You are here: bizstats.co.uk > a-z index > L list > LY list

Lyell Court Management Company Limited BIRCHINGTON


Lyell Court Management Company started in year 1979 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01452241. The Lyell Court Management Company company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Birchington at Flat 3 Lyell Court. Postal code: CT7 9JD.

At present there are 4 directors in the the company, namely Paul N., Edwin C. and Robert M. and others. In addition one secretary - Michael O. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lyell Court Management Company Limited Address / Contact

Office Address Flat 3 Lyell Court
Office Address2 Lyell Road
Town Birchington
Post code CT7 9JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01452241
Date of Incorporation Thu, 4th Oct 1979
Industry Other holiday and other collective accommodation
End of financial Year 31st August
Company age 45 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Paul N.

Position: Director

Appointed: 19 April 2023

Edwin C.

Position: Director

Appointed: 19 April 2023

Michael O.

Position: Secretary

Appointed: 19 April 2023

Robert M.

Position: Director

Appointed: 28 January 2022

Malcolm D.

Position: Director

Appointed: 05 October 2018

Ian D.

Position: Director

Appointed: 07 October 2016

Resigned: 16 July 2018

Eileen S.

Position: Director

Appointed: 07 October 2016

Resigned: 01 December 2020

Anne D.

Position: Director

Appointed: 07 October 2016

Resigned: 19 April 2023

Susan M.

Position: Director

Appointed: 02 October 2015

Resigned: 30 October 2019

John F.

Position: Director

Appointed: 03 October 2008

Resigned: 07 October 2016

Barbara S.

Position: Director

Appointed: 03 October 2008

Resigned: 07 October 2016

Julia G.

Position: Director

Appointed: 03 October 2008

Resigned: 29 July 2013

Margaret H.

Position: Director

Appointed: 05 May 2008

Resigned: 19 April 2023

Margaret H.

Position: Secretary

Appointed: 05 May 2008

Resigned: 19 April 2023

Andrew T.

Position: Director

Appointed: 05 May 2008

Resigned: 01 December 2016

Edward W.

Position: Director

Appointed: 10 October 2003

Resigned: 01 June 2006

Doris R.

Position: Director

Appointed: 05 October 2001

Resigned: 03 October 2003

Frank B.

Position: Director

Appointed: 29 July 1991

Resigned: 05 October 2001

Mary D.

Position: Secretary

Appointed: 29 July 1991

Resigned: 08 October 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312021-08-312022-08-312023-08-31
Net Worth32 24159 355    
Balance Sheet
Cash Bank On Hand   73 99677 85252 801
Current Assets32 24159 35561 88773 99681 27054 601
Debtors    3 4181 800
Other Debtors    3 418 
Net Assets Liabilities 59 35561 887   
Cash Bank In Hand32 24159 355    
Net Assets Liabilities Including Pension Asset Liability32 24159 355    
Reserves/Capital
Profit Loss Account Reserve32 24159 355    
Shareholder Funds32 24159 355    
Other
Creditors 600 2 4003 0724 202
Net Current Assets Liabilities32 24159 35561 88771 59678 19850 399
Other Creditors   2 4003 072 
Total Assets Less Current Liabilities32 24159 35561 88771 59678 198 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 24th, January 2024
Free Download (6 pages)

Company search

Advertisements