Lyons Seafoods Limited WARMINSTER


Founded in 1994, Lyons Seafoods, classified under reg no. 02987743 is an active company. Currently registered at Fairfield House BA12 9DA, Warminster the company has been in the business for 30 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30. Since 1994/12/06 Lyons Seafoods Limited is no longer carrying the name Termshare.

The firm has 2 directors, namely Franck L., Jacques T.. Of them, Jacques T. has been with the company the longest, being appointed on 4 February 2020 and Franck L. has been with the company for the least time - from 6 September 2022. Currently 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 Seafoods Limited Address / Contact

Office Address Fairfield House
Office Address2 Fairfield Road
Town Warminster
Post code BA12 9DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02987743
Date of Incorporation Tue, 8th Nov 1994
Industry Processing and preserving of fish, crustaceans and molluscs
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Franck L.

Position: Director

Appointed: 06 September 2022

Jacques T.

Position: Director

Appointed: 04 February 2020

Steve L.

Position: Director

Appointed: 11 October 2018

Resigned: 01 September 2022

Frederoc B.

Position: Director

Appointed: 11 October 2018

Resigned: 03 February 2020

Audrey W.

Position: Director

Appointed: 28 May 2012

Resigned: 31 December 2014

James W.

Position: Director

Appointed: 31 May 2011

Resigned: 30 November 2018

Jonathan H.

Position: Director

Appointed: 12 July 2010

Resigned: 11 October 2018

Paul S.

Position: Director

Appointed: 04 February 2008

Resigned: 11 October 2018

Xavier G.

Position: Director

Appointed: 25 October 2006

Resigned: 08 November 2016

Paul V.

Position: Director

Appointed: 25 October 2006

Resigned: 31 October 2013

Kristinn A.

Position: Director

Appointed: 25 October 2006

Resigned: 25 May 2007

Jakob S.

Position: Director

Appointed: 25 November 2004

Resigned: 10 August 2006

Gudmundur H.

Position: Director

Appointed: 15 April 2004

Resigned: 25 October 2006

Adalsteinn I.

Position: Director

Appointed: 21 November 2003

Resigned: 06 January 2008

John G.

Position: Director

Appointed: 17 July 2003

Resigned: 01 August 2004

Fridrik P.

Position: Director

Appointed: 17 July 2003

Resigned: 26 September 2003

Olafur O.

Position: Director

Appointed: 17 July 2003

Resigned: 31 March 2009

Gunnar K.

Position: Director

Appointed: 17 July 2003

Resigned: 01 February 2004

Philip W.

Position: Director

Appointed: 12 April 2002

Resigned: 22 August 2005

Sally F.

Position: Director

Appointed: 07 August 2001

Resigned: 17 July 2003

David B.

Position: Secretary

Appointed: 04 September 1998

Resigned: 11 October 2018

David B.

Position: Director

Appointed: 07 August 1998

Resigned: 11 October 2018

Thomas D.

Position: Director

Appointed: 10 July 1998

Resigned: 16 November 2001

William Y.

Position: Secretary

Appointed: 30 June 1997

Resigned: 04 September 1998

Ole N.

Position: Director

Appointed: 13 May 1997

Resigned: 30 April 2012

Matthew T.

Position: Director

Appointed: 17 February 1997

Resigned: 07 August 2001

John B.

Position: Secretary

Appointed: 02 September 1996

Resigned: 30 June 1997

Richard H.

Position: Director

Appointed: 14 May 1996

Resigned: 29 January 1999

Robert H.

Position: Secretary

Appointed: 21 December 1995

Resigned: 30 August 1996

Robert H.

Position: Director

Appointed: 16 May 1995

Resigned: 30 August 1996

Arne W.

Position: Director

Appointed: 13 April 1995

Resigned: 17 July 2003

Jack R.

Position: Director

Appointed: 24 March 1995

Resigned: 17 July 2003

John S.

Position: Director

Appointed: 01 December 1994

Resigned: 17 February 1997

Jonathan M.

Position: Director

Appointed: 01 December 1994

Resigned: 17 February 1995

Max K.

Position: Secretary

Appointed: 14 November 1994

Resigned: 04 December 1995

Max K.

Position: Director

Appointed: 14 November 1994

Resigned: 04 December 1995

Graham B.

Position: Director

Appointed: 14 November 1994

Resigned: 25 November 1996

Peter B.

Position: Director

Appointed: 14 November 1994

Resigned: 31 May 1995

Kevin D.

Position: Director

Appointed: 14 November 1994

Resigned: 21 December 1995

James L.

Position: Director

Appointed: 14 November 1994

Resigned: 09 June 2008

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 08 November 1994

Resigned: 14 November 1994

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 November 1994

Resigned: 14 November 1994

People with significant control

The register of persons with significant control that own or have control over the company consists of 11 names. As BizStats found, there is Labeyrie Fine Foods Sas from Saint-Geours-De-Maremne, France. The abovementioned PSC is classified as "a limited liability", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is David B. This PSC has significiant influence or control over the company,. The third one is Mark N., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Labeyrie Fine Foods Sas

39 Route De Bayonne 39 Route De Bayonne, Saint-Geours-De-Maremne, 40230, France

Legal authority French Commercial Code
Legal form Limited Liability
Notified on 22 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

David B.

Notified on 6 April 2016
Ceased on 22 November 2021
Nature of control: significiant influence or control

Mark N.

Notified on 17 September 2018
Ceased on 19 November 2021
Nature of control: significiant influence or control

Steve L.

Notified on 11 November 2018
Ceased on 19 November 2021
Nature of control: significiant influence or control

Jonathan H.

Notified on 6 April 2016
Ceased on 19 November 2021
Nature of control: significiant influence or control

Labeyrie Fine Foods Sas

39 Route De Bayonne, 40230 Saint Geours De Maremne, France

Legal authority French
Legal form Limited Liability Company
Country registered France
Place registered France
Registration number Rcs 414 816 967 Dax
Notified on 6 April 2016
Ceased on 25 October 2021
Nature of control: 25-50% shares

Jacques T.

Notified on 4 February 2020
Ceased on 19 October 2021
Nature of control: significiant influence or control

Paul S.

Notified on 6 April 2016
Ceased on 19 October 2021
Nature of control: significiant influence or control

Frederic B.

Notified on 11 November 2018
Ceased on 3 February 2020
Nature of control: significiant influence or control

James W.

Notified on 6 April 2016
Ceased on 4 March 2019
Nature of control: significiant influence or control

Xavier G.

Notified on 6 April 2016
Ceased on 9 November 2016
Nature of control: significiant influence or control

Company previous names

Termshare December 6, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/06/30
filed on: 27th, March 2023
Free Download (31 pages)

Company search

Advertisements