Background WavePink WaveYellow Wave

LYON GRIFFITHS (AUDIT AND ACCOUNTING) LIMITED (10474783)

LYON GRIFFITHS (AUDIT AND ACCOUNTING) LIMITED (10474783) is an active UK company. incorporated on 11 November 2016. with registered office in Nantwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. LYON GRIFFITHS (AUDIT AND ACCOUNTING) LIMITED has been registered for 9 years. Current directors include BEARDMORE, James Richard, HEATH, Scott Daniel, STOKES, James Andrew Thomas.

Company Number
10474783
Status
active
Type
ltd
Incorporated
11 November 2016
Age
9 years
Address
17 Alvaston Business Park, Nantwich, CW5 6PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BEARDMORE, James Richard, HEATH, Scott Daniel, STOKES, James Andrew Thomas
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYON GRIFFITHS (AUDIT AND ACCOUNTING) LIMITED

LYON GRIFFITHS (AUDIT AND ACCOUNTING) LIMITED is an active company incorporated on 11 November 2016 with the registered office located in Nantwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. LYON GRIFFITHS (AUDIT AND ACCOUNTING) LIMITED was registered 9 years ago.(SIC: 69201)

Status

active

Active since 9 years ago

Company No

10474783

LTD Company

Age

9 Years

Incorporated 11 November 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

LYON GRIFFITHS (AUDIT) LIMITED
From: 11 November 2016To: 19 November 2018
Contact
Address

17 Alvaston Business Park Middlewich Road Nantwich, CW5 6PF,

Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Nov 18
Director Joined
Nov 18
Loan Secured
Jun 20
Owner Exit
Sept 23
Loan Cleared
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Apr 24
Director Left
Jun 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BEARDMORE, James Richard

Active
Festival Way, Stoke-On-TrentST1 5SQ
Born October 1980
Director
Appointed 18 Sept 2023

HEATH, Scott Daniel

Active
Festival Way, Stoke-On-TrentST1 5SQ
Born February 1981
Director
Appointed 18 Sept 2023

STOKES, James Andrew Thomas

Active
Middlewich Road, NantwichCW5 6PF
Born July 1961
Director
Appointed 16 Nov 2018

MENARRY, David

Resigned
Middlewich Road, NantwichCW5 6PF
Born June 1974
Director
Appointed 16 Nov 2018
Resigned 26 Apr 2024

MORRIS, Robert

Resigned
Middlewich Road, NantwichCW5 6PF
Born December 1959
Director
Appointed 11 Nov 2016
Resigned 30 May 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Morris

Ceased
Middlewich Road, NantwichCW5 6PF
Born December 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Nov 2016
Ceased 18 Sept 2023
Middlewich Road, NantwichCW5 6PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2025
AAAnnual Accounts
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2024
AAAnnual Accounts
Legacy
17 December 2024
PARENT_ACCPARENT_ACC
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
19 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
9 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
5 September 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Memorandum Articles
9 October 2023
MAMA
Resolution
9 October 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Change To A Person With Significant Control
20 September 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
20 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Resolution
8 August 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Resolution
19 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 November 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Incorporation Company
11 November 2016
NEWINCIncorporation