Background WavePink WaveYellow Wave

RYAN PROPERTY TAX CONSULTING SERVICES LIMITED (08917402)

RYAN PROPERTY TAX CONSULTING SERVICES LIMITED (08917402) is an active UK company. incorporated on 28 February 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. RYAN PROPERTY TAX CONSULTING SERVICES LIMITED has been registered for 12 years. Current directors include RYAN, George Brinton, SHAVE, Thomas Ruthven.

Company Number
08917402
Status
active
Type
ltd
Incorporated
28 February 2014
Age
12 years
Address
100 Liverpool Street, London, EC2M 2AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
RYAN, George Brinton, SHAVE, Thomas Ruthven
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYAN PROPERTY TAX CONSULTING SERVICES LIMITED

RYAN PROPERTY TAX CONSULTING SERVICES LIMITED is an active company incorporated on 28 February 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. RYAN PROPERTY TAX CONSULTING SERVICES LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08917402

LTD Company

Age

12 Years

Incorporated 28 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 March 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

LHL PROPERTY AUDITORS LTD
From: 28 February 2014To: 21 October 2025
Contact
Address

100 Liverpool Street London, EC2M 2AT,

Previous Addresses

Kingfisher House Industry Park Cricketts Lane Chippenham Wiltshire SN15 3EQ England
From: 4 September 2018To: 20 August 2025
2nd Floor 23-24 Market Place Chippenham Wiltshire SN15 3HW
From: 28 August 2014To: 4 September 2018
145-157 St John Street London EC1V 4PW England
From: 28 February 2014To: 28 August 2014
Timeline

14 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
May 14
Funding Round
Mar 17
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MICHELMORES SECRETARIES LIMITED

Active
Pynes Hill, ExeterEX2 5WR
Corporate secretary
Appointed 02 Aug 2025

RYAN, George Brinton

Active
Liverpool Street, LondonEC2M 2AT
Born February 1964
Director
Appointed 02 Aug 2025

SHAVE, Thomas Ruthven

Active
Liverpool Street, LondonEC2M 2AT
Born May 1982
Director
Appointed 02 Aug 2025

O'DONNELL, Wendy Alice

Resigned
Industry Park, ChippenhamSN15 3EQ
Secretary
Appointed 21 Mar 2017
Resigned 02 Aug 2025

HEGARTY, Paul James

Resigned
44-45 Market Place, ChippenhamSN15 3HU
Born September 1980
Director
Appointed 24 Apr 2014
Resigned 02 Aug 2025

LOVETT, Mark Edward Peter

Resigned
44-45 Market Place, ChippenhamSN15 3HU
Born April 1985
Director
Appointed 24 Apr 2014
Resigned 02 Aug 2025

LYNCH, Stephen Mark

Resigned
44-45 Market Place, ChippenhamSN15 3HU
Born November 1970
Director
Appointed 24 Apr 2014
Resigned 02 Aug 2025

O'DONNELL, Wendy Alice

Resigned
St John Street, LondonEC1V 4PW
Born October 1969
Director
Appointed 28 Feb 2014
Resigned 13 May 2014

Persons with significant control

4

1 Active
3 Ceased
Liverpool Street, LondonEC2M 2AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2025

Mr Mark Edward Peter Lovett

Ceased
Industry Park, ChippenhamSN15 3EQ
Born April 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 02 Aug 2025

Mr Paul James Hegarty

Ceased
Industry Park, ChippenhamSN15 3EQ
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 02 Aug 2025

Mr Stephen Mark Lynch

Ceased
Industry Park, ChippenhamSN15 3EQ
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 02 Aug 2025
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Certificate Change Of Name Company
21 October 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
18 September 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 August 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
20 August 2025
AP04Appointment of Corporate Secretary
Memorandum Articles
15 August 2025
MAMA
Resolution
15 August 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
15 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
13 August 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Capital Allotment Shares
30 March 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
28 March 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
15 March 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
10 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Incorporation Company
28 February 2014
NEWINCIncorporation