ENGLAND & LYLE LIMITED

Gateway House Gateway House, Darlington, DL3 7EH, County Durham
StatusACTIVE
Company No.03409505
CategoryPrivate Limited Company
Incorporated25 Jul 1997
Age26 years, 10 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 26 May 2023

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 28 Jun 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 08 Apr 2021

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital cancellation shares

Date: 26 Feb 2021

Action Date: 10 Feb 2021

Category: Capital

Type: SH06

Date: 2021-02-10

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 26 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 15 May 2019

Action Date: 09 May 2019

Category: Capital

Type: SH01

Date: 2019-05-09

Capital : 120 GBP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 17 Oct 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-25

Capital : 125 GBP

Documents

View document PDF

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

View document PDF

Resolution

Date: 02 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Capital

Type: SH01

Capital : 119 GBP

Date: 2018-04-23

Documents

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 15 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 15 Nov 2017

Action Date: 07 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-07

Capital : 118 GBP

Documents

View document PDF

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

View document PDF

Resolution

Date: 15 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 May 2017

Action Date: 05 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-05

Capital : 115 GBP

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 26 Jan 2017

Action Date: 25 Jan 2017

Category: Capital

Type: SH01

Capital : 114 GBP

Date: 2017-01-25

Documents

View document PDF

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

View document PDF

Resolution

Date: 26 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Resolution

Date: 22 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2016

Action Date: 01 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-01

Capital : 111 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 27 Jul 2015

Action Date: 30 Jun 2015

Category: Capital

Type: SH06

Capital : 99 GBP

Date: 2015-06-30

Documents

View document PDF

Capital return purchase own shares

Date: 27 Jul 2015

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 06 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Jan 2013

Action Date: 18 Jan 2013

Category: Capital

Type: SH02

Date: 2013-01-18

Documents

View document PDF

Resolution

Date: 24 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 04 Dec 2012

Action Date: 30 Jun 2008

Category: Capital

Type: SH01

Date: 2008-06-30

Capital : 196 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2012

Action Date: 06 Nov 1997

Category: Capital

Type: SH01

Capital : 140 GBP

Date: 1997-11-06

Documents

View document PDF

Resolution

Date: 13 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 09 Nov 2011

Action Date: 01 Jul 2011

Category: Capital

Type: SH01

Capital : 120 GBP

Date: 2011-07-01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/08; full list of members

Documents

View document PDF

Resolution

Date: 02 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/2008 to 30/06/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mr jeremy james ashton good

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/07; no change of members

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/04; full list of members

Documents

View document PDF

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

View document PDF


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)

ENV INTERIORS LTD

20 FURTHER GREEN ROAD,LONDON,SE6 1JH

Number:04193112
Status:ACTIVE
Category:Private Limited Company

FARO CARE LTD

7A THE MANOR,NORTHAMPTON,NN3 9EX

Number:11489826
Status:ACTIVE
Category:Private Limited Company

HUTS

ADPAR,NEWCASTLE EMLYN,SA38 9ED

Number:03874210
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

JENPARK LIMITED

120 LOUTH ROAD,GRIMSBY,DN33 2JG

Number:05964599
Status:ACTIVE
Category:Private Limited Company

S & H HEATING LIMITED

47A WEST AVENUE,MIDDLESEX,HA5 5DA

Number:04711535
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source