Background WavePink WaveYellow Wave

LYONS 3 LIMITED (07183821)

LYONS 3 LIMITED (07183821) is an active UK company. incorporated on 10 March 2010. with registered office in Ormskirk. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LYONS 3 LIMITED has been registered for 16 years. Current directors include BAILEY, Alison Helen, BAILEY, Neil, BAILEY, Paul.

Company Number
07183821
Status
active
Type
ltd
Incorporated
10 March 2010
Age
16 years
Address
Langley Road, Ormskirk, L40 8JR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAILEY, Alison Helen, BAILEY, Neil, BAILEY, Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYONS 3 LIMITED

LYONS 3 LIMITED is an active company incorporated on 10 March 2010 with the registered office located in Ormskirk. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LYONS 3 LIMITED was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

07183821

LTD Company

Age

16 Years

Incorporated 10 March 2010

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

Langley Road Burscough Industrial Estate Ormskirk, L40 8JR,

Previous Addresses

Plantation Road Burscough Industrial Estate Ormskirk Lancashire L40 8JT
From: 30 June 2010To: 15 April 2016
Brathay House Broadwalk Prestbury Cheshire SK10 4BR United Kingdom
From: 10 March 2010To: 30 June 2010
Timeline

11 key events • 2010 - 2013

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Jun 10
Director Joined
Jul 10
Funding Round
Jul 10
Funding Round
Jul 10
Director Left
Sept 12
Director Left
Nov 12
Director Joined
May 13
Director Joined
May 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BAILEY, Alison Helen

Active
Burscough Industrial Estate, OrmskirkL40 8JR
Born December 1967
Director
Appointed 11 Mar 2013

BAILEY, Neil

Active
Burscough Industrial Estate, OrmskirkL40 8JR
Born February 1970
Director
Appointed 11 Mar 2013

BAILEY, Paul

Active
Burscough Industrial Estate, OrmskirkL40 8JR
Born May 1967
Director
Appointed 23 Jun 2010

COWGILL, Peter Alan

Resigned
Plantation Road, OrmskirkL40 8JT
Born March 1953
Director
Appointed 23 Jun 2010
Resigned 15 Oct 2012

ROGAN, David Christopher

Resigned
Plantation Road, OrmskirkL40 8JT
Born February 1960
Director
Appointed 10 Mar 2010
Resigned 25 May 2012

Persons with significant control

2

Mr Paul Bailey

Active
Burscough Industrial Estate, OrmskirkL40 8JR
Born May 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Alison Helen Bailey

Active
Burscough Industrial Estate, OrmskirkL40 8JR
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Small
6 December 2012
AAAnnual Accounts
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Legacy
23 October 2012
MG01MG01
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Change Account Reference Date Company Previous Extended
16 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Accounts With Accounts Type Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Capital Allotment Shares
9 July 2010
SH01Allotment of Shares
Capital Allotment Shares
9 July 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Legacy
3 July 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
30 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Resolution
29 June 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
29 June 2010
AA01Change of Accounting Reference Date
Legacy
26 June 2010
MG01MG01
Legacy
26 June 2010
MG01MG01
Incorporation Company
10 March 2010
NEWINCIncorporation