Background WavePink WaveYellow Wave

LYRIC HAMMERSMITH LTD (15558334)

LYRIC HAMMERSMITH LTD (15558334) is an active UK company. incorporated on 12 March 2024. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LYRIC HAMMERSMITH LTD has been registered for 2 years. Current directors include BENNETT, Jonathan Mark, HARDING, James Robert.

Company Number
15558334
Status
active
Type
ltd
Incorporated
12 March 2024
Age
2 years
Address
1st Floor Cornelius House, Hove, BN3 2DJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BENNETT, Jonathan Mark, HARDING, James Robert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYRIC HAMMERSMITH LTD

LYRIC HAMMERSMITH LTD is an active company incorporated on 12 March 2024 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LYRIC HAMMERSMITH LTD was registered 2 years ago.(SIC: 68100)

Status

active

Active since 2 years ago

Company No

15558334

LTD Company

Age

2 Years

Incorporated 12 March 2024

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 2 December 2025 (4 months ago)
Period: 12 March 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

9 months left

Last Filed

Made up to 28 December 2025 (4 months ago)
Submitted on 28 December 2025 (4 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026

Previous Company Names

WBSD SPV 2 LTD
From: 12 March 2024To: 24 May 2024
Contact
Address

1st Floor Cornelius House 178-180 Church Road Hove, BN3 2DJ,

Previous Addresses

74 Foredown Drive Brighton BN41 2BE England
From: 12 March 2024To: 18 March 2024
Timeline

18 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Director Joined
May 24
Director Joined
May 24
Owner Exit
May 24
Director Left
Jul 24
Director Joined
Aug 24
Director Joined
Aug 24
Owner Exit
Aug 24
Loan Secured
Aug 24
Loan Secured
Nov 24
Director Left
Nov 25
Director Left
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Secured
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BENNETT, Jonathan Mark

Active
178-180 Church Road, HoveBN3 2DJ
Born May 1986
Director
Appointed 17 May 2024

HARDING, James Robert

Active
178-180 Church Road, HoveBN3 2DJ
Born June 1982
Director
Appointed 19 Nov 2025

AUGHNEY, Sidonie Louise

Resigned
Church Road, HoveBN3 2DJ
Born November 1989
Director
Appointed 12 Mar 2024
Resigned 01 Aug 2024

HARDING, James Robert

Resigned
178-180 Church Road, HoveBN3 2DJ
Born June 1982
Director
Appointed 17 May 2024
Resigned 19 Nov 2025

WHEATON, Anthony Peter

Resigned
178-180 Church Road, HoveBN3 2DJ
Born February 1954
Director
Appointed 07 Aug 2024
Resigned 19 Nov 2025

WHEATON, Thomas Anthony Edwin

Resigned
178-180 Church Road, HoveBN3 2DJ
Born October 1982
Director
Appointed 07 Aug 2024
Resigned 19 Nov 2025

Persons with significant control

4

1 Active
3 Ceased
Southfields Road, LondonSW18 1QL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Aug 2024
Ceased 19 Nov 2025
178-180 Church Road, HoveBN3 2DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2024
178-180 Church Road, HoveBN3 2DJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 May 2024
Ceased 07 Aug 2024

Mrs Sidonie Aughney

Ceased
Church Road, HoveBN3 2DJ
Born November 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2024
Ceased 17 May 2024
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
28 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2025
TM01Termination of Director
Change To A Person With Significant Control
30 November 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
30 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
20 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2024
MR01Registration of a Charge
Memorandum Articles
29 August 2024
MAMA
Resolution
29 August 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
7 August 2024
PSC02Notification of Relevant Legal Entity PSC
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
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Certificate Change Of Name Company
24 May 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
20 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Incorporation Company
12 March 2024
NEWINCIncorporation