Background WavePink WaveYellow Wave

RIVERSWAY DEVELOPMENTS LTD (03851124)

RIVERSWAY DEVELOPMENTS LTD (03851124) is an active UK company. incorporated on 30 September 1999. with registered office in Fleetwood. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. RIVERSWAY DEVELOPMENTS LTD has been registered for 26 years. Current directors include LYONS, Simon Andrew, LYONS, Stephanie.

Company Number
03851124
Status
active
Type
ltd
Incorporated
30 September 1999
Age
26 years
Address
17 St Peters Place, Fleetwood, FY7 6EB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LYONS, Simon Andrew, LYONS, Stephanie
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSWAY DEVELOPMENTS LTD

RIVERSWAY DEVELOPMENTS LTD is an active company incorporated on 30 September 1999 with the registered office located in Fleetwood. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. RIVERSWAY DEVELOPMENTS LTD was registered 26 years ago.(SIC: 41100, 68100)

Status

active

Active since 26 years ago

Company No

03851124

LTD Company

Age

26 Years

Incorporated 30 September 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

17 St Peters Place Fleetwood, FY7 6EB,

Previous Addresses

C/O Bishops Chartered Accountants Phoenix Park Blackburn BB1 5BG
From: 13 April 2015To: 4 October 2021
Oak Lodge 13 B Little Poulton Lane Poulton Le Fylde Lancashire FY6 7ET
From: 30 September 1999To: 13 April 2015
Timeline

23 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Sept 99
Funding Round
Mar 10
Loan Secured
Jan 14
Loan Secured
Mar 14
Loan Cleared
Jun 15
Director Joined
Jul 15
Director Left
Jul 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Secured
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Secured
Nov 15
Loan Secured
Aug 17
Loan Secured
Aug 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
Nov 18
Loan Secured
Aug 19
Director Joined
May 24
Director Left
Feb 26
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LYONS, Simon Andrew

Active
FleetwoodFY7 6EB
Secretary
Appointed 30 Sept 1999

LYONS, Simon Andrew

Active
FleetwoodFY7 6EB
Born May 1971
Director
Appointed 30 Sept 1999

LYONS, Stephanie

Active
FleetwoodFY7 6EB
Born August 1972
Director
Appointed 01 Feb 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Sept 1999
Resigned 30 Sept 1999

LYONS, John Anthony

Resigned
FleetwoodFY7 6EB
Born May 1940
Director
Appointed 10 Jul 2015
Resigned 14 Jan 2024

LYONS, John Anthony

Resigned
13 A Little Poulton Lane, Poulton Le FlydeFY6 7ET
Born May 1940
Director
Appointed 30 Sept 1999
Resigned 21 Aug 2009

LYONS, Stephanie

Resigned
Little Poulton Lane, Poulton Le FyldeFY6 7ET
Born August 1972
Director
Appointed 21 Aug 2009
Resigned 10 Jul 2015

NICKSON, Robert Stanley

Resigned
1 Rose Cottage, PrestonPR3 0AQ
Born April 1939
Director
Appointed 30 Sept 1999
Resigned 28 Sept 2002

Persons with significant control

2

0 Active
2 Ceased

Mr Simon Andrew Lyons

Ceased
13b Little Poulton Lane, Poulton Le FyldeFY6 7ET
Born May 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Feb 2017

Mr John Anthony Lyons

Ceased
Poulton Le FyldeFY6 7ET
Born May 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Feb 2017
Fundings
Financials
Latest Activities

Filing History

102

Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
4 October 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 October 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 October 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
24 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
15 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Capital Allotment Shares
12 March 2010
SH01Allotment of Shares
Resolution
12 March 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
12 March 2010
CC04CC04
Accounts With Accounts Type Total Exemption Full
24 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
4 November 2009
AR01AR01
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
27 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 April 2009
AAAnnual Accounts
Legacy
29 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 May 2008
AAAnnual Accounts
Legacy
25 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 April 2007
AAAnnual Accounts
Legacy
23 October 2006
363sAnnual Return (shuttle)
Resolution
16 August 2006
RESOLUTIONSResolutions
Legacy
16 August 2006
169169
Accounts With Accounts Type Total Exemption Full
7 July 2006
AAAnnual Accounts
Legacy
1 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 August 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2004
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 June 2003
AAAnnual Accounts
Legacy
10 March 2003
287Change of Registered Office
Legacy
4 October 2002
363sAnnual Return (shuttle)
Legacy
3 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
6 February 2002
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Resolution
9 October 2001
RESOLUTIONSResolutions
Legacy
9 October 2001
88(2)R88(2)R
Legacy
9 October 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Full
19 July 2001
AAAnnual Accounts
Legacy
5 January 2001
287Change of Registered Office
Legacy
24 October 2000
363sAnnual Return (shuttle)
Legacy
12 September 2000
403aParticulars of Charge Subject to s859A
Legacy
12 September 2000
403aParticulars of Charge Subject to s859A
Legacy
6 July 2000
395Particulars of Mortgage or Charge
Legacy
22 June 2000
395Particulars of Mortgage or Charge
Legacy
10 April 2000
395Particulars of Mortgage or Charge
Legacy
10 April 2000
395Particulars of Mortgage or Charge
Legacy
20 October 1999
88(2)R88(2)R
Legacy
5 October 1999
288bResignation of Director or Secretary
Incorporation Company
30 September 1999
NEWINCIncorporation