LYON SHEPPARD WEB SOLUTIONS LIMITED
Overview
| Company Name | LYON SHEPPARD WEB SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09128197 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LYON SHEPPARD WEB SOLUTIONS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LYON SHEPPARD WEB SOLUTIONS LIMITED located?
| Registered Office Address | Regency House Westminster Place York Business Park YO26 6RW York |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LYON SHEPPARD WEB SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WHITWORTH FARNBY LIMITED | Jul 14, 2014 | Jul 14, 2014 |
What is the status of the latest annual return for LYON SHEPPARD WEB SOLUTIONS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for LYON SHEPPARD WEB SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Peter Lyon as a director on Dec 31, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Turner Little Company Secretaries Limited as a secretary on Dec 31, 2015 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Philip Markovich Sheppard as a director on Dec 31, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of James Douglas Turner as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Turner Little Company Nominees Limited as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 31, 2015
| 3 pages | SH01 | ||||||||||||||
Certificate of change of name Company name changed whitworth farnby LIMITED\certificate issued on 26/10/15 | 2 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 3 pages | CONNOT | ||||||||||||||
Appointment of Mr James Turner as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Robin Allan as a director on Oct 13, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr James Turner as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr James Douglas Turner as a director on Oct 13, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Turner Little Company Nominees Limited as a director on Aug 05, 2015 | 2 pages | AP02 | ||||||||||||||
Annual return made up to Jul 14, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Robert Frank Nicholson as a director on Jan 15, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr. Robin Allan as a director on Jan 15, 2015 | 2 pages | AP01 | ||||||||||||||
Incorporation | 21 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of LYON SHEPPARD WEB SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LYON, Peter | Director | St. Pancras Way NW1 9NG London 35 England | England | British | 208664270001 | |||||||||
| SHEPPARD, Philip Markovich | Director | Briar Avenue Norbury SW16 3AG London 73 England | United Kingdom | British | 195623080001 | |||||||||
| TURNER LITTLE COMPANY SECRETARIES LIMITED | Secretary | Westminster Place York Business Park YO26 6RW York Regency House United Kingdom |
| 110173130001 | ||||||||||
| ALLAN, Robin, Mr. | Director | Westminster Place York Business Park YO26 6RW York Regency House England | England | British | 194264980001 | |||||||||
| NICHOLSON, Robert Frank | Director | Westminster Place York Business Park YO26 6RW York Regency House England | England | British | 125291000001 | |||||||||
| TURNER, James Douglas | Director | Westminster Place York Business Park YO26 6RW York Regency House | England | British | 155716070003 | |||||||||
| TURNER LITTLE COMPANY NOMINEES LIMITED | Director | Westminster Place, York Business Park Nether Poppleton YO26 6RW York Regency House England |
| 110173120001 |
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