Background WavePink WaveYellow Wave

ANTHONY LYONS INVESTMENTS LIMITED (05381076)

ANTHONY LYONS INVESTMENTS LIMITED (05381076) is an active UK company. incorporated on 2 March 2005. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. ANTHONY LYONS INVESTMENTS LIMITED has been registered for 21 years. Current directors include CONWAY, Simon Alexander Malcolm.

Company Number
05381076
Status
active
Type
ltd
Incorporated
2 March 2005
Age
21 years
Address
10 Gloucester Place, London, W1U 8EZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CONWAY, Simon Alexander Malcolm
SIC Codes
41100, 46180, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTHONY LYONS INVESTMENTS LIMITED

ANTHONY LYONS INVESTMENTS LIMITED is an active company incorporated on 2 March 2005 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. ANTHONY LYONS INVESTMENTS LIMITED was registered 21 years ago.(SIC: 41100, 46180, 82990)

Status

active

Active since 21 years ago

Company No

05381076

LTD Company

Age

21 Years

Incorporated 2 March 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

RIGHTCRAFT LIMITED
From: 2 March 2005To: 15 April 2005
Contact
Address

10 Gloucester Place Portman Square London, W1U 8EZ,

Previous Addresses

30 City Road London EC1Y 2AB United Kingdom
From: 11 September 2015To: 27 November 2019
58-60 Berners Street London W1T 3JS
From: 2 March 2005To: 11 September 2015
Timeline

9 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Left
May 11
Director Joined
May 11
Director Joined
May 14
New Owner
Mar 18
Loan Cleared
Oct 18
Loan Secured
Nov 18
Director Left
Jun 23
Loan Cleared
Mar 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CONWAY, Simon Alexander Malcolm

Active
Gloucester Place, LondonW1U 8EZ
Secretary
Appointed 14 Mar 2005

CONWAY, Simon Alexander Malcolm

Active
Gloucester Place, LondonW1U 8EZ
Born November 1967
Director
Appointed 21 May 2014

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 02 Mar 2005
Resigned 14 Mar 2005

LYONS, Alan Henry

Resigned
Gloucester Place, LondonW1U 8EZ
Born November 1934
Director
Appointed 01 Dec 2010
Resigned 28 Feb 2023

LYONS, Anthony

Resigned
Lyndhurst Road, LondonNW3 5NX
Born June 1967
Director
Appointed 14 Mar 2005
Resigned 01 Dec 2010

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 02 Mar 2005
Resigned 14 Mar 2005

Persons with significant control

1

Mr Anthony Lyons

Active
Gloucester Place, LondonW1U 8EZ
Born June 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
29 November 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 March 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Change Sail Address Company With New Address
5 March 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 October 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Group
27 February 2013
AAAnnual Accounts
Accounts With Accounts Type Group
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Group
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
7 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Accounts With Accounts Type Group
5 June 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
18 September 2008
288cChange of Particulars
Legacy
21 May 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
16 April 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Legacy
21 March 2007
363aAnnual Return
Accounts With Accounts Type Small
20 March 2007
AAAnnual Accounts
Legacy
13 February 2007
288cChange of Particulars
Legacy
13 July 2006
395Particulars of Mortgage or Charge
Legacy
27 March 2006
363aAnnual Return
Legacy
25 October 2005
395Particulars of Mortgage or Charge
Legacy
8 September 2005
287Change of Registered Office
Legacy
25 June 2005
287Change of Registered Office
Legacy
20 June 2005
353353
Legacy
13 May 2005
287Change of Registered Office
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 2005
287Change of Registered Office
Incorporation Company
2 March 2005
NEWINCIncorporation