Lyons Clearance Services Ltd SURREY


Founded in 2003, Lyons Clearance Services, classified under reg no. 04945159 is an active company. Currently registered at 42 Thursley Crescent, New CR0 0PQ, Surrey the company has been in the business for 21 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Wed, 30th Nov 2022.

The firm has one director. Steven L., appointed on 8 November 2003. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lyons Clearance Services Ltd Address / Contact

Office Address 42 Thursley Crescent, New
Office Address2 Addington, Croydon
Town Surrey
Post code CR0 0PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04945159
Date of Incorporation Tue, 28th Oct 2003
Industry Collection of non-hazardous waste
End of financial Year 30th November
Company age 21 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Steven L.

Position: Director

Appointed: 08 November 2003

Araceli L.

Position: Secretary

Appointed: 09 December 2022

Resigned: 03 February 2023

Jamie L.

Position: Director

Appointed: 12 July 2021

Resigned: 02 May 2023

Mohammed K.

Position: Director

Appointed: 12 October 2019

Resigned: 26 October 2019

Mohammed K.

Position: Director

Appointed: 20 February 2019

Resigned: 13 March 2019

Araceli L.

Position: Secretary

Appointed: 30 October 2007

Resigned: 01 December 2015

Mohammed K.

Position: Secretary

Appointed: 28 June 2006

Resigned: 30 October 2007

Araceli L.

Position: Secretary

Appointed: 08 November 2003

Resigned: 28 June 2006

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Steven L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Steven L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302020-11-302021-11-302022-11-30
Net Worth14 25470 987   
Balance Sheet
Cash Bank On Hand  3 3824 653908
Current Assets27 25074 96853 29630 38635 198
Debtors  49 91425 73334 290
Net Assets Liabilities  21 6632 8372 263
Property Plant Equipment  14 41114 07817 169
Net Assets Liabilities Including Pension Asset Liability14 25470 987   
Reserves/Capital
Shareholder Funds14 25470 987   
Other
Accumulated Depreciation Impairment Property Plant Equipment  54 99858 63561 822
Average Number Employees During Period  333
Creditors  43 97541 62750 104
Fixed Assets12 9699 95314 41114 07817 169
Increase From Depreciation Charge For Year Property Plant Equipment   3 6373 187
Net Current Assets Liabilities2 83362 5829 321-11 241-14 906
Property Plant Equipment Gross Cost  69 40972 71378 991
Provisions For Liabilities Balance Sheet Subtotal  2 069  
Total Additions Including From Business Combinations Property Plant Equipment   3 3046 278
Total Assets Less Current Liabilities15 80272 53523 7322 8372 263
Accruals Deferred Income1 5481 548   
Creditors Due Within One Year24 41712 386   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Resolution
Tue, 2nd May 2023 - the day director's appointment was terminated
filed on: 2nd, May 2023
Free Download (1 page)

Company search

Advertisements