Background WavePink WaveYellow Wave

LYON GROUP HOLDINGS (03945840)

LYON GROUP HOLDINGS (03945840) is an active UK company. incorporated on 13 March 2000. with registered office in Carlisle. The company operates in the Accommodation and Food Service Activities sector, engaged in holiday centres and villages and 3 other business activities. LYON GROUP HOLDINGS has been registered for 26 years. Current directors include CHAMBERLAIN, Charles Frank Gunary, CHAMBERLAIN, George Bernard Edwick, CHAMBERLAIN, Roger James.

Company Number
03945840
Status
active
Type
private-unlimited
Incorporated
13 March 2000
Age
26 years
Address
6 Brunswick Street, Carlisle, CA1 1PN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Holiday centres and villages
Directors
CHAMBERLAIN, Charles Frank Gunary, CHAMBERLAIN, George Bernard Edwick, CHAMBERLAIN, Roger James
SIC Codes
55201, 55209, 55300, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYON GROUP HOLDINGS

LYON GROUP HOLDINGS is an active company incorporated on 13 March 2000 with the registered office located in Carlisle. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in holiday centres and villages and 3 other business activities. LYON GROUP HOLDINGS was registered 26 years ago.(SIC: 55201, 55209, 55300, 68209)

Status

active

Active since 26 years ago

Company No

03945840

PRIVATE-UNLIMITED Company

Age

26 Years

Incorporated 13 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 25 January 2022 (4 years ago)
Period: 1 April 2020 - 31 March 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

LYON LEISURE
From: 4 February 2014To: 11 November 2020
LYON PROPERTY INVESTMENTS
From: 1 September 2010To: 4 February 2014
LYON PROPERTY INVESTMENTS LIMITED
From: 13 March 2000To: 1 September 2010
Contact
Address

6 Brunswick Street Carlisle, CA1 1PN,

Previous Addresses

5 Cecil Street Carlisle Cumbria CA1 1NL
From: 13 March 2000To: 19 August 2011
Timeline

12 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Loan Secured
Jul 13
New Owner
Apr 18
New Owner
Apr 18
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Secured
May 21
Loan Secured
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jun 22
Loan Cleared
Sept 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CHAMBERLAIN, Charles Frank Gunary

Active
Croft House, WigtonCA7 8LN
Secretary
Appointed 13 Mar 2000

CHAMBERLAIN, Charles Frank Gunary

Active
Croft House, WigtonCA7 8LN
Born December 1960
Director
Appointed 13 Mar 2000

CHAMBERLAIN, George Bernard Edwick

Active
Snittlegarth, CarlisleCA7 1HE
Born January 1958
Director
Appointed 13 Mar 2000

CHAMBERLAIN, Roger James

Active
Rattlebeck House, CarlisleCA5 7HW
Born April 1964
Director
Appointed 13 Mar 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Mar 2000
Resigned 13 Mar 2000

Persons with significant control

3

Mr Roger James Chamberlain

Active
Rattlebeck House, CarlisleCA5 7HW
Born April 1964

Nature of Control

Significant influence or control
Notified 01 Jan 2017

Mr George Bernard Edwick Chamberlain

Active
Ireby, WigtonCA7 1HE
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Charles Frank Gunery Chamberlain

Active
Westward, WigtonCA7 8LN
Born December 1960

Nature of Control

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

Filing History

85

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Capital Allotment New Class Of Shares
11 December 2023
SH09Return of Purchase of Own Shares
Memorandum Articles
9 December 2023
MAMA
Resolution
9 December 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 December 2023
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2020
MR04Satisfaction of Charge
Resolution
11 November 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 April 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Certificate Change Of Name Company
4 February 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
8 August 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Legacy
20 October 2011
MG01MG01
Legacy
20 October 2011
MG01MG01
Legacy
20 October 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
19 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Legacy
8 January 2011
MG01MG01
Statement Of Companys Objects
2 September 2010
CC04CC04
Resolution
1 September 2010
RESOLUTIONSResolutions
Reregistration Assent
1 September 2010
FOA-RRFOA-RR
Certificate Re Registration Limited To Unlimited
1 September 2010
CERT3CERT3
Re Registration Memorandum Articles
1 September 2010
MARMAR
Reregistration Private Limited To Private Unlimited Company
1 September 2010
RR05RR05
Accounts With Accounts Type Total Exemption Full
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 July 2009
AAAnnual Accounts
Legacy
30 April 2009
395Particulars of Mortgage or Charge
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 January 2009
AAAnnual Accounts
Legacy
26 September 2008
288cChange of Particulars
Legacy
17 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 February 2008
AAAnnual Accounts
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
28 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 January 2007
AAAnnual Accounts
Legacy
14 December 2006
395Particulars of Mortgage or Charge
Legacy
21 August 2006
287Change of Registered Office
Legacy
22 July 2006
395Particulars of Mortgage or Charge
Legacy
6 April 2006
88(2)R88(2)R
Legacy
6 April 2006
123Notice of Increase in Nominal Capital
Resolution
6 April 2006
RESOLUTIONSResolutions
Resolution
6 April 2006
RESOLUTIONSResolutions
Resolution
6 April 2006
RESOLUTIONSResolutions
Legacy
24 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 November 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
27 October 2004
AAAnnual Accounts
Legacy
20 October 2004
395Particulars of Mortgage or Charge
Legacy
15 April 2004
395Particulars of Mortgage or Charge
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 March 2004
AAAnnual Accounts
Legacy
13 February 2004
395Particulars of Mortgage or Charge
Legacy
16 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 February 2003
AAAnnual Accounts
Legacy
5 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 January 2002
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Legacy
21 July 2000
395Particulars of Mortgage or Charge
Legacy
13 March 2000
288bResignation of Director or Secretary
Incorporation Company
13 March 2000
NEWINCIncorporation