Background WavePink WaveYellow Wave

LYMM (VILLAFONT) LIMITED (10914864)

LYMM (VILLAFONT) LIMITED (10914864) is an active UK company. incorporated on 14 August 2017. with registered office in Altrincham. The company operates in the Construction sector, engaged in development of building projects. LYMM (VILLAFONT) LIMITED has been registered for 8 years. Current directors include FORAN, David Robert, FRASER, Robert Gordon, GILLIES, Hugh and 1 others.

Company Number
10914864
Status
active
Type
ltd
Incorporated
14 August 2017
Age
8 years
Address
1 St. Georges Court, Altrincham, WA14 5UA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FORAN, David Robert, FRASER, Robert Gordon, GILLIES, Hugh, MCGOFF, Christopher Andrew
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYMM (VILLAFONT) LIMITED

LYMM (VILLAFONT) LIMITED is an active company incorporated on 14 August 2017 with the registered office located in Altrincham. The company operates in the Construction sector, specifically engaged in development of building projects. LYMM (VILLAFONT) LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10914864

LTD Company

Age

8 Years

Incorporated 14 August 2017

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 17 December 2025 (3 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

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

1 St. Georges Court Altrincham Business Park Altrincham, WA14 5UA,

Previous Addresses

1 st. Georges Court Altrincham Business Park Altrincham WA14 5TP United Kingdom
From: 11 February 2019To: 23 April 2019
Mayfield House Lyon Road Altrincham Cheshire WA14 5EF United Kingdom
From: 14 August 2017To: 11 February 2019
Timeline

18 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Funding Round
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Mar 22
Director Joined
Dec 22
Director Left
Dec 22
Loan Cleared
Feb 25
Loan Cleared
Mar 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

FORAN, David Robert

Active
St. Georges Court, AltrinchamWA14 5UA
Born December 1974
Director
Appointed 14 Aug 2017

FRASER, Robert Gordon

Active
Whiteside Industrial Estate, BathgateEH48 2RX
Born September 1957
Director
Appointed 18 Nov 2021

GILLIES, Hugh

Active
Whiteside Industrial Estate, BathgateEH48 2TN
Born September 1992
Director
Appointed 16 Dec 2022

MCGOFF, Christopher Andrew

Active
St. Georges Court, AltrinchamWA14 5UA
Born October 1973
Director
Appointed 14 Aug 2017

CARTER, Phil

Resigned
Whiteside Industrial Estate, BathgateEH48 2RX
Born October 1985
Director
Appointed 02 Mar 2022
Resigned 16 Dec 2022

DAVIDSON, James Dickie

Resigned
St. Georges Court, AltrinchamWA14 5UA
Born March 1955
Director
Appointed 11 Oct 2019
Resigned 07 Apr 2021

FRASER, Robert Gordon

Resigned
St. Georges Court, AltrinchamWA14 5UA
Born September 1957
Director
Appointed 11 Nov 2017
Resigned 08 Apr 2021

MACDONALD, Ruaridh

Resigned
St. Georges Court, AltrinchamWA14 5UA
Born June 1975
Director
Appointed 03 Nov 2017
Resigned 11 Oct 2019

O'NEILL, Tara

Resigned
St. Georges Court, AltrinchamWA14 5UA
Born May 1978
Director
Appointed 07 Apr 2021
Resigned 12 Nov 2021

Persons with significant control

2

Whiteside Industrial Estate, BathgateEH48 2RX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Nov 2017
Altrincham Business Park, AltrinchamWA14 5TP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Aug 2017
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 May 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Resolution
18 March 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 March 2019
SH08Notice of Name/Rights of Class of Shares
Legacy
5 March 2019
RP04CS01RP04CS01
Change To A Person With Significant Control
18 February 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
18 February 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
18 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Incorporation Company
14 August 2017
NEWINCIncorporation