Background WavePink WaveYellow Wave

LYON LEISURE LIMITED (13044193)

LYON LEISURE LIMITED (13044193) is an active UK company. incorporated on 26 November 2020. with registered office in Carlisle. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. LYON LEISURE LIMITED has been registered for 5 years. Current directors include CHAMBERLAIN, Alice, CHAMBERLAIN, Charles Frank Gunary, CHAMBERLAIN, George Bernard Edwick and 2 others.

Company Number
13044193
Status
active
Type
ltd
Incorporated
26 November 2020
Age
5 years
Address
6 Brunswick Street, Carlisle, CA1 1PN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
CHAMBERLAIN, Alice, CHAMBERLAIN, Charles Frank Gunary, CHAMBERLAIN, George Bernard Edwick, CHAMBERLAIN, Roger James, CHAMBERLAIN, Ruth Louise
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYON LEISURE LIMITED

LYON LEISURE LIMITED is an active company incorporated on 26 November 2020 with the registered office located in Carlisle. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. LYON LEISURE LIMITED was registered 5 years ago.(SIC: 55209)

Status

active

Active since 5 years ago

Company No

13044193

LTD Company

Age

5 Years

Incorporated 26 November 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

6 Brunswick Street Carlisle, CA1 1PN,

Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Loan Secured
May 21
Loan Secured
May 21
Director Joined
Mar 22
Director Joined
Sept 23
New Owner
Mar 25
New Owner
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

CHAMBERLAIN, Alice

Active
Flusco, PenrithCA11 0JB
Born December 1996
Director
Appointed 04 Mar 2022

CHAMBERLAIN, Charles Frank Gunary

Active
Westward, WigtonCA7 8LN
Born December 1960
Director
Appointed 26 Nov 2020

CHAMBERLAIN, George Bernard Edwick

Active
Ireby, WigtonCA7 1HE
Born January 1958
Director
Appointed 26 Nov 2020

CHAMBERLAIN, Roger James

Active
Welton, CarlisleCA5 7HW
Born April 1964
Director
Appointed 26 Nov 2020

CHAMBERLAIN, Ruth Louise

Active
CarlisleCA1 1PN
Born September 1994
Director
Appointed 07 Sept 2023

Persons with significant control

5

2 Active
3 Ceased

Miss Alice Victoria Chamberlain

Active
CarlisleCA1 1PN
Born December 1996

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Mar 2025

Ms Ruth Louise Chamberlain

Active
CarlisleCA1 1PN
Born September 1994

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Mar 2025

Mr George Bernard Edwick Chamberlain

Ceased
Ireby, WigtonCA7 1HE
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Nov 2020
Ceased 25 Mar 2025

Mr Charles Frank Gunary Chamberlain

Ceased
Westward, WigtonCA7 8LN
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Nov 2020
Ceased 25 Mar 2025

Mr Roger James Chamberlain

Ceased
Welton, CarlisleCA5 7HW
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Nov 2020
Ceased 25 Mar 2025
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2021
MR01Registration of a Charge
Incorporation Company
26 November 2020
NEWINCIncorporation