Background WavePink WaveYellow Wave

UK LANYARD MAKERS LTD (09153094)

UK LANYARD MAKERS LTD (09153094) is an active UK company. incorporated on 30 July 2014. with registered office in Farnham. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). UK LANYARD MAKERS LTD has been registered for 11 years. Current directors include BARTON, David Richard, KINGHAM, Kevin.

Company Number
09153094
Status
active
Type
ltd
Incorporated
30 July 2014
Age
11 years
Address
7a Abbey Business Park, Farnham, GU9 8HT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BARTON, David Richard, KINGHAM, Kevin
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK LANYARD MAKERS LTD

UK LANYARD MAKERS LTD is an active company incorporated on 30 July 2014 with the registered office located in Farnham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). UK LANYARD MAKERS LTD was registered 11 years ago.(SIC: 32990)

Status

active

Active since 11 years ago

Company No

09153094

LTD Company

Age

11 Years

Incorporated 30 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

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

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

7a Abbey Business Park Monks Walk Farnham, GU9 8HT,

Previous Addresses

1 the Bramley Business Centre Station Road Bramley Guildford Surrey GU5 0AZ
From: 30 July 2014To: 18 June 2021
Timeline

22 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Jan 15
New Owner
Aug 17
New Owner
Aug 17
Director Left
Jan 24
Director Left
Jan 24
New Owner
Feb 24
Owner Exit
Feb 24
Capital Reduction
Feb 24
Share Buyback
Mar 24
Director Joined
Jul 24
Director Joined
Jul 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Capital Reduction
Aug 24
Share Buyback
Aug 24
Director Joined
Dec 24
Director Joined
Jul 25
Director Left
Sept 25
Director Left
Mar 26
4
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BARTON, David Richard

Active
23 Colmore Row, BirminghamB3 2BS
Born September 1972
Director
Appointed 10 Jul 2025

KINGHAM, Kevin

Active
Monks Walk, FarnhamGU9 8HT
Born November 1961
Director
Appointed 17 Dec 2024

HARDY, Caroline

Resigned
Monks Walk, FarnhamGU9 8HT
Born December 1964
Director
Appointed 30 Jul 2014
Resigned 31 Dec 2023

HARDY, Philip

Resigned
Monks Walk, FarnhamGU9 8HT
Born October 1960
Director
Appointed 05 Jan 2015
Resigned 31 Dec 2023

KINGHAM, Jennifer

Resigned
Monks Walk, FarnhamGU9 8HT
Born May 1966
Director
Appointed 30 Jul 2014
Resigned 01 Aug 2024

KINGHAM, Kevin

Resigned
Monks Walk, FarnhamGU9 8HT
Born November 1961
Director
Appointed 30 Jul 2014
Resigned 01 Aug 2024

OLSSON, Patrick

Resigned
Monks Walk, FarnhamGU9 8HT
Born November 1974
Director
Appointed 01 Aug 2024
Resigned 31 Mar 2026

STEENE, Johan

Resigned
Monks Walk, FarnhamGU9 8HT
Born December 1973
Director
Appointed 01 Aug 2024
Resigned 18 Sept 2025

Persons with significant control

4

1 Active
3 Ceased
Dalvagen 14, Solna169 56

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2024

Mrs Jennifer Kingham

Ceased
Monks Walk, FarnhamGU9 8HT
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2024
Ceased 01 Aug 2024

Mr Kevin Kingham

Ceased
Monks Walk, FarnhamGU9 8HT
Born November 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Aug 2024

Mr Philip Hardy

Ceased
Monks Walk, FarnhamGU9 8HT
Born October 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jan 2024
Fundings
Financials
Latest Activities

Filing History

59

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Accounts With Accounts Type Small
26 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Accounts With Accounts Type Small
4 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 December 2024
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
10 October 2024
RP04CS01RP04CS01
Change To A Person With Significant Control
9 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement
30 August 2024
CS01Confirmation Statement
Capital Cancellation Shares
20 August 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 August 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Capital Return Purchase Own Shares
6 March 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 February 2024
SH06Cancellation of Shares
Accounts With Accounts Type Unaudited Abridged
16 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
16 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 June 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
6 August 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
21 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
18 April 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Incorporation Company
30 July 2014
NEWINCIncorporation