LYLEWORTH LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW7 4AG

Company number 02915153
Status Active
Incorporation Date 31 March 1994
Company Type Private Limited Company
Address 3RD FLOOR, 114A CROMWELL ROAD, LONDON, UNITED KINGDOM, SW7 4AG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 March 2017; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of LYLEWORTH LIMITED are www.lyleworth.co.uk, and www.lyleworth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Lyleworth Limited is a Private Limited Company. The company registration number is 02915153. Lyleworth Limited has been working since 31 March 1994. The present status of the company is Active. The registered address of Lyleworth Limited is 3rd Floor 114a Cromwell Road London United Kingdom Sw7 4ag. . HYMAN, Barbara Jane is a Secretary of the company. HYMAN, Barbara Jane is a Director of the company. HYMAN, Basil John is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director HUMM, Dennis Raymond has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HYMAN, Barbara Jane
Appointed Date: 31 March 1994

Director
HYMAN, Barbara Jane
Appointed Date: 10 September 2001
80 years old

Director
HYMAN, Basil John
Appointed Date: 31 March 1994
89 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 31 March 1994
Appointed Date: 31 March 1994

Director
HUMM, Dennis Raymond
Resigned: 30 November 2000
Appointed Date: 15 December 1995
105 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 31 March 1994
Appointed Date: 31 March 1994

LYLEWORTH LIMITED Events

10 Mar 2017
Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 March 2017
21 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2

12 Feb 2016
Total exemption small company accounts made up to 30 June 2015
22 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2

25 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 53 more events
13 Jun 1994
Accounting reference date notified as 31/12

03 Jun 1994
Secretary resigned;new secretary appointed

03 Jun 1994
Director resigned;new director appointed

03 Jun 1994
Registered office changed on 03/06/94 from: 31 corsham street london N1 6DR

31 Mar 1994
Incorporation

LYLEWORTH LIMITED Charges

13 September 2002
Deed of assignment
Delivered: 2 October 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
13 September 2002
Deed of legal charge
Delivered: 2 October 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All l/h property 23 to 29 (odd) and 23A to (odd) broad…
10 October 1996
Legal charge and mortgage
Delivered: 26 October 1996
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: L/H-23 to 29 (odd) and 23A to 39A broad street staple hill…