ENGLAND & LYLE LIMITED
Status | ACTIVE |
Company No. | 03409505 |
Category | Private Limited Company |
Incorporated | 25 Jul 1997 |
Age | 26 years, 10 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
ENGLAND & LYLE LIMITED is an active private limited company with number 03409505. It was incorporated 26 years, 10 months, 8 days ago, on 25 July 1997. The company address is Gateway House Gateway House, Darlington, DL3 7EH, County Durham.
Company Fillings
Capital allotment shares
Date: 21 Mar 2024
Action Date: 08 Mar 2024
Category: Capital
Type: SH01
Capital : 104 GBP
Date: 2024-03-08
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 25 Jul 2023
Action Date: 25 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-25
Documents
Capital cancellation shares
Date: 26 May 2023
Action Date: 27 Feb 2023
Category: Capital
Type: SH06
Capital : 99.50 GBP
Date: 2023-02-27
Documents
Capital return purchase own shares
Date: 26 May 2023
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 04 Aug 2022
Action Date: 25 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-25
Documents
Notification of a person with significant control statement
Date: 28 Jun 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 28 Jun 2022
Action Date: 22 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-06-22
Psc name: Jeremy James Ashton Good
Documents
Notification of a person with significant control
Date: 17 Jun 2022
Action Date: 19 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-11-19
Psc name: Jeremy James Ashton Good
Documents
Withdrawal of a person with significant control statement
Date: 16 Jun 2022
Action Date: 16 Jun 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-06-16
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 27 Jul 2021
Action Date: 25 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-25
Documents
Capital return purchase own shares
Date: 08 Apr 2021
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Appoint person secretary company with name date
Date: 09 Mar 2021
Action Date: 10 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-02-10
Officer name: Mr Jeremy James Ashton Good
Documents
Termination secretary company with name termination date
Date: 09 Mar 2021
Action Date: 10 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Henry Lyle
Termination date: 2021-02-10
Documents
Termination director company with name termination date
Date: 09 Mar 2021
Action Date: 10 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Henry Lyle
Termination date: 2021-02-10
Documents
Capital cancellation shares
Date: 26 Feb 2021
Action Date: 10 Feb 2021
Category: Capital
Type: SH06
Date: 2021-02-10
Capital : 100 GBP
Documents
Resolution
Date: 26 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 11 Sep 2020
Action Date: 25 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-25
Documents
Appoint person director company with name date
Date: 07 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary John Swarbrick
Appointment date: 2020-01-01
Documents
Appoint person director company with name date
Date: 07 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-01
Officer name: Mr Steven Longstaff
Documents
Change person director company with change date
Date: 07 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Henry Lyle
Change date: 2020-01-01
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change person director company with change date
Date: 09 Aug 2019
Action Date: 24 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Henry Lyle
Change date: 2019-04-24
Documents
Change person secretary company with change date
Date: 08 Aug 2019
Action Date: 24 Apr 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-04-24
Officer name: Ian H Lyle
Documents
Confirmation statement with updates
Date: 07 Aug 2019
Action Date: 25 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-25
Documents
Capital allotment shares
Date: 15 May 2019
Action Date: 09 May 2019
Category: Capital
Type: SH01
Date: 2019-05-09
Capital : 120 GBP
Documents
Accounts with accounts type unaudited abridged
Date: 08 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Capital cancellation shares
Date: 17 Oct 2018
Action Date: 27 Sep 2018
Category: Capital
Type: SH06
Date: 2018-09-27
Capital : 116.30 GBP
Documents
Capital return purchase own shares
Date: 17 Oct 2018
Category: Capital
Type: SH03
Documents
Capital allotment shares
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Capital
Type: SH01
Date: 2018-09-25
Capital : 125 GBP
Documents
Confirmation statement with updates
Date: 03 Aug 2018
Action Date: 25 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-25
Documents
Resolution
Date: 02 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 23 Apr 2018
Action Date: 23 Apr 2018
Category: Capital
Type: SH01
Capital : 119 GBP
Date: 2018-04-23
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control statement
Date: 15 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 15 Nov 2017
Action Date: 07 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ian Henry Lyle
Cessation date: 2017-11-07
Documents
Cessation of a person with significant control
Date: 15 Nov 2017
Action Date: 07 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jeremy James Ashton Good
Cessation date: 2017-11-07
Documents
Capital allotment shares
Date: 15 Nov 2017
Action Date: 07 Nov 2017
Category: Capital
Type: SH01
Date: 2017-11-07
Capital : 118 GBP
Documents
Confirmation statement with updates
Date: 25 Jul 2017
Action Date: 25 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-25
Documents
Resolution
Date: 15 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 02 May 2017
Action Date: 05 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-05
Capital : 115 GBP
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Capital allotment shares
Date: 26 Jan 2017
Action Date: 25 Jan 2017
Category: Capital
Type: SH01
Capital : 114 GBP
Date: 2017-01-25
Documents
Confirmation statement with updates
Date: 09 Aug 2016
Action Date: 25 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-25
Documents
Resolution
Date: 26 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 08 Jul 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Ian Boulton
Appointment date: 2016-06-01
Documents
Resolution
Date: 22 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 15 Jun 2016
Action Date: 01 Jun 2016
Category: Capital
Type: SH01
Date: 2016-06-01
Capital : 111 GBP
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 25 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-25
Documents
Termination director company with name termination date
Date: 04 Aug 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John England
Termination date: 2015-06-30
Documents
Resolution
Date: 27 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 27 Jul 2015
Action Date: 30 Jun 2015
Category: Capital
Type: SH06
Capital : 99 GBP
Date: 2015-06-30
Documents
Capital return purchase own shares
Date: 27 Jul 2015
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Move registers to sail company with new address
Date: 03 Oct 2014
Category: Address
Type: AD03
New address: Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW
Documents
Change sail address company with new address
Date: 03 Oct 2014
Category: Address
Type: AD02
New address: Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 25 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-25
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2013
Action Date: 25 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-25
Documents
Resolution
Date: 06 Feb 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 24 Jan 2013
Action Date: 18 Jan 2013
Category: Capital
Type: SH02
Date: 2013-01-18
Documents
Resolution
Date: 24 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2012
Action Date: 25 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-25
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2012
Action Date: 25 Jul 2008
Category: Annual-return
Type: AR01
Made up date: 2008-07-25
Documents
Second filing of form with form type made up date
Date: 17 Dec 2012
Action Date: 25 Jul 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2011-07-25
Documents
Second filing of form with form type made up date
Date: 14 Dec 2012
Action Date: 25 Jul 2010
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2010-07-25
Documents
Capital allotment shares
Date: 04 Dec 2012
Action Date: 30 Jun 2008
Category: Capital
Type: SH01
Date: 2008-06-30
Capital : 196 GBP
Documents
Capital allotment shares
Date: 04 Dec 2012
Action Date: 06 Nov 1997
Category: Capital
Type: SH01
Capital : 140 GBP
Date: 1997-11-06
Documents
Resolution
Date: 13 Nov 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2012
Action Date: 25 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-25
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Capital allotment shares
Date: 09 Nov 2011
Action Date: 01 Jul 2011
Category: Capital
Type: SH01
Capital : 120 GBP
Date: 2011-07-01
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2011
Action Date: 25 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-25
Documents
Change registered office address company with date old address
Date: 15 Mar 2011
Action Date: 15 Mar 2011
Category: Address
Type: AD01
Old address: Morton House Morton Road Darlington County Durham DL1 4PT United Kingdom
Change date: 2011-03-15
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2010
Action Date: 25 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-25
Documents
Change person director company with change date
Date: 19 Aug 2010
Action Date: 25 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jeremy James Ashton Good
Change date: 2010-07-25
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 27 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/09; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 18 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/08; full list of members
Documents
Resolution
Date: 02 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/2008 to 30/06/2008
Documents
Legacy
Date: 12 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 12/06/2008 from 33 cleveland terrace darlington county durham DL3 7HD
Documents
Legacy
Date: 12 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed mr jeremy james ashton good
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 18 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/07; no change of members
Documents
Legacy
Date: 24 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/06; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Aug 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Accounts with accounts type dormant
Date: 15 Aug 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 15 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/05; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Oct 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 01 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/04; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Dec 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Some Companies
DENNYLOANHEAD COMMUNITY HALL LIMITED
THE ARCHIBALD RUSSELL CENTRE,BONNYBRIDGE,FK6 5JZ
Number: | SC228140 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
20 FURTHER GREEN ROAD,LONDON,SE6 1JH
Number: | 04193112 |
Status: | ACTIVE |
Category: | Private Limited Company |
7A THE MANOR,NORTHAMPTON,NN3 9EX
Number: | 11489826 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADPAR,NEWCASTLE EMLYN,SA38 9ED
Number: | 03874210 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
120 LOUTH ROAD,GRIMSBY,DN33 2JG
Number: | 05964599 |
Status: | ACTIVE |
Category: | Private Limited Company |
47A WEST AVENUE,MIDDLESEX,HA5 5DA
Number: | 04711535 |
Status: | ACTIVE |
Category: | Private Limited Company |