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

Lyles Of Newcastle Limited NEWCASTLE UPON TYNE


Founded in 1977, Lyles Of Newcastle, classified under reg no. 01298273 is an active company. Currently registered at Milano House NE15 6PQ, Newcastle Upon Tyne the company has been in the business for fourty seven years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Wed, 15th Mar 1995 Lyles Of Newcastle Limited is no longer carrying the name Brian Lyle (car Sales).

The firm has 2 directors, namely Ian D., Lorraine S.. Of them, Ian D., Lorraine S. have been with the company the longest, being appointed on 19 June 2012. As of 29 April 2024, there were 2 ex directors - Joan L., Brian L. and others listed below. There were no ex secretaries.

Lyles Of Newcastle Limited Address / Contact

Office Address Milano House
Office Address2 169 West Road
Town Newcastle Upon Tyne
Post code NE15 6PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01298273
Date of Incorporation Fri, 11th Feb 1977
Industry Wholesale trade of motor vehicle parts and accessories
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 47 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Ian D.

Position: Director

Appointed: 19 June 2012

Lorraine S.

Position: Director

Appointed: 19 June 2012

Joan L.

Position: Director

Appointed: 18 July 1991

Resigned: 02 August 2011

Brian L.

Position: Director

Appointed: 18 July 1991

Resigned: 19 June 2012

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Lorraine S. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Ian D. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Lorraine S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Ian D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Brian Lyle (car Sales) March 15, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth63 33160 87458 909     
Balance Sheet
Current Assets94 09177 85384 12184 14566 43558 01045 06843 069
Net Assets Liabilities  58 90956 55939 01022 7545 504-4 905
Cash Bank In Hand62 73137 090      
Debtors8 7268 623      
Net Assets Liabilities Including Pension Asset Liability 60 87358 909     
Stocks Inventory22 63435 256      
Tangible Fixed Assets5 16918 512      
Reserves/Capital
Called Up Share Capital30 10030 100      
Profit Loss Account Reserve-26 769-29 226      
Shareholder Funds63 33160 87458 909     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  2 8255 1262 7602 8203 5172 290
Average Number Employees During Period   64555
Creditors  10 00010 00010 00010 00010 00010 000
Fixed Assets 18 51210 9638 4396 5274 4624 7492 513
Net Current Assets Liabilities58 16254 95660 77163 24645 24331 11214 2724 872
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 3 1153 1153 5217 2097 3855 8235 750
Total Assets Less Current Liabilities63 33160 87471 73471 68551 77035 57419 0217 385
Creditors Due Within One Year35 92926 01226 465     
Number Shares Allotted 30 100      
Other Reserves60 00060 000      
Par Value Share 1      
Accruals Deferred Income 2 5952 825     
Creditors Due After One Year 10 00010 000     
Share Capital Allotted Called Up Paid30 10030 100      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 22nd, December 2022
Free Download (4 pages)

Company search

Advertisements