CREDIT LYONNAIS GROUP MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CREDIT LYONNAIS GROUP MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01406500

Incorporation date

22/12/1978

Size

Full

Contacts

Registered address

Registered address

Broadwalk House, 5 Appold Street, London, EC2A 2DACopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1982)
dot icon12/01/2010
Final Gazette dissolved via voluntary strike-off
dot icon29/09/2009
First Gazette notice for voluntary strike-off
dot icon21/09/2009
Application for striking-off
dot icon03/06/2009
Statement by Directors
dot icon03/06/2009
Miscellaneous
dot icon03/06/2009
Solvency Statement dated 22/05/09
dot icon03/06/2009
Memorandum and Articles of Association
dot icon03/06/2009
Resolutions
dot icon27/05/2009
Appointment Terminated Director regis monfront
dot icon16/02/2009
Return made up to 05/01/09; full list of members
dot icon21/11/2008
Appointment Terminated Director nigel carter
dot icon02/07/2008
Appointment Terminated Secretary jane egbune
dot icon30/06/2008
Full accounts made up to 2007-12-31
dot icon01/02/2008
Return made up to 05/01/08; full list of members
dot icon12/10/2007
Director resigned
dot icon12/10/2007
Director resigned
dot icon31/07/2007
New director appointed
dot icon27/07/2007
New director appointed
dot icon27/07/2007
Full accounts made up to 2006-12-31
dot icon26/07/2007
New secretary appointed
dot icon25/07/2007
Secretary resigned
dot icon16/02/2007
Director resigned
dot icon06/02/2007
Return made up to 05/01/07; full list of members
dot icon06/02/2007
Director resigned
dot icon29/01/2007
Director resigned
dot icon10/10/2006
Full accounts made up to 2005-12-31
dot icon16/08/2006
New director appointed
dot icon16/08/2006
New director appointed
dot icon26/04/2006
New director appointed
dot icon31/01/2006
Return made up to 05/01/06; full list of members
dot icon14/12/2005
Secretary's particulars changed
dot icon01/12/2005
Auditor's resignation
dot icon20/09/2005
New director appointed
dot icon02/09/2005
Return made up to 05/01/05; full list of members
dot icon02/09/2005
Director's particulars changed
dot icon20/07/2005
New secretary appointed
dot icon20/07/2005
Secretary resigned
dot icon20/07/2005
New director appointed
dot icon20/07/2005
Director resigned
dot icon04/07/2005
Full accounts made up to 2004-12-31
dot icon08/03/2005
New director appointed
dot icon08/03/2005
Director resigned
dot icon06/10/2004
Full accounts made up to 2003-12-31
dot icon15/07/2004
Director resigned
dot icon17/02/2004
Return made up to 05/01/04; full list of members
dot icon15/09/2003
New director appointed
dot icon30/07/2003
Full accounts made up to 2002-12-31
dot icon10/02/2003
Return made up to 05/01/03; full list of members
dot icon11/06/2002
Full accounts made up to 2001-12-31
dot icon07/02/2002
Return made up to 05/01/02; full list of members
dot icon07/08/2001
Full accounts made up to 2000-12-31
dot icon06/02/2001
Return made up to 05/01/01; full list of members
dot icon19/09/2000
Full accounts made up to 1999-12-31
dot icon04/08/2000
Auditor's resignation
dot icon13/01/2000
Return made up to 05/01/00; full list of members
dot icon13/09/1999
Full accounts made up to 1998-12-31
dot icon04/02/1999
Return made up to 05/01/99; full list of members
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon28/09/1998
Auditor's resignation
dot icon23/04/1998
Director resigned
dot icon02/02/1998
Return made up to 05/01/98; full list of members
dot icon02/02/1998
Director's particulars changed
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon24/01/1997
Return made up to 05/01/97; full list of members
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon12/02/1996
Return made up to 05/01/96; full list of members
dot icon12/01/1996
New director appointed
dot icon03/01/1996
Certificate of change of name
dot icon24/10/1995
Full accounts made up to 1994-12-31
dot icon05/02/1995
Return made up to 05/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/07/1994
Full accounts made up to 1993-12-31
dot icon08/02/1994
Return made up to 05/01/94; full list of members
dot icon08/02/1994
Director's particulars changed
dot icon20/01/1994
Certificate of change of name
dot icon16/06/1993
Full accounts made up to 1992-12-31
dot icon04/03/1993
Return made up to 04/01/92; full list of members
dot icon10/02/1993
Director's particulars changed
dot icon10/02/1993
Return made up to 05/01/93; no change of members
dot icon10/02/1993
Director's particulars changed
dot icon16/09/1992
Director's particulars changed
dot icon12/08/1992
New director appointed
dot icon12/08/1992
Director resigned
dot icon06/07/1992
Full accounts made up to 1991-12-31
dot icon21/04/1992
Director's particulars changed
dot icon09/04/1992
New director appointed
dot icon09/04/1992
Director resigned
dot icon18/10/1991
Full accounts made up to 1990-12-31
dot icon27/09/1991
Director resigned
dot icon26/09/1991
New secretary appointed
dot icon26/09/1991
Secretary resigned
dot icon11/09/1991
Director resigned
dot icon02/04/1991
Return made up to 04/01/91; full list of members
dot icon30/01/1991
Return made up to 21/09/90; full list of members
dot icon27/11/1990
Full accounts made up to 1989-12-31
dot icon08/10/1990
Director's particulars changed
dot icon10/04/1990
Return made up to 04/01/90; full list of members
dot icon13/03/1990
New director appointed
dot icon05/03/1990
Full accounts made up to 1988-12-31
dot icon05/03/1990
New director appointed
dot icon10/01/1990
Ad 14/12/89--------- £ si 350000@1=350000 £ ic 10000/360000
dot icon10/01/1990
Nc inc already adjusted 14/12/89
dot icon10/01/1990
Resolutions
dot icon10/01/1990
Resolutions
dot icon12/12/1989
Certificate of change of name
dot icon27/10/1989
Registered office changed on 27/10/89 from: bucklersbury house 11 walbrook london EC4N 8HR
dot icon19/06/1989
Full accounts made up to 1988-04-30
dot icon14/06/1989
Return made up to 13/01/89; full list of members
dot icon09/06/1989
First gazette
dot icon10/05/1989
Director resigned
dot icon03/05/1989
New director appointed
dot icon30/01/1989
Director resigned
dot icon30/01/1989
Director's particulars changed
dot icon10/01/1989
Accounting reference date shortened from 30/04 to 31/12
dot icon21/10/1988
Return made up to 06/01/88; full list of members
dot icon28/04/1988
Full accounts made up to 1987-04-30
dot icon08/02/1988
Registered office changed on 08/02/88 from: po box 81 84-89 queen victoria street london EC4P 4LX
dot icon04/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/11/1987
New director appointed
dot icon06/11/1987
Registered office changed on 06/11/87 from: merchantile house 66 cannon street london EC4N 6AE
dot icon11/05/1987
Accounts made up to 1986-04-30
dot icon09/05/1987
Return made up to 11/11/86; full list of members
dot icon01/02/1982
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Egbune, Jane Nkechi
Secretary
18/07/2007 - 13/06/2008
4
Eymery, Jean-Luc Guy Francois
Director
31/07/2006 - 26/09/2006
19
Lalourcey, Jerome
Director
21/07/2005 - Present
8
Monfront, Regis Jean Paul
Director
31/12/2004 - 21/05/2009
8
Carter, Nigel Robert
Director
15/08/2005 - 01/07/2008
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREDIT LYONNAIS GROUP MANAGEMENT LIMITED

CREDIT LYONNAIS GROUP MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 22/12/1978 with the registered office located at Broadwalk House, 5 Appold Street, London, EC2A 2DA. There are currently 2 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 CREDIT LYONNAIS GROUP MANAGEMENT LIMITED?

toggle

CREDIT LYONNAIS GROUP MANAGEMENT LIMITED is currently Dissolved. It was registered on 22/12/1978 and dissolved on 12/01/2010.

Where is CREDIT LYONNAIS GROUP MANAGEMENT LIMITED located?

toggle

CREDIT LYONNAIS GROUP MANAGEMENT LIMITED is registered at Broadwalk House, 5 Appold Street, London, EC2A 2DA.

What does CREDIT LYONNAIS GROUP MANAGEMENT LIMITED do?

toggle

CREDIT LYONNAIS GROUP MANAGEMENT LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CREDIT LYONNAIS GROUP MANAGEMENT LIMITED?

toggle

The latest filing was on 12/01/2010: Final Gazette dissolved via voluntary strike-off.