Background WavePink WaveYellow Wave

ALEXANDER LYONS SOLUTIONS LTD (07424182)

ALEXANDER LYONS SOLUTIONS LTD (07424182) is an active UK company. incorporated on 29 October 2010. with registered office in Farnham. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. ALEXANDER LYONS SOLUTIONS LTD has been registered for 15 years. Current directors include DICK, Alexander.

Company Number
07424182
Status
active
Type
ltd
Incorporated
29 October 2010
Age
15 years
Address
Clockhouse, Farnham, GU9 7UD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
DICK, Alexander
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEXANDER LYONS SOLUTIONS LTD

ALEXANDER LYONS SOLUTIONS LTD is an active company incorporated on 29 October 2010 with the registered office located in Farnham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. ALEXANDER LYONS SOLUTIONS LTD was registered 15 years ago.(SIC: 78109)

Status

active

Active since 15 years ago

Company No

07424182

LTD Company

Age

15 Years

Incorporated 29 October 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

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 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

Clockhouse Dogflud Way Farnham, GU9 7UD,

Previous Addresses

Liberty House, 222 Regent Street London W1B 5TR England
From: 28 July 2021To: 24 November 2025
1a Jenner Road Guildford Surrey GU1 3PH
From: 24 November 2014To: 28 July 2021
14 Haydon Place Guildford Surrey GU1 4LL
From: 29 October 2010To: 24 November 2014
Timeline

12 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Oct 10
Funding Round
Nov 15
Funding Round
Mar 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Left
Apr 21
Director Left
Apr 21
Loan Secured
Apr 21
Owner Exit
Jun 21
Capital Reduction
Nov 22
Loan Cleared
Jan 24
Loan Secured
Jun 24
3
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DICK, Alexander

Active
Dogflud Way, FarnhamGU9 7UD
Born December 1985
Director
Appointed 29 Oct 2010

SETFORD, Christopher James Michael

Resigned
Jenner Road, GuildfordGU1 3PH
Born August 1979
Director
Appointed 29 Oct 2010
Resigned 08 Apr 2021

SETFORD, Guy Michael David

Resigned
Jenner Road, GuildfordGU1 3PH
Born December 1975
Director
Appointed 29 Oct 2010
Resigned 08 Apr 2021

Persons with significant control

4

1 Active
3 Ceased
Jenner Road, GuildfordGU1 3PH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2016
Ceased 03 Jun 2021

Mr Christopher James Michael Setford

Ceased
Jenner Road, GuildfordGU1 3PH
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Dec 2016

Mr Guy Michael David Setford

Ceased
Jenner Road, GuildfordGU1 3PH
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Dec 2016

Mr Alexander Dick

Active
Dogflud Way, FarnhamGU9 7UD
Born December 1985

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

64

Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Capital Cancellation Shares
25 November 2022
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
19 April 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 June 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
1 November 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
7 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
7 November 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Capital Allotment Shares
6 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Small
24 March 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Capital Allotment Shares
26 November 2015
SH01Allotment of Shares
Gazette Filings Brought Up To Date
21 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Gazette Notice Compulsory
14 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 November 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Incorporation Company
29 October 2010
NEWINCIncorporation