
    SW7 3JZ London
    Director
    206 Sussex Mansions
    71-77 Old Brompton Road
    SW7 3JZ London
    United States68327770001
    LIPKA, David Henry
    19 Oakwood Circle
    Roslyn
    FOREIGN New York 11576
    Usa
    Director
    19 Oakwood Circle
    Roslyn
    FOREIGN New York 11576
    Usa
    American27299500001
    LYSTER, Peter John
    Arch Barn
    Quarry Springs Goathurst
    TA5 2DH Bridgwater
    Somerset
    Director
    Arch Barn
    Quarry Springs Goathurst
    TA5 2DH Bridgwater
    Somerset
    EnglandBritish34011420003
    MACFARLANE, Peter Froude
    Heath Hall
    Bowlhead Green
    GU8 6NW Godalming
    Surrey
    Director
    Heath Hall
    Bowlhead Green
    GU8 6NW Godalming
    Surrey
    British34011410004
    MACNAB, Stuart
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    United KingdomBritish77024740001
    MAINS, Thomas Gordon
    The Meadows
    Duck Lane
    BA5 1EZ Westbury-Sub-Mendip
    Somerset
    Director
    The Meadows
    Duck Lane
    BA5 1EZ Westbury-Sub-Mendip
    Somerset
    United KingdomBritish46135720001

    Who are the persons with significant control of J. LYONS & COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Apr 06, 2016
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02869886
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0