Background WavePink WaveYellow Wave

LYONS TETLEY LIMITED (00711835)

LYONS TETLEY LIMITED (00711835) is an active UK company. incorporated on 1 January 1962. with registered office in Middlesex. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LYONS TETLEY LIMITED has been registered for 64 years. Current directors include BURTON, Adam James, LODHGER, Ibrahim.

Company Number
00711835
Status
active
Type
ltd
Incorporated
1 January 1962
Age
64 years
Address
325 Oldfield Lane North, Middlesex, UB6 0AZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BURTON, Adam James, LODHGER, Ibrahim
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYONS TETLEY LIMITED

LYONS TETLEY LIMITED is an active company incorporated on 1 January 1962 with the registered office located in Middlesex. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LYONS TETLEY LIMITED was registered 64 years ago.(SIC: 99999)

Status

active

Active since 64 years ago

Company No

00711835

LTD Company

Age

64 Years

Incorporated 1 January 1962

Size

N/A

Accounts

ARD: 1/4

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 1 January 2027
Period: 1 April 2025 - 1 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

325 Oldfield Lane North Greenford Middlesex, UB6 0AZ,

Timeline

10 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Mar 13
Director Left
Apr 13
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Jul 24
Director Left
Oct 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

BURTON, Adam James

Active
325 Oldfield Lane North, MiddlesexUB6 0AZ
Born May 1980
Director
Appointed 18 Oct 2022

LODHGER, Ibrahim

Active
325 Oldfield Lane North, MiddlesexUB6 0AZ
Born December 1981
Director
Appointed 04 Jul 2024

BARLOW, Daniel Wilfrid Dudley

Resigned
Flat 3, LondonNW3 5BY
Secretary
Appointed 18 Feb 2005
Resigned 28 Mar 2013

CAMPBELL, James Milne

Resigned
El Segundo, RickmansworthWD3 4BG
Secretary
Appointed 28 May 2004
Resigned 18 Feb 2005

PASCALL, Timothy

Resigned
The Tile House 26 Pound Lane, ReadingRG4 6XE
Secretary
Appointed 06 Jan 1999
Resigned 28 May 2004

REID, Grenville

Resigned
20 Wrensfield, Hemel HempsteadHP1 1RN
Secretary
Appointed N/A
Resigned 28 Jul 1995

TEMPLE, John Nicholas

Resigned
Windfalls Highfield Road, FerndownBH22 0NA
Secretary
Appointed 28 Jul 1995
Resigned 06 Jan 1999

ALEXANDER, Stephen Harold

Resigned
40 Thurleigh Road, LondonSW12 8UD
Born December 1955
Director
Appointed N/A
Resigned 06 Mar 1995

ATTREE, John Samuel

Resigned
The Pines, Farnham CommonSL2 3HQ
Born October 1947
Director
Appointed N/A
Resigned 14 Sept 1995

BANFIELD, Marcus

Resigned
15 Shaftesbury Way, TwickenhamTW2 5RN
Born September 1951
Director
Appointed N/A
Resigned 14 Sept 1995

BARLOW, Daniel Wilfrid Dudley

Resigned
Flat 3, LondonNW3 5BY
Born February 1969
Director
Appointed 18 Feb 2005
Resigned 28 Mar 2013

CAMPBELL, James Milne

Resigned
El Segundo, RickmansworthWD3 4BG
Born September 1963
Director
Appointed 28 May 2004
Resigned 18 Feb 2005

DOHERTY, John Francis

Resigned
Perrotts Cottage 1 Sandy Lane, AylesburyHP18 9ED
Born October 1946
Director
Appointed N/A
Resigned 14 Sept 1995

HILDITCH, James Frederick

Resigned
Woolvens, BeaconsfieldHP9 1JT
Born May 1936
Director
Appointed N/A
Resigned 13 May 1994

HODGES, Robert Bruce

Resigned
Nolton, Gerrards CrossSL9 7NT
Born November 1938
Director
Appointed N/A
Resigned 28 Jul 1995

HUGHES, Donald

Resigned
Erne Cottage 116 Bois Lane, Chesham BoisHP6 6DE
Born December 1952
Director
Appointed N/A
Resigned 14 Sept 1995

JACOB, John

Resigned
Oldfield Lane North, GreenfordUB6 0AZ
Born May 1962
Director
Appointed 28 Jun 2011
Resigned 01 Dec 2022

MCGRORY, Edward

Resigned
33 Cuckoo Hill Road, PinnerHA5 1AS
Born May 1948
Director
Appointed N/A
Resigned 14 Sept 1995

PASCALL, Timothy

Resigned
The Tile House 26 Pound Lane, ReadingRG4 6XE
Born April 1952
Director
Appointed 06 Jan 1999
Resigned 28 May 2004

PRICE, Roger Allan

Resigned
Ambleside Fulmer Road, Gerrards CrossSL9 7EF
Born August 1948
Director
Appointed 28 Jul 1995
Resigned 20 Apr 1999

PRINGLE, Kenneth

Resigned
Sedgemoor House, AylesburyHP18 9DF
Born April 1948
Director
Appointed N/A
Resigned 14 Sept 1995

PRUTTON, Ian Dudley

Resigned
Yarra Bank Mill Lane, Chalfont St GilesHP8 4NX
Born August 1947
Director
Appointed 24 May 1993
Resigned 14 Sept 1995

PUDDEPHATT, Richard

Resigned
The Cottage, CrondallGU10 5PE
Born April 1944
Director
Appointed 05 Aug 1992
Resigned 24 May 1993

SEN, Ashish

Resigned
325 Oldfield Lane North, MiddlesexUB6 0AZ
Born April 1976
Director
Appointed 18 Oct 2022
Resigned 25 Oct 2024

SMITH, Christopher David

Resigned
39 Abenberg Way, BrentwoodCM13 2UG
Born May 1954
Director
Appointed 02 Nov 1992
Resigned 01 Dec 1993

TEMPLE, John Nicholas

Resigned
Windfalls Highfield Road, FerndownBH22 0NA
Born March 1951
Director
Appointed 14 Sept 1995
Resigned 06 Jan 1999

THAKRAR, Manesh

Resigned
Oldfield Lane North, GreenfordUB6 0AZ
Born December 1961
Director
Appointed 20 Mar 2013
Resigned 20 Oct 2022

TUBB, Kathryn Janet

Resigned
40 Esmond Road, LondonW4 1JQ
Born April 1959
Director
Appointed 16 Jun 1995
Resigned 14 Sept 1995

TURNER, Richard Graham

Resigned
21 Links Road, EpsomKT17 3PP
Born April 1949
Director
Appointed N/A
Resigned 24 May 1993

UNSWORTH, Peter Dylan

Resigned
2 The Bradburys, BicesterOX6 9BW
Born July 1958
Director
Appointed 26 Mar 1999
Resigned 30 Jun 2011

WALKER, Robert Jay

Resigned
3 Baird Close, LondonNW9 8XU
Born March 1944
Director
Appointed N/A
Resigned 14 Sept 1995

Persons with significant control

1

Oldfield Lane North, GreenfordUB6 0AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Dormant
12 December 2013
AAAnnual Accounts
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Termination Secretary Company With Name
2 April 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Dormant
3 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Dormant
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Accounts With Accounts Type Dormant
26 November 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 November 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 November 2007
AAAnnual Accounts
Legacy
30 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 January 2007
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 2005
AAAnnual Accounts
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
363sAnnual Return (shuttle)
Legacy
12 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 November 2004
AAAnnual Accounts
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
363sAnnual Return (shuttle)
Legacy
6 February 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 November 2003
AAAnnual Accounts
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 October 2000
AAAnnual Accounts
Legacy
17 March 2000
403aParticulars of Charge Subject to s859A
Legacy
27 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 1999
AAAnnual Accounts
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
1 February 1999
363aAnnual Return
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
288aAppointment of Director or Secretary
Resolution
9 November 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 September 1998
AAAnnual Accounts
Auditors Resignation Company
19 August 1998
AUDAUD
Legacy
22 January 1998
363aAnnual Return
Legacy
20 August 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 June 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 June 1997
AAAnnual Accounts
Legacy
24 June 1997
225Change of Accounting Reference Date
Legacy
7 February 1997
363aAnnual Return
Legacy
7 February 1997
363(353)363(353)
Legacy
7 February 1997
363(190)363(190)
Accounts With Accounts Type Dormant
22 March 1996
AAAnnual Accounts
Legacy
12 February 1996
363aAnnual Return
Resolution
22 December 1995
RESOLUTIONSResolutions
Resolution
7 November 1995
RESOLUTIONSResolutions
Legacy
11 October 1995
288288
Legacy
9 October 1995
395Particulars of Mortgage or Charge
Legacy
3 October 1995
155(6)a155(6)a
Legacy
19 September 1995
288288
Legacy
19 September 1995
288288
Legacy
19 September 1995
288288
Legacy
19 September 1995
288288
Legacy
19 September 1995
288288
Legacy
19 September 1995
288288
Legacy
19 September 1995
288288
Legacy
19 September 1995
288288
Legacy
19 September 1995
288288
Legacy
19 September 1995
288288
Legacy
10 August 1995
288288
Legacy
10 August 1995
288288
Legacy
10 August 1995
288288
Legacy
10 August 1995
288288
Resolution
25 July 1995
RESOLUTIONSResolutions
Legacy
10 July 1995
288288
Legacy
17 May 1995
363x363x
Legacy
15 May 1995
403aParticulars of Charge Subject to s859A
Legacy
27 March 1995
225(2)225(2)
Legacy
16 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
19 December 1994
AAAnnual Accounts
Legacy
7 October 1994
288288
Legacy
22 June 1994
363x363x
Legacy
18 May 1994
288288
Legacy
10 March 1994
288288
Legacy
16 December 1993
288288
Accounts With Accounts Type Dormant
15 December 1993
AAAnnual Accounts
Legacy
7 July 1993
288288
Legacy
7 July 1993
288288
Legacy
25 June 1993
288288
Legacy
14 May 1993
363x363x
Legacy
1 December 1992
288288
Accounts With Accounts Type Dormant
27 November 1992
AAAnnual Accounts
Legacy
17 November 1992
288288
Legacy
3 September 1992
288288
Legacy
12 May 1992
363x363x
Legacy
19 March 1992
288288
Resolution
6 February 1992
RESOLUTIONSResolutions
Resolution
6 February 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 January 1992
AAAnnual Accounts
Legacy
6 June 1991
363x363x
Accounts With Accounts Type Dormant
3 January 1991
AAAnnual Accounts
Legacy
18 September 1990
363363
Legacy
14 September 1990
287Change of Registered Office
Legacy
26 July 1990
288288
Legacy
22 June 1990
288288
Legacy
15 February 1990
288288
Legacy
22 January 1990
288288
Legacy
19 January 1990
288288
Accounts With Accounts Type Dormant
19 December 1989
AAAnnual Accounts
Legacy
19 October 1989
288288
Legacy
26 May 1989
363363
Legacy
8 February 1989
288288
Accounts With Accounts Type Dormant
23 December 1988
AAAnnual Accounts
Legacy
2 November 1988
288288
Legacy
28 September 1988
363363
Legacy
26 July 1988
288288
Legacy
24 June 1988
288288
Legacy
3 May 1988
288288
Legacy
17 November 1987
288288
Accounts With Made Up Date
31 October 1987
AAAnnual Accounts
Legacy
31 October 1987
363363
Legacy
9 September 1987
288288
Legacy
18 June 1987
288288
Legacy
15 June 1987
288288
Legacy
14 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
18 December 1986
AAAnnual Accounts
Legacy
5 December 1986
363363
Legacy
4 July 1986
288288