Lanyon Bowdler LLP SHREWSBURY


Lanyon Bowdler LLP started in year 2010 as Limited Liability Partnership with registration number OC351948. The Lanyon Bowdler LLP company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Shrewsbury at Chapter House North Abbey Lawn. Postal code: SY2 5DE.

As of 15 May 2024, our data shows no information about any ex officers on these positions.

Lanyon Bowdler LLP Address / Contact

Office Address Chapter House North Abbey Lawn
Office Address2 Abbey Foregate
Town Shrewsbury
Post code SY2 5DE
Country of origin United Kingdom

Company Information / Profile

Registration Number OC351948
Date of Incorporation Sun, 31st Jan 2010
End of financial Year 30th April
Company age 14 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Laura W.

Position: LLP Member

Appointed: 01 January 2024

Karl B.

Position: LLP Member

Appointed: 19 June 2023

Jonathan M.

Position: LLP Member

Appointed: 01 June 2023

David T.

Position: LLP Member

Appointed: 25 April 2023

Phillip R.

Position: LLP Member

Appointed: 01 October 2022

M A Bowering Ltd

Position: Corporate LLP Member

Appointed: 14 March 2022

P Ellis Ltd

Position: Corporate LLP Member

Appointed: 01 February 2022

L E Speed Ltd

Position: Corporate LLP Member

Appointed: 01 February 2022

C E Yardley Ltd

Position: Corporate LLP Member

Appointed: 01 August 2021

R Neil Davies Ltd

Position: Corporate LLP Member

Appointed: 01 August 2021

D Pugh Ltd

Position: Corporate LLP Member

Appointed: 01 August 2021

P A P Pearson Ltd

Position: Corporate LLP Member

Appointed: 01 May 2020

B Heath Ltd

Position: Corporate LLP Member

Appointed: 01 February 2020

S C Whittall Ltd

Position: Corporate LLP Member

Appointed: 01 February 2020

E Broomfield Ltd

Position: Corporate LLP Member

Appointed: 01 February 2020

E P Burell Ltd

Position: Corporate LLP Member

Appointed: 01 June 2019

D Humphries Limited

Position: Corporate LLP Member

Appointed: 01 January 2019

Df Humphries Limited

Position: Corporate LLP Member

Appointed: 01 April 2018

Eh Nutting Limited

Position: Corporate LLP Member

Appointed: 01 April 2018

Td Treherne Limited

Position: Corporate LLP Member

Appointed: 01 May 2016

S Hodgson Ltd

Position: Corporate LLP Designated Member

Appointed: 01 October 2015

A D Pegg Ltd

Position: Corporate LLP Member

Appointed: 08 January 2014

L Small Ltd

Position: Corporate LLP Member

Appointed: 08 January 2014

P S Chaudhari Ltd

Position: Corporate LLP Designated Member

Appointed: 08 January 2014

G Walters Ltd

Position: Corporate LLP Member

Appointed: 08 January 2014

W T Morse Ltd

Position: Corporate LLP Member

Appointed: 01 December 2013

R B Evans Limited

Position: Corporate LLP Designated Member

Appointed: 01 May 2011

J G Merry Limited

Position: Corporate LLP Designated Member

Appointed: 01 May 2011

D K Thomas Limited

Position: Corporate LLP Member

Appointed: 01 May 2011

E G Rees Limited

Position: Corporate LLP Designated Member

Appointed: 01 May 2011

Ia Owen Limited

Position: Corporate LLP Member

Appointed: 06 March 2017

Resigned: 23 March 2017

Ld Lucas Limited

Position: Corporate LLP Member

Appointed: 06 March 2017

Resigned: 22 December 2017

Chs Almond Limited

Position: Corporate LLP Member

Appointed: 01 May 2016

Resigned: 30 April 2020

Ge Scott Ltd

Position: Corporate LLP Member

Appointed: 01 October 2015

Resigned: 31 December 2020

L Aston Ltd

Position: Corporate LLP Member

Appointed: 01 October 2015

Resigned: 30 April 2020

D A Brammer Ltd

Position: Corporate LLP Member

Appointed: 01 September 2015

Resigned: 30 April 2020

C P Piggott Ltd

Position: Corporate LLP Member

Appointed: 01 December 2013

Resigned: 30 June 2015

Richard M.

Position: LLP Member

Appointed: 01 December 2013

Resigned: 30 June 2015

D G Foden Ltd

Position: Corporate LLP Member

Appointed: 01 December 2013

Resigned: 30 April 2021

Lucinda S.

Position: LLP Member

Appointed: 01 August 2013

Resigned: 07 January 2014

Praveen C.

Position: LLP Member

Appointed: 01 August 2013

Resigned: 07 January 2014

Andrew P.

Position: LLP Member

Appointed: 01 August 2013

Resigned: 07 January 2014

Kay Kelly Limited

Position: Corporate LLP Designated Member

Appointed: 13 May 2013

Resigned: 30 April 2021

Christopher P.

Position: LLP Member

Appointed: 22 April 2013

Resigned: 30 November 2013

David F.

Position: LLP Member

Appointed: 01 April 2013

Resigned: 30 November 2013

Douglas G.

Position: LLP Member

Appointed: 11 March 2013

Resigned: 20 November 2013

William M.

Position: LLP Member

Appointed: 11 February 2013

Resigned: 30 November 2013

Kay K.

Position: LLP Member

Appointed: 01 September 2012

Resigned: 30 April 2013

A Evans Limited

Position: Corporate LLP Designated Member

Appointed: 01 May 2011

Resigned: 30 September 2022

P H Nash Limited

Position: Corporate LLP Member

Appointed: 01 May 2011

Resigned: 04 August 2012

R R Murrall Limited

Position: Corporate LLP Member

Appointed: 01 May 2011

Resigned: 30 November 2013

S C I Goodwin Limited

Position: Corporate LLP Member

Appointed: 01 May 2011

Resigned: 13 January 2012

P J Flint Limited

Position: Corporate LLP Designated Member

Appointed: 01 May 2011

Resigned: 30 April 2015

N R T Lorimer Limited

Position: Corporate LLP Member

Appointed: 01 May 2011

Resigned: 30 April 2022

I Glenister Limited

Position: Corporate LLP Member

Appointed: 01 May 2011

Resigned: 30 April 2019

C M Spanner Limited

Position: Corporate LLP Member

Appointed: 01 May 2011

Resigned: 30 April 2021

A C Roberts Limited

Position: Corporate LLP Member

Appointed: 01 May 2011

Resigned: 31 May 2023

A C Gittins Limited

Position: Corporate LLP Member

Appointed: 01 May 2011

Resigned: 30 April 2020

A B Birtles Limited

Position: Corporate LLP Member

Appointed: 01 May 2011

Resigned: 30 June 2021

E M L Wilde Limited

Position: Corporate LLP Member

Appointed: 01 May 2011

Resigned: 30 April 2019

D K Battisby Limited

Position: Corporate LLP Designated Member

Appointed: 01 May 2011

Resigned: 30 April 2016

Samuel G.

Position: LLP Member

Appointed: 04 January 2011

Resigned: 01 May 2011

Richard M.

Position: LLP Member

Appointed: 01 December 2010

Resigned: 01 May 2011

Peter L.

Position: LLP Member

Appointed: 01 December 2010

Resigned: 31 December 2012

Neil L.

Position: LLP Member

Appointed: 30 April 2010

Resigned: 01 May 2011

Edward R.

Position: LLP Member

Appointed: 30 April 2010

Resigned: 01 May 2011

Paula N.

Position: LLP Member

Appointed: 30 April 2010

Resigned: 01 May 2011

Adrian R.

Position: LLP Member

Appointed: 30 April 2010

Resigned: 01 May 2011

David T.

Position: LLP Member

Appointed: 30 April 2010

Resigned: 01 May 2011

Ian G.

Position: LLP Member

Appointed: 30 April 2010

Resigned: 01 May 2011

Alan G.

Position: LLP Member

Appointed: 30 April 2010

Resigned: 01 May 2011

Roger T.

Position: LLP Member

Appointed: 30 April 2010

Resigned: 01 September 2011

Robert E.

Position: LLP Member

Appointed: 30 April 2010

Resigned: 01 May 2011

Allison B.

Position: LLP Member

Appointed: 30 April 2010

Resigned: 01 May 2011

Andrew E.

Position: LLP Member

Appointed: 30 April 2010

Resigned: 01 May 2011

John M.

Position: LLP Member

Appointed: 30 April 2010

Resigned: 01 May 2011

Emma W.

Position: LLP Member

Appointed: 30 April 2010

Resigned: 01 May 2011

Colin S.

Position: LLP Member

Appointed: 30 April 2010

Resigned: 01 May 2011

David B.

Position: LLP Designated Member

Appointed: 31 January 2010

Resigned: 01 May 2011

Peter F.

Position: LLP Designated Member

Appointed: 31 January 2010

Resigned: 01 May 2011

People with significant control

The list of persons with significant control who own or control the company is made up of 14 names. As we researched, there is Edward R. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Praveen C. This PSC has significiant influence or control over the company,. Moving on, there is Paul E., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Edward R.

Notified on 1 May 2022
Nature of control: significiant influence or control

Praveen C.

Notified on 23 November 2017
Nature of control: significiant influence or control

Paul E.

Notified on 1 May 2017
Nature of control: significiant influence or control

Susan H.

Notified on 1 May 2021
Nature of control: significiant influence or control

John M.

Notified on 23 November 2017
Nature of control: significiant influence or control

Robert E.

Notified on 23 November 2017
Nature of control: significiant influence or control

Andrew E.

Notified on 23 November 2017
Ceased on 1 May 2022
Nature of control: significiant influence or control

Kay K.

Notified on 23 November 2017
Ceased on 1 May 2021
Nature of control: significiant influence or control

J.G. Merry Limited

Unit 3a Hazeldine House Central Square, Town Centre, Telford, Shropshire, TF3 4JL, United Kingdom

Legal authority Uk
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 07549080
Notified on 6 April 2016
Ceased on 22 November 2017
Nature of control: significiant influence or control

A. Evans Limited

Chapter House North Abbey Lawn, Abbey Foregate, Shrewsbury, Shropshire, SY2 5DE, United Kingdom

Legal authority Uk
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 07548704
Notified on 6 April 2016
Ceased on 22 November 2017
Nature of control: significiant influence or control

R.B. Evans Limited

Chapter House North Abbey Lawn, Abbey Foregate, Shrewsbury, Shropshire, SY2 5DE, United Kingdom

Legal authority Uk
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 07548718
Notified on 6 April 2016
Ceased on 22 November 2017
Nature of control: significiant influence or control

P S Chaudhari Limited

Lanyon Bowdler Unit 3a Hazledine House, Central Square, Telford, Shropshire, TF3 4JL, United Kingdom

Legal authority Uk
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 08764072
Notified on 6 April 2016
Ceased on 22 November 2017
Nature of control: significiant influence or control

K Kelly Limited

Chapter House North Abbey Lawn, Abbey Foregate, Shrewsbury, Shropshire, SY2 5DE, United Kingdom

Legal authority Uk
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 08172137
Notified on 6 April 2016
Ceased on 22 November 2017
Nature of control: significiant influence or control

David G.

Notified on 6 April 2016
Ceased on 30 April 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Mortgage Officers
Full accounts data made up to Sunday 30th April 2023
filed on: 9th, January 2024
Free Download (36 pages)

Company search

Advertisements