C.W.LYONS & SON (CANTERBURY) LIMITED

Register to unlock more data on OkredoRegister

C.W.LYONS & SON (CANTERBURY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00388202

Incorporation date

15/06/1944

Size

Total Exemption Full

Contacts

Registered address

Registered address

St Gregorys, 70 Military Road, Canterbury, Kent CT1 1NDCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1944)
dot icon05/02/2026
Confirmation statement made on 2026-01-30 with updates
dot icon09/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon19/08/2025
Cancellation of shares. Statement of capital on 2025-07-16
dot icon18/08/2025
Purchase of own shares.
dot icon11/02/2025
Register inspection address has been changed from 71 New Dover Road Canterbury Kent CT1 3DZ England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon11/02/2025
Change of details for Mrs Marion Hawes as a person with significant control on 2024-01-01
dot icon10/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon10/02/2025
Change of details for Mrs Marion Hawes as a person with significant control on 2024-01-01
dot icon18/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon23/08/2024
Cancellation of shares. Statement of capital on 2024-07-16
dot icon23/08/2024
Purchase of own shares.
dot icon30/01/2024
Confirmation statement made on 2024-01-30 with updates
dot icon16/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon24/08/2023
Satisfaction of charge 4 in full
dot icon07/08/2023
Cancellation of shares. Statement of capital on 2023-07-14
dot icon07/08/2023
Purchase of own shares.
dot icon29/01/2023
Confirmation statement made on 2023-01-30 with updates
dot icon13/12/2022
Accounts for a small company made up to 2022-06-30
dot icon30/08/2022
Cancellation of shares. Statement of capital on 2022-07-15
dot icon30/08/2022
Purchase of own shares.
dot icon31/01/2022
Confirmation statement made on 2022-01-30 with updates
dot icon01/12/2021
Accounts for a small company made up to 2021-06-30
dot icon21/09/2021
Cancellation of shares. Statement of capital on 2021-07-16
dot icon21/09/2021
Purchase of own shares.
dot icon08/02/2021
Confirmation statement made on 2021-01-30 with updates
dot icon04/01/2021
Termination of appointment of Daniel John as a director on 2020-12-31
dot icon22/12/2020
Accounts for a small company made up to 2020-06-30
dot icon21/12/2020
Director's details changed for Mark Russell Laming on 2020-12-16
dot icon21/12/2020
Director's details changed for Arlene Ann Laming on 2020-12-16
dot icon03/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon03/02/2020
Director's details changed for Mr Daniel John on 2019-05-18
dot icon16/01/2020
Accounts for a small company made up to 2019-06-30
dot icon21/03/2019
Accounts for a small company made up to 2018-06-30
dot icon14/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon13/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon13/02/2018
Register inspection address has been changed from 31 st. Georges Place Canterbury Kent CT1 1XD England to 71 New Dover Road Canterbury Kent CT1 3DZ
dot icon26/01/2018
Accounts for a small company made up to 2017-06-30
dot icon07/07/2017
Appointment of Mr Daniel John as a director on 2017-07-03
dot icon14/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon13/01/2017
Full accounts made up to 2016-06-30
dot icon05/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon14/01/2016
Accounts for a small company made up to 2015-06-30
dot icon11/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon31/12/2014
Accounts for a small company made up to 2014-06-30
dot icon07/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon27/12/2013
Accounts for a small company made up to 2013-06-30
dot icon22/08/2013
Miscellaneous
dot icon21/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon21/02/2013
Director's details changed for Nicholas Bernard Charles Owen on 2013-01-30
dot icon05/12/2012
Accounts for a small company made up to 2012-06-30
dot icon09/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon15/12/2011
Accounts for a small company made up to 2011-06-30
dot icon14/09/2011
Termination of appointment of Alistair Williams as a director
dot icon11/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon11/02/2011
Registered office address changed from St Gregorys, Military Road Canterbury Kent CT1 1ND on 2011-02-11
dot icon07/10/2010
Accounts for a small company made up to 2010-06-30
dot icon12/03/2010
Director's details changed for Mark Russell Laming on 2009-05-30
dot icon11/03/2010
Director's details changed for Mrs Muriel Jean Laming on 2009-07-31
dot icon26/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon26/02/2010
Register(s) moved to registered inspection location
dot icon26/02/2010
Director's details changed for Mrs Muriel Jean Laming on 2010-02-26
dot icon26/02/2010
Director's details changed for Alistair Stephen Williams on 2010-02-26
dot icon26/02/2010
Director's details changed for Nicholas Bernard Charles Owen on 2010-02-26
dot icon26/02/2010
Director's details changed for Arlene Ann Laming on 2010-02-26
dot icon26/02/2010
Director's details changed for Mark Russell Laming on 2010-02-26
dot icon26/02/2010
Register inspection address has been changed
dot icon26/02/2010
Director's details changed for Thomas Douglas Johnstone on 2010-02-26
dot icon10/11/2009
Accounts for a small company made up to 2009-06-30
dot icon04/08/2009
Director appointed arlene ann laming
dot icon06/02/2009
Return made up to 30/01/09; full list of members
dot icon18/11/2008
Accounts for a small company made up to 2008-06-30
dot icon26/02/2008
Return made up to 30/01/08; full list of members
dot icon01/12/2007
Director resigned
dot icon16/10/2007
Accounts for a small company made up to 2007-06-30
dot icon12/07/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon22/02/2007
Return made up to 30/01/07; full list of members
dot icon29/11/2006
Accounts for a small company made up to 2006-06-30
dot icon13/07/2006
New secretary appointed
dot icon13/07/2006
Secretary resigned
dot icon07/02/2006
Return made up to 30/01/06; full list of members
dot icon07/02/2006
Registered office changed on 07/02/06 from: st gregorys military road canterbury CT1 1XD
dot icon06/02/2006
Location of register of members
dot icon03/01/2006
Director resigned
dot icon13/12/2005
Accounts for a small company made up to 2005-06-30
dot icon10/02/2005
Return made up to 30/01/05; full list of members
dot icon01/12/2004
Accounts for a small company made up to 2004-06-30
dot icon22/01/2004
Return made up to 30/01/04; full list of members
dot icon12/12/2003
Accounts for a small company made up to 2003-06-30
dot icon11/02/2003
Return made up to 30/01/03; full list of members
dot icon25/11/2002
Accounts for a small company made up to 2002-06-30
dot icon08/07/2002
New director appointed
dot icon31/01/2002
Return made up to 30/01/02; full list of members
dot icon09/11/2001
Accounts for a small company made up to 2001-06-30
dot icon07/02/2001
Return made up to 30/01/01; full list of members
dot icon24/10/2000
Accounts for a small company made up to 2000-06-30
dot icon10/02/2000
Return made up to 30/01/00; full list of members
dot icon14/01/2000
Accounts for a small company made up to 1999-06-30
dot icon09/02/1999
Return made up to 30/01/99; no change of members
dot icon06/11/1998
Accounts for a small company made up to 1998-06-30
dot icon11/02/1998
Return made up to 30/01/98; full list of members
dot icon17/12/1997
Accounts for a small company made up to 1997-06-30
dot icon19/02/1997
New secretary appointed
dot icon19/02/1997
Secretary resigned
dot icon19/02/1997
Director resigned
dot icon19/02/1997
Return made up to 30/01/97; no change of members
dot icon08/01/1997
New secretary appointed
dot icon13/12/1996
Secretary's particulars changed;director's particulars changed
dot icon18/11/1996
Accounts for a small company made up to 1996-06-30
dot icon22/01/1996
Return made up to 30/01/96; no change of members
dot icon06/12/1995
Accounts for a small company made up to 1995-06-30
dot icon18/01/1995
Return made up to 30/01/95; full list of members
dot icon11/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
New director appointed
dot icon22/11/1994
Accounts for a small company made up to 1994-06-30
dot icon11/02/1994
Return made up to 30/01/94; full list of members
dot icon22/11/1993
Full accounts made up to 1993-06-30
dot icon29/10/1993
Director resigned
dot icon20/01/1993
Return made up to 30/01/93; no change of members
dot icon18/10/1992
Full accounts made up to 1992-06-30
dot icon10/07/1992
New director appointed
dot icon19/01/1992
Return made up to 30/01/92; no change of members
dot icon18/11/1991
Full accounts made up to 1991-06-30
dot icon09/02/1991
Return made up to 30/01/91; full list of members
dot icon19/10/1990
Full accounts made up to 1990-06-30
dot icon06/07/1990
Director resigned
dot icon16/01/1990
Return made up to 09/01/90; full list of members
dot icon17/11/1989
Ad 06/11/89--------- £ si 3000@1=3000 £ ic 3000/6000
dot icon31/10/1989
Nc inc already adjusted 16/10/89
dot icon31/10/1989
Resolutions
dot icon24/10/1989
Full accounts made up to 1989-06-30
dot icon24/10/1989
Director resigned
dot icon04/02/1989
Return made up to 09/01/89; full list of members
dot icon22/11/1988
Accounts for a small company made up to 1988-06-30
dot icon28/01/1988
Return made up to 14/01/88; full list of members
dot icon22/01/1988
Accounts for a small company made up to 1987-06-30
dot icon04/11/1987
Declaration of satisfaction of mortgage/charge
dot icon23/04/1987
Return made up to 14/01/87; full list of members
dot icon06/03/1987
Accounts for a small company made up to 1986-06-30
dot icon15/06/1944
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
23
1.27M
-
0.00
1.07M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owen, Nicholas Bernard Charles
Director
02/07/2007 - Present
1
Johnstone, Thomas Douglas
Director
02/07/2007 - Present
-
Laming, Mark Russell
Director
01/07/2002 - Present
-
Laming, Arlene Ann
Director
01/07/2009 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.W.LYONS & SON (CANTERBURY) LIMITED

C.W.LYONS & SON (CANTERBURY) LIMITED is an(a) Active company incorporated on 15/06/1944 with the registered office located at St Gregorys, 70 Military Road, Canterbury, Kent CT1 1ND. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.W.LYONS & SON (CANTERBURY) LIMITED?

toggle

C.W.LYONS & SON (CANTERBURY) LIMITED is currently Active. It was registered on 15/06/1944 .

Where is C.W.LYONS & SON (CANTERBURY) LIMITED located?

toggle

C.W.LYONS & SON (CANTERBURY) LIMITED is registered at St Gregorys, 70 Military Road, Canterbury, Kent CT1 1ND.

What does C.W.LYONS & SON (CANTERBURY) LIMITED do?

toggle

C.W.LYONS & SON (CANTERBURY) LIMITED operates in the Funeral and related activities (96.03 - SIC 2007) sector.

What is the latest filing for C.W.LYONS & SON (CANTERBURY) LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-30 with updates.