Background WavePink WaveYellow Wave

LYONESSE APARTMENTS LIMITED (05864493)

LYONESSE APARTMENTS LIMITED (05864493) is an active UK company. incorporated on 3 July 2006. with registered office in St Ives. The company operates in the Real Estate Activities sector, engaged in residents property management. LYONESSE APARTMENTS LIMITED has been registered for 19 years. Current directors include BRADY, Darren William, Dr, BRADY, Sarah Louise, DEEKS, Andrew Gerald and 1 others.

Company Number
05864493
Status
active
Type
ltd
Incorporated
3 July 2006
Age
19 years
Address
The Old School, St Ives, TR26 1QU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRADY, Darren William, Dr, BRADY, Sarah Louise, DEEKS, Andrew Gerald, HUSBAND, Christopher John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYONESSE APARTMENTS LIMITED

LYONESSE APARTMENTS LIMITED is an active company incorporated on 3 July 2006 with the registered office located in St Ives. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LYONESSE APARTMENTS LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05864493

LTD Company

Age

19 Years

Incorporated 3 July 2006

Size

N/A

Accounts

ARD: 19/10

Up to Date

1y 3m left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 2 December 2025 (4 months ago)
Period: 20 October 2024 - 19 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 19 July 2027
Period: 20 October 2025 - 19 October 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

The Old School The Stennack St Ives, TR26 1QU,

Previous Addresses

10 Corporation Road Newport Gwent NP19 0AR
From: 3 July 2006To: 9 September 2024
Timeline

9 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Mar 15
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Jan 24
Director Joined
Jul 24
Director Left
Mar 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BRADY, Darren William, Dr

Active
Fairways, WarringtonWA4 5HA
Born April 1972
Director
Appointed 04 Sept 2023

BRADY, Sarah Louise

Active
Appleton, WarringtonWA4 5HA
Born December 1972
Director
Appointed 18 Jul 2024

DEEKS, Andrew Gerald

Active
Henley Street, AlcesterB49 5QY
Born July 1950
Director
Appointed 04 Sept 2023

HUSBAND, Christopher John

Active
The Foxwood, ChorleyPR7 5JQ
Born October 1962
Director
Appointed 04 Sept 2023

FOX, Michael John

Resigned
Lower Talland, St IvesTR26 2DG
Secretary
Appointed 03 Jul 2006
Resigned 07 Aug 2007

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 03 Jul 2006
Resigned 03 Jul 2006

STANFIELD, Jane

Resigned
Stepel, St. IvesTR26 2DP
Secretary
Appointed 07 Aug 2007
Resigned 11 Mar 2015

FOX, Stephen John

Resigned
Stepel, St IvesTR26 2DP
Born October 1969
Director
Appointed 03 Jul 2006
Resigned 05 Jan 2024

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 03 Jul 2006
Resigned 03 Jul 2006

HUSBAND, Adele

Resigned
The Foxwood, ChorleyPR7 5JQ
Born July 1962
Director
Appointed 04 Sept 2023
Resigned 20 Feb 2026

STANFIELD, Jane

Resigned
Stepel, St. IvesTR26 2DP
Born July 1969
Director
Appointed 24 Jul 2007
Resigned 11 Mar 2015
Fundings
Financials
Latest Activities

Filing History

69

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts Amended With Made Up Date
26 June 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts Amended With Made Up Date
3 March 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 September 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
15 June 2009
225Change of Accounting Reference Date
Legacy
15 June 2009
88(2)Return of Allotment of Shares
Legacy
15 June 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 May 2009
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 January 2008
AAAnnual Accounts
Legacy
22 November 2007
88(2)R88(2)R
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
363aAnnual Return
Legacy
17 July 2007
88(2)R88(2)R
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
287Change of Registered Office
Incorporation Company
3 July 2006
NEWINCIncorporation