Background WavePink WaveYellow Wave

LYRIC MEWS (SE26) MANAGEMENT COMPANY LIMITED (03160909)

LYRIC MEWS (SE26) MANAGEMENT COMPANY LIMITED (03160909) is an active UK company. incorporated on 19 February 1996. with registered office in Gravesend. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. LYRIC MEWS (SE26) MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include HEATH, Kerry, KNOWLES, Brendan, ROBINSON, David Richard.

Company Number
03160909
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 February 1996
Age
30 years
Address
169 Parrock Street, Gravesend, DA12 1ER
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HEATH, Kerry, KNOWLES, Brendan, ROBINSON, David Richard
SIC Codes
74990, 98100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYRIC MEWS (SE26) MANAGEMENT COMPANY LIMITED

LYRIC MEWS (SE26) MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 February 1996 with the registered office located in Gravesend. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. LYRIC MEWS (SE26) MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 74990, 98100)

Status

active

Active since 30 years ago

Company No

03160909

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 19 February 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

169 Parrock Street Gravesend, DA12 1ER,

Previous Addresses

843 Finchley Road London NW11 8NA
From: 19 February 1996To: 1 August 2014
Timeline

14 key events • 1996 - 2020

Funding Officers Ownership
Company Founded
Feb 96
Director Joined
Oct 09
Director Joined
Aug 10
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
May 11
Director Joined
May 12
Director Left
Apr 13
Director Left
Jul 13
Director Joined
Dec 13
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

AMAX ESTATES & PROPERTY SERVICES LTD

Active
Parrock Street, GravesendDA12 1ER
Corporate secretary
Appointed 01 Jun 2014

HEATH, Kerry

Active
Parrock Street, GravesendDA12 1ER
Born October 1971
Director
Appointed 01 Feb 2005

KNOWLES, Brendan

Active
Parrock Street, GravesendDA12 1ER
Born March 1954
Director
Appointed 23 Mar 2012

ROBINSON, David Richard

Active
Parrock Street, GravesendDA12 1ER
Born February 1970
Director
Appointed 05 Jun 2009

ALTERMAN, Ashley Michael

Resigned
Flat 1 107 Lady Margaret Road, LondonN19 5ER
Secretary
Appointed 30 Jun 1997
Resigned 14 Sept 1998

BADGER, James Alexander

Resigned
35 Lyric Mews, LondonSE26 4TD
Secretary
Appointed 12 Dec 2000
Resigned 31 Jan 2005

BROOKER, Wendy

Resigned
44 Merlin Grove, BeckenhamBR3 3HU
Secretary
Appointed 14 Sept 1998
Resigned 20 Nov 2000

RIEMANN, Richard

Resigned
10 Lyric Mews, LondonSE26 4TD
Secretary
Appointed 01 Feb 2005
Resigned 01 Mar 2011

STURT, Simon Victor

Resigned
29 The Green, LondonN21 1HS
Secretary
Appointed 19 Feb 1996
Resigned 30 Jun 1997

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 19 Feb 1996
Resigned 19 Feb 1996

ALTERMAN, Paul

Resigned
56 Wolmer Gardens, EdgwareHA8 8QD
Born February 1959
Director
Appointed 30 Jun 1997
Resigned 20 Feb 2001

BADGER, James Alexander

Resigned
Parrock Street, GravesendDA12 1ER
Born October 1973
Director
Appointed 26 Apr 2011
Resigned 24 Aug 2020

BADGER, James Alexander

Resigned
35 Lyric Mews, LondonSE26 4TD
Born October 1973
Director
Appointed 15 Jan 2002
Resigned 19 Feb 2004

BERNARDINI, Sabrina

Resigned
Parrock Street, GravesendDA12 1ER
Born July 1968
Director
Appointed 25 Nov 2013
Resigned 24 Aug 2020

BOND, Adrian Charles

Resigned
29 The Green, LondonN21 1HS
Born August 1937
Director
Appointed 19 Feb 1996
Resigned 30 Jun 1997

DEAKIN, Philip Graham

Resigned
39 Lyric Mews, LondonSE26 4TD
Born October 1953
Director
Appointed 14 Sept 1998
Resigned 01 Mar 1999

DIAS, Edmund

Resigned
Parrock Street, GravesendDA12 1ER
Born December 1944
Director
Appointed 03 Nov 2003
Resigned 24 Aug 2020

EVANS, Jennifer

Resigned
64 Brantwood Road, LondonSE24 0DJ
Born September 1960
Director
Appointed 21 Jul 2005
Resigned 01 Mar 2011

GRIFFIN, Andrew Paul

Resigned
7 Lyric Mews, LondonSE26 4TD
Born February 1975
Director
Appointed 01 Feb 2005
Resigned 22 Nov 2006

GUASTELLA, Lisa

Resigned
12 Lyric Mews, LondonSE26 4TD
Born February 1960
Director
Appointed 27 Oct 2003
Resigned 23 Sept 2004

GUSTELLA, Lisa

Resigned
12 Lyric Mews, LondonSE26 4TD
Born February 1960
Director
Appointed 25 Jul 2005
Resigned 20 Feb 2007

HEARNE, Michelle

Resigned
13 Lyric Mews, SydenhamSE26 4TD
Born July 1966
Director
Appointed 14 Sept 1998
Resigned 07 Nov 1999

HIBBERD, Larry

Resigned
Lyric Mews, LondonSE26 4TD
Born August 1962
Director
Appointed 28 Jul 2010
Resigned 05 Mar 2013

MCCARTHY, David Bernard

Resigned
16 Cunnington Close, DevizesSN10 3SQ
Born June 1956
Director
Appointed 05 Apr 2005
Resigned 20 Mar 2013

RUIZ, Austin Peter

Resigned
29 Lyric Mews, SydenhamSE26 4TD
Born July 1972
Director
Appointed 14 Sept 1998
Resigned 14 Mar 2001

SETHI, Sahil

Resigned
Parrock Street, GravesendDA12 1ER
Born December 1983
Director
Appointed 21 Mar 2011
Resigned 24 Aug 2020

STURT, Simon Victor

Resigned
29 The Green, LondonN21 1HS
Born July 1962
Director
Appointed 19 Feb 1996
Resigned 30 Jun 1997

ZAMMIT, Rina

Resigned
4 Lyric Mews, LondonSE26 4TD
Born October 1953
Director
Appointed 14 Sept 1998
Resigned 11 Oct 1999
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2016
AR01AR01
Accounts With Accounts Type Dormant
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 May 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
1 August 2014
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2014
AR01AR01
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
11 April 2013
AAAnnual Accounts
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 February 2013
AR01AR01
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2012
AR01AR01
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2011
AR01AR01
Termination Secretary Company With Name
7 March 2011
TM02Termination of Secretary
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2010
AR01AR01
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 April 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 April 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 April 2007
AAAnnual Accounts
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
363aAnnual Return
Legacy
6 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 May 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 April 2005
AAAnnual Accounts
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
363sAnnual Return (shuttle)
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 April 2004
AAAnnual Accounts
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
31 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 April 2003
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 May 2002
AAAnnual Accounts
Legacy
21 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 January 2002
AAAnnual Accounts
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
363sAnnual Return (shuttle)
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 December 2000
AAAnnual Accounts
Legacy
5 December 2000
288bResignation of Director or Secretary
Legacy
5 December 2000
287Change of Registered Office
Legacy
6 March 2000
363aAnnual Return
Legacy
16 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 1999
AAAnnual Accounts
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
1 March 1999
363aAnnual Return
Legacy
1 March 1999
287Change of Registered Office
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288bResignation of Director or Secretary
Legacy
26 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
363aAnnual Return
Legacy
29 May 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 May 1998
AAAnnual Accounts
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
287Change of Registered Office
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
11 March 1997
363sAnnual Return (shuttle)
Legacy
3 October 1996
224224
Legacy
26 February 1996
288288
Incorporation Company
19 February 1996
NEWINCIncorporation