LYRIC LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 9BW

Company number 03592645
Status Active
Incorporation Date 3 July 1998
Company Type Private Limited Company
Address 34 HITHERGREEN LANE, ABBEY PARK, REDDITCH, WORCESTERSHIRE, B98 9BW
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Satisfaction of charge 2 in full. The most likely internet sites of LYRIC LIMITED are www.lyric.co.uk, and www.lyric.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Lyric Limited is a Private Limited Company. The company registration number is 03592645. Lyric Limited has been working since 03 July 1998. The present status of the company is Active. The registered address of Lyric Limited is 34 Hithergreen Lane Abbey Park Redditch Worcestershire B98 9bw. The company`s financial liabilities are £393.95k. It is £43.56k against last year. And the total assets are £102.64k, which is £-14.21k against last year. BAKER, Cheryl is a Secretary of the company. ANANTHRAM, Sabarathnam, Dr is a Director of the company. BAKER, Anthony Alexander is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director ANANTHRAM, Sabarathnam, Dr has been resigned. Director SREEKANTA, Jyothi has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other human health activities".


lyric Key Finiance

LIABILITIES £393.95k
+12%
CASH n/a
TOTAL ASSETS £102.64k
-13%
All Financial Figures

Current Directors

Secretary
BAKER, Cheryl
Appointed Date: 23 July 1998

Director
ANANTHRAM, Sabarathnam, Dr
Appointed Date: 01 October 2011
76 years old

Director
BAKER, Anthony Alexander
Appointed Date: 01 June 2005
75 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 03 July 1998
Appointed Date: 03 July 1998

Director
ANANTHRAM, Sabarathnam, Dr
Resigned: 15 June 2003
Appointed Date: 03 July 1998
76 years old

Director
SREEKANTA, Jyothi
Resigned: 06 August 2009
Appointed Date: 03 July 1998
69 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 03 July 1998
Appointed Date: 03 July 1998

Persons With Significant Control

Mr Anthony Alexander Baker
Notified on: 31 December 2016
75 years old
Nature of control: Has significant influence or control

Dr Sabarathnam Ananthram
Notified on: 31 December 2016
76 years old
Nature of control: Ownership of shares – 75% or more

Gama Ltd
Notified on: 31 December 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

LYRIC LIMITED Events

01 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
26 May 2016
Satisfaction of charge 2 in full
09 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-09
  • GBP 100

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 45 more events
12 Oct 1998
Accounting reference date extended from 31/07/99 to 01/10/99
06 Oct 1998
Particulars of mortgage/charge
06 Oct 1998
Registered office changed on 06/10/98 from: suite 20036 72 new bond street london W1Y 9DD
06 Oct 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Jul 1998
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

LYRIC LIMITED Charges

6 April 2010
Mortgage
Delivered: 9 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as halfway house public house, 151…
13 October 1998
Mortgage
Delivered: 17 October 1998
Status: Satisfied on 26 May 2016
Persons entitled: Lloyds Bank PLC
Description: F/H 1A clark road wolverhampton west midlands t/n WM529255…
1 October 1998
Debenture
Delivered: 6 October 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…