ALEXANDER LYONS SOLUTIONS LTD

Register to unlock more data on OkredoRegister

ALEXANDER LYONS SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07424182

Incorporation date

29/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Clockhouse, Dogflud Way, Farnham GU9 7UDCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2010)
dot icon24/11/2025
Registered office address changed from Liberty House, 222 Regent Street London W1B 5TR England to Clockhouse Dogflud Way Farnham GU9 7UD on 2025-11-24
dot icon10/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon25/06/2024
Registration of charge 074241820002, created on 2024-06-24
dot icon10/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon21/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon25/01/2024
Satisfaction of charge 074241820001 in full
dot icon06/07/2023
Total exemption full accounts made up to 2022-03-31
dot icon07/06/2023
Compulsory strike-off action has been discontinued
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon05/06/2023
Confirmation statement made on 2023-06-04 with updates
dot icon25/11/2022
Cancellation of shares. Statement of capital on 2022-11-16
dot icon22/06/2022
Total exemption full accounts made up to 2021-03-31
dot icon06/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon01/06/2022
Compulsory strike-off action has been discontinued
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon19/04/2022
Director's details changed for Mr Alexander Dick on 2020-12-01
dot icon19/04/2022
Change of details for Mr Alexander Dick as a person with significant control on 2021-12-01
dot icon28/07/2021
Registered office address changed from 1a Jenner Road Guildford Surrey GU1 3PH to Liberty House, 222 Regent Street London W1B 5TR on 2021-07-28
dot icon07/06/2021
Change of details for Mr Alexander Dick as a person with significant control on 2021-06-03
dot icon04/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon04/06/2021
Cessation of Setfords Law Limited as a person with significant control on 2021-06-03
dot icon26/04/2021
Registration of charge 074241820001, created on 2021-04-26
dot icon09/04/2021
Termination of appointment of Guy Michael David Setford as a director on 2021-04-08
dot icon09/04/2021
Termination of appointment of Christopher James Michael Setford as a director on 2021-04-08
dot icon12/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/11/2018
Change of details for Mr Alexander Lyons as a person with significant control on 2016-12-16
dot icon31/10/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/11/2017
Notification of Setfords Law Limited as a person with significant control on 2016-12-16
dot icon07/11/2017
Cessation of Guy Michael David Setford as a person with significant control on 2016-12-16
dot icon07/11/2017
Cessation of Christopher James Michael Setford as a person with significant control on 2016-12-16
dot icon07/11/2017
Director's details changed for Mr Alexander Dick on 2017-11-07
dot icon07/11/2017
Change of details for Mr Alexander Lyons as a person with significant control on 2017-11-07
dot icon31/10/2017
Confirmation statement made on 2017-10-29 with updates
dot icon06/03/2017
Statement of capital following an allotment of shares on 2016-12-16
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon08/11/2016
Director's details changed for Mr Guy Michael David Setford on 2016-10-28
dot icon08/11/2016
Director's details changed for Mr Christopher James Michael Setford on 2016-10-28
dot icon08/11/2016
Director's details changed for Mr Alexander Dick on 2016-10-28
dot icon24/03/2016
Amended total exemption small company accounts made up to 2014-03-31
dot icon14/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon26/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon26/11/2015
Statement of capital following an allotment of shares on 2013-04-01
dot icon21/04/2015
Compulsory strike-off action has been discontinued
dot icon20/04/2015
Total exemption small company accounts made up to 2014-03-31
dot icon14/04/2015
First Gazette notice for compulsory strike-off
dot icon24/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon24/11/2014
Director's details changed for Mr Christopher James Michael Setford on 2014-09-01
dot icon24/11/2014
Registered office address changed from 14 Haydon Place Guildford Surrey GU1 4LL to 1a Jenner Road Guildford Surrey GU1 3PH on 2014-11-24
dot icon24/11/2014
Director's details changed for Mr Guy Michael David Setford on 2014-09-01
dot icon24/11/2014
Director's details changed for Mr Alexander Dick on 2014-09-01
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon03/12/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon23/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon14/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/05/2012
Previous accounting period extended from 2011-10-31 to 2012-03-31
dot icon04/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon29/10/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
90.76K
-
0.00
59.78K
-
2022
12
12.31K
-
0.00
25.40K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Setford, Christopher James Michael
Director
29/10/2010 - 08/04/2021
9
Setford, Guy Michael David
Director
29/10/2010 - 08/04/2021
14
Mr Alexander Dick
Director
29/10/2010 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ALEXANDER LYONS SOLUTIONS LTD

ALEXANDER LYONS SOLUTIONS LTD is an(a) Active company incorporated on 29/10/2010 with the registered office located at Clockhouse, Dogflud Way, Farnham GU9 7UD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALEXANDER LYONS SOLUTIONS LTD?

toggle

ALEXANDER LYONS SOLUTIONS LTD is currently Active. It was registered on 29/10/2010 .

Where is ALEXANDER LYONS SOLUTIONS LTD located?

toggle

ALEXANDER LYONS SOLUTIONS LTD is registered at Clockhouse, Dogflud Way, Farnham GU9 7UD.

What does ALEXANDER LYONS SOLUTIONS LTD do?

toggle

ALEXANDER LYONS SOLUTIONS LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for ALEXANDER LYONS SOLUTIONS LTD?

toggle

The latest filing was on 24/11/2025: Registered office address changed from Liberty House, 222 Regent Street London W1B 5TR England to Clockhouse Dogflud Way Farnham GU9 7UD on 2025-11-24.