Background WavePink WaveYellow Wave

LYON & LYON PARTNERS LTD (SC553245)

LYON & LYON PARTNERS LTD (SC553245) is an active UK company. incorporated on 22 December 2016. with registered office in Aberlour. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. LYON & LYON PARTNERS LTD has been registered for 9 years. Current directors include LYON, Amy Rebecca, LYON, Oliver James.

Company Number
SC553245
Status
active
Type
ltd
Incorporated
22 December 2016
Age
9 years
Address
Lyon & Lyon Partners Ltd, Aberlour, AB38 9LD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
LYON, Amy Rebecca, LYON, Oliver James
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYON & LYON PARTNERS LTD

LYON & LYON PARTNERS LTD is an active company incorporated on 22 December 2016 with the registered office located in Aberlour. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. LYON & LYON PARTNERS LTD was registered 9 years ago.(SIC: 55300)

Status

active

Active since 9 years ago

Company No

SC553245

LTD Company

Age

9 Years

Incorporated 22 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Lyon & Lyon Partners Ltd Speyside Gardens Caravan Park Aberlour, AB38 9LD,

Previous Addresses

Clava House Cradlehall Business Park Inverness IV2 5GH United Kingdom
From: 22 December 2016To: 9 January 2024
Timeline

3 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Dec 16
Loan Secured
Feb 17
Loan Secured
Apr 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

LYON, Amy Rebecca

Active
AberlourAB38 9LD
Born October 1982
Director
Appointed 22 Dec 2016

LYON, Oliver James

Active
AberlourAB38 9LD
Born October 1982
Director
Appointed 22 Dec 2016

Persons with significant control

2

Amy Rebecca Lyon

Active
Caravan Park, AberlourAB38 9LD
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2016

Oliver James Lyon

Active
Caravan Park, AberlourAB38 9LD
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 January 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
8 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
8 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
8 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2017
MR01Registration of a Charge
Move Registers To Sail Company With New Address
16 February 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 February 2017
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2017
MR01Registration of a Charge
Incorporation Company
22 December 2016
NEWINCIncorporation