Background WavePink WaveYellow Wave

BUSINESS EVOLUTION MANAGEMENT LIMITED (05164630)

BUSINESS EVOLUTION MANAGEMENT LIMITED (05164630) is an active UK company. incorporated on 28 June 2004. with registered office in Ripon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BUSINESS EVOLUTION MANAGEMENT LIMITED has been registered for 21 years. Current directors include LYONS, Teresa Catherine.

Company Number
05164630
Status
active
Type
ltd
Incorporated
28 June 2004
Age
21 years
Address
Eva Lett House, Ripon, HG4 1SN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LYONS, Teresa Catherine
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS EVOLUTION MANAGEMENT LIMITED

BUSINESS EVOLUTION MANAGEMENT LIMITED is an active company incorporated on 28 June 2004 with the registered office located in Ripon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BUSINESS EVOLUTION MANAGEMENT LIMITED was registered 21 years ago.(SIC: 70229)

Status

active

Active since 21 years ago

Company No

05164630

LTD Company

Age

21 Years

Incorporated 28 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Eva Lett House 1 South Crescent Ripon, HG4 1SN,

Previous Addresses

The Old Chapel Coltsgate Hill Ripon North Yorkshire HG4 2AB
From: 30 July 2015To: 19 July 2019
C/O Eura Audit Uk 16 - 18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH
From: 12 April 2010To: 30 July 2015
John Aislabie Wing Eva Lett House 1 South Crescent Ripon North Yorkshire HG4 1SN
From: 28 June 2004To: 12 April 2010
Timeline

8 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jun 04
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
May 22
Director Left
May 23
Director Joined
May 23
New Owner
May 23
Owner Exit
May 23
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LYONS, Robin Alexander

Active
1 South Crescent, RiponHG4 1SN
Secretary
Appointed 17 May 2023

LYONS, Teresa Catherine

Active
1 South Crescent, RiponHG4 1SN
Born October 1966
Director
Appointed 17 May 2023

LYONS, Teresa Catherine

Resigned
1 South Crescent, RiponHG4 1SN
Secretary
Appointed 23 Sept 2004
Resigned 17 May 2023

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 28 Jun 2004
Resigned 23 Sept 2004

LYONS, Robin Alexander

Resigned
1 South Crescent, RiponHG4 1SN
Born December 1965
Director
Appointed 23 Sept 2004
Resigned 17 May 2023

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 28 Jun 2004
Resigned 23 Sept 2004

Persons with significant control

3

1 Active
2 Ceased

Mrs Teresa Catherine Lyons

Active
1 South Crescent, RiponHG4 1SN
Born October 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 May 2023

Mr Robin Alexander Lyons

Ceased
1 South Crescent, RiponHG4 1SN
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 May 2023

Mrs Teresa Catherine Lyons

Ceased
1 South Crescent, RiponHG4 1SN
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 May 2022
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
17 May 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
31 May 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
31 May 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
28 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2016
AR01AR01
Accounts With Accounts Type Micro Entity
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 November 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 April 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
1 April 2010
AA01Change of Accounting Reference Date
Legacy
10 March 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
20 September 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 November 2007
AAAnnual Accounts
Legacy
4 September 2007
287Change of Registered Office
Legacy
30 August 2007
363aAnnual Return
Legacy
30 August 2007
287Change of Registered Office
Legacy
10 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
7 September 2005
363sAnnual Return (shuttle)
Legacy
9 April 2005
225Change of Accounting Reference Date
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
287Change of Registered Office
Incorporation Company
28 June 2004
NEWINCIncorporation