JOHN LYON MOTORING LIMITED
STAMFORD

Hellopages » Lincolnshire » South Kesteven » PE9 2BU

Company number 05359694
Status Active
Incorporation Date 9 February 2005
Company Type Private Limited Company
Address JACKSON & GRIMES LIMITED, 22 ST. GEORGES STREET, STAMFORD, LINCOLNSHIRE, PE9 2BU
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 1 . The most likely internet sites of JOHN LYON MOTORING LIMITED are www.johnlyonmotoring.co.uk, and www.john-lyon-motoring.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. John Lyon Motoring Limited is a Private Limited Company. The company registration number is 05359694. John Lyon Motoring Limited has been working since 09 February 2005. The present status of the company is Active. The registered address of John Lyon Motoring Limited is Jackson Grimes Limited 22 St Georges Street Stamford Lincolnshire Pe9 2bu. The company`s financial liabilities are £18.64k. It is £-1.18k against last year. The cash in hand is £0.62k. It is £0.59k against last year. And the total assets are £0.62k, which is £0.29k against last year. LYON, John Robert is a Director of the company. Secretary NAGA, Samah has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


john lyon motoring Key Finiance

LIABILITIES £18.64k
-6%
CASH £0.62k
+2475%
TOTAL ASSETS £0.62k
+90%
All Financial Figures

Current Directors

Director
LYON, John Robert
Appointed Date: 09 February 2005
86 years old

Resigned Directors

Secretary
NAGA, Samah
Resigned: 31 October 2010
Appointed Date: 09 February 2005

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 09 February 2005
Appointed Date: 09 February 2005

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 09 February 2005
Appointed Date: 09 February 2005

Persons With Significant Control

Mr John Robert Lyon
Notified on: 9 February 2017
86 years old
Nature of control: Ownership of shares – 75% or more

JOHN LYON MOTORING LIMITED Events

23 Feb 2017
Confirmation statement made on 9 February 2017 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
17 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1

14 May 2015
Total exemption small company accounts made up to 31 August 2014
18 Feb 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1

...
... and 27 more events
26 Apr 2005
New director appointed
26 Apr 2005
Director resigned
26 Apr 2005
Secretary resigned
25 Apr 2005
Registered office changed on 25/04/05 from: 48 broadway peterborough PE1 1YW
09 Feb 2005
Incorporation