Background WavePink WaveYellow Wave

LYMORE INVESTORS LIMITED (10701946)

LYMORE INVESTORS LIMITED (10701946) is an active UK company. incorporated on 31 March 2017. with registered office in Solihull. The company operates in the Construction sector, engaged in development of building projects. LYMORE INVESTORS LIMITED has been registered for 9 years. Current directors include GROVE, Alex, GROVE, Lawrence Russell, MULLIGAN, Robert Samuel.

Company Number
10701946
Status
active
Type
ltd
Incorporated
31 March 2017
Age
9 years
Address
Lyons Court 1666a High Street, Solihull, B93 0LY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GROVE, Alex, GROVE, Lawrence Russell, MULLIGAN, Robert Samuel
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYMORE INVESTORS LIMITED

LYMORE INVESTORS LIMITED is an active company incorporated on 31 March 2017 with the registered office located in Solihull. The company operates in the Construction sector, specifically engaged in development of building projects. LYMORE INVESTORS LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10701946

LTD Company

Age

9 Years

Incorporated 31 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027
Contact
Address

Lyons Court 1666a High Street Knowle Solihull, B93 0LY,

Previous Addresses

17 Hockley Court 2401 Stratford Road Hockley Heath Solihull West Midlands B94 6NW England
From: 31 March 2017To: 8 February 2024
Timeline

3 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Feb 18
Loan Secured
Aug 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HILL, Lesley Christine

Active
1666a High Street, SolihullB93 0LY
Secretary
Appointed 12 Sept 2018

GROVE, Alex

Active
1666a High Street, SolihullB93 0LY
Born November 1987
Director
Appointed 28 Apr 2017

GROVE, Lawrence Russell

Active
1666a High Street, SolihullB93 0LY
Born September 1961
Director
Appointed 31 Mar 2017

MULLIGAN, Robert Samuel

Active
1666a High Street, SolihullB93 0LY
Born June 1987
Director
Appointed 31 Mar 2017

SHENTON, Philip John

Resigned
2401 Stratford Road, SolihullB94 6NW
Secretary
Appointed 13 Sept 2017
Resigned 12 Sept 2018
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
5 March 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 March 2018
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Resolution
28 February 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
13 September 2017
AP03Appointment of Secretary
Incorporation Company
31 March 2017
NEWINCIncorporation