Background WavePink WaveYellow Wave

LYON PROPERTY GROUP LIMITED (06366977)

LYON PROPERTY GROUP LIMITED (06366977) is an active UK company. incorporated on 11 September 2007. with registered office in Wigan. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LYON PROPERTY GROUP LIMITED has been registered for 18 years. Current directors include LYON, Martin Andrew, LYON, Nichola Jane.

Company Number
06366977
Status
active
Type
ltd
Incorporated
11 September 2007
Age
18 years
Address
Office F12 Ct3 Building Wigan Investment Centre, Wigan, WN3 5BA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LYON, Martin Andrew, LYON, Nichola Jane
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYON PROPERTY GROUP LIMITED

LYON PROPERTY GROUP LIMITED is an active company incorporated on 11 September 2007 with the registered office located in Wigan. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LYON PROPERTY GROUP LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06366977

LTD Company

Age

18 Years

Incorporated 11 September 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 29 September 2024 - 28 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 29 September 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

LYON MEDIA LIMITED
From: 11 September 2007To: 24 June 2024
Contact
Address

Office F12 Ct3 Building Wigan Investment Centre Waterside Drive Wigan, WN3 5BA,

Previous Addresses

16 Crowther Drive Winstanley Wigan WN3 6LY United Kingdom
From: 9 May 2022To: 9 December 2024
C/O Mcginty Demack Vermont House Bradley Lane, Standish Wigan Lancashire WN6 0XF England
From: 19 February 2018To: 9 May 2022
C/O Harrison Salmon Associates Vermont House Bradley Lane Standish Lancashire WN6 0XF England
From: 27 January 2016To: 19 February 2018
2 Endsleigh Gardens Leigh Lancashire WN7 1LR
From: 22 February 2011To: 27 January 2016
C/O Harrison Salmon Associates the Standish Centre Cross Street, Standish Lancashire WN6 0HQ
From: 11 September 2007To: 22 February 2011
Timeline

3 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Loan Secured
Jun 25
Loan Secured
Nov 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

LYON, Nichola Jane

Active
Wigan Investment Centre, WiganWN3 5BA
Secretary
Appointed 11 Sept 2007

LYON, Martin Andrew

Active
Wigan Investment Centre, WiganWN3 5BA
Born March 1975
Director
Appointed 11 Sept 2007

LYON, Nichola Jane

Active
Wigan Investment Centre, WiganWN3 5BA
Born August 1975
Director
Appointed 11 Sept 2007

Persons with significant control

2

Mrs Nichola Jane Lyon

Active
Wigan Investment Centre, WiganWN3 5BA
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Sept 2016

Mr Martin Andrew Lyon

Active
Wigan Investment Centre, WiganWN3 5BA
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Sept 2016
Fundings
Financials
Latest Activities

Filing History

70

Change Account Reference Date Company Current Shortened
25 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
13 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 December 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
24 June 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 June 2024
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 September 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 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
20 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 November 2008
AAAnnual Accounts
Legacy
3 October 2008
363sAnnual Return (shuttle)
Legacy
17 October 2007
288cChange of Particulars
Legacy
17 October 2007
288cChange of Particulars
Incorporation Company
11 September 2007
NEWINCIncorporation