Background WavePink WaveYellow Wave

LYONS DAVIDSON LIMITED (07592441)

LYONS DAVIDSON LIMITED (07592441) is an active UK company. incorporated on 5 April 2011. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. LYONS DAVIDSON LIMITED has been registered for 15 years. Current directors include GRIFFITHS, Aled Wyn, LENNAGHAN, Michelle Louise, SAVILL, Mark and 1 others.

Company Number
07592441
Status
active
Type
ltd
Incorporated
5 April 2011
Age
15 years
Address
C/O Rsm Uk 2nd Floor, Bristol, BS1 6DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
GRIFFITHS, Aled Wyn, LENNAGHAN, Michelle Louise, SAVILL, Mark, SQUIRE, Richard James
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYONS DAVIDSON LIMITED

LYONS DAVIDSON LIMITED is an active company incorporated on 5 April 2011 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. LYONS DAVIDSON LIMITED was registered 15 years ago.(SIC: 69102)

Status

active

Active since 15 years ago

Company No

07592441

LTD Company

Age

15 Years

Incorporated 5 April 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

C/O Rsm Uk 2nd Floor One, The Square Bristol, BS1 6DG,

Previous Addresses

43 Queen Square Bristol BS1 4QP England
From: 17 November 2017To: 3 February 2026
Victoria House 51 Victoria Street Bristol BS1 6AD
From: 5 April 2011To: 17 November 2017
Timeline

71 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Funding Round
Jul 11
Funding Round
Jul 11
Share Issue
Jul 11
Director Joined
Aug 11
Funding Round
Aug 11
Director Left
Oct 12
Director Joined
Oct 12
Funding Round
Oct 13
Director Joined
Jan 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Capital Update
Apr 14
Funding Round
May 14
Director Left
May 14
Director Left
Jun 14
Funding Round
Jan 15
Funding Round
Mar 15
Share Issue
Jul 15
Share Issue
Jul 15
Share Issue
Jul 15
Director Left
Sept 15
Director Left
Sept 15
Share Issue
Sept 15
Share Issue
Oct 15
Share Issue
Nov 15
Funding Round
Nov 15
Funding Round
Feb 16
Share Issue
Feb 16
Share Issue
Feb 16
Share Issue
Feb 16
Share Issue
Mar 16
Director Left
Apr 16
Share Issue
Apr 16
Share Issue
Sept 16
Share Issue
Sept 16
Share Issue
Sept 16
Share Issue
Sept 16
Share Issue
Feb 17
Share Issue
Feb 17
Share Issue
Feb 17
Share Issue
Mar 17
Share Issue
Mar 17
Share Issue
Mar 17
Share Issue
Mar 17
Share Issue
Nov 17
Share Issue
Nov 17
Share Issue
Nov 17
Share Issue
Nov 17
Share Issue
Nov 17
Share Issue
Nov 17
Director Joined
Jan 18
Loan Secured
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
Apr 21
Loan Secured
May 21
Loan Secured
Dec 21
Director Left
Jul 25
Director Left
Nov 25
Director Joined
Nov 25
39
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

GRIFFITHS, Aled Wyn

Active
2nd Floor, BristolBS1 6DG
Born July 1978
Director
Appointed 17 Nov 2025

LENNAGHAN, Michelle Louise

Active
2nd Floor, BristolBS1 6DG
Born June 1974
Director
Appointed 30 Jun 2011

SAVILL, Mark

Active
2nd Floor, BristolBS1 6DG
Born January 1967
Director
Appointed 30 Jun 2011

SQUIRE, Richard James

Active
2nd Floor, BristolBS1 6DG
Born October 1955
Director
Appointed 05 Apr 2011

DELANEY, Nicholas John

Resigned
51 Victoria Street, BristolBS1 6AD
Secretary
Appointed 05 Apr 2011
Resigned 01 Apr 2016

BANBURY, Gillian Angela

Resigned
Queen Square, BristolBS1 4QP
Born February 1966
Director
Appointed 22 Jan 2018
Resigned 17 Nov 2025

DELANEY, Nicholas John

Resigned
51 Victoria Street, BristolBS1 6AD
Born October 1967
Director
Appointed 10 Aug 2011
Resigned 01 Apr 2016

DELANEY, Nicholas John

Resigned
51 Victoria Street, BristolBS1 6AD
Born October 1967
Director
Appointed 28 Jun 2011
Resigned 30 Jun 2011

DELANEY, Nicholas John

Resigned
51 Victoria Street, BristolBS1 6AD
Born October 1967
Director
Appointed 05 Apr 2011
Resigned 24 May 2011

EWING, Mark

Resigned
51 Victoria Street, BristolBS1 6AD
Born December 1967
Director
Appointed 30 Jun 2011
Resigned 16 Jun 2014

HEWITT, Alexandra Anne Louise

Resigned
Queen Square, BristolBS1 4QP
Born October 1965
Director
Appointed 15 Oct 2012
Resigned 30 Jul 2025

NAYLOR, Thomas Barry

Resigned
51 Victoria Street, BristolBS1 6AD
Born May 1966
Director
Appointed 30 Jun 2011
Resigned 15 Oct 2012

ROWE, Bernard Vince

Resigned
51 Victoria Street, BristolBS1 6AD
Born December 1951
Director
Appointed 24 May 2011
Resigned 15 Sept 2015

STILL, Trevor Antony

Resigned
51 Victoria Street, BristolBS1 6AD
Born March 1959
Director
Appointed 30 Jun 2011
Resigned 15 Sept 2015

WRIGHT, Jake Hockley

Resigned
51 Victoria Street, BristolBS1 6AD
Born August 1972
Director
Appointed 17 Jan 2014
Resigned 29 May 2014

Persons with significant control

1

Queen Square, BristolBS1 4QP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Accounts With Accounts Type Group
27 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
6 September 2021
AAAnnual Accounts
Resolution
12 May 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2019
AAAnnual Accounts
Auditors Resignation Company
18 March 2019
AUDAUD
Change Account Reference Date Company Previous Extended
12 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Change To A Person With Significant Control
17 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 November 2017
AD01Change of Registered Office Address
Capital Alter Shares Redemption Statement Of Capital
10 November 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
10 November 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
10 November 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
10 November 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
10 November 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
10 November 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
16 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
10 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
9 March 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
6 March 2017
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
11 February 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
11 February 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
11 February 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
30 September 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
30 September 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
28 September 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
28 September 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
26 April 2016
SH02Allotment of Shares (prescribed particulars)
Termination Secretary Company With Name Termination Date
11 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
15 March 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
1 March 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
1 March 2016
AAAnnual Accounts
Capital Allotment Shares
13 February 2016
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
13 February 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
13 February 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
30 November 2015
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
24 November 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
29 October 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
24 September 2015
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
17 July 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 July 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
9 July 2015
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Resolution
22 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
27 March 2015
SH01Allotment of Shares
Resolution
27 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 March 2015
AAAnnual Accounts
Capital Allotment Shares
22 January 2015
SH01Allotment of Shares
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Capital Allotment Shares
7 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Capital Statement Capital Company With Date Currency Figure
22 April 2014
SH19Statement of Capital
Mortgage Satisfy Charge Full
15 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2014
MR04Satisfaction of Charge
Legacy
14 April 2014
SH20SH20
Legacy
14 April 2014
CAP-SSCAP-SS
Resolution
14 April 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 April 2014
SH10Notice of Particulars of Variation
Resolution
14 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Capital Allotment Shares
8 October 2013
SH01Allotment of Shares
Resolution
8 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Accounts With Accounts Type Group
5 January 2013
AAAnnual Accounts
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Legacy
2 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Capital Allotment Shares
10 August 2011
SH01Allotment of Shares
Capital Allotment Shares
18 July 2011
SH01Allotment of Shares
Capital Allotment Shares
18 July 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 July 2011
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
18 July 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
18 July 2011
RESOLUTIONSResolutions
Legacy
11 July 2011
MG01MG01
Legacy
11 July 2011
MG01MG01
Legacy
11 July 2011
MG01MG01
Legacy
11 July 2011
MG01MG01
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 June 2011
AA01Change of Accounting Reference Date
Incorporation Company
5 April 2011
NEWINCIncorporation