LYLE FOODS LIMITED

Register to unlock more data on OkredoRegister

LYLE FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02104363

Incorporation date

26/02/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

Calder & Co, 16 Charles Ii Street, London SW1Y 4NWCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1987)
dot icon31/10/2017
Final Gazette dissolved via voluntary strike-off
dot icon15/08/2017
First Gazette notice for voluntary strike-off
dot icon07/08/2017
Application to strike the company off the register
dot icon16/05/2017
Termination of appointment of Roger Bilton Begy as a director on 2016-02-01
dot icon19/04/2017
Compulsory strike-off action has been discontinued
dot icon18/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon18/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/06/2012
Secretary's details changed for Calder & Co (Registrars) Limited on 2012-06-18
dot icon14/06/2012
Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 2012-06-14
dot icon13/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon16/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/06/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/04/2009
Return made up to 05/04/09; full list of members
dot icon14/04/2008
Return made up to 05/04/08; full list of members
dot icon16/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/05/2007
Resolutions
dot icon16/05/2007
Resolutions
dot icon16/05/2007
Resolutions
dot icon11/04/2007
Return made up to 05/04/07; full list of members
dot icon10/11/2006
New secretary appointed
dot icon10/11/2006
Secretary resigned
dot icon13/04/2006
Return made up to 05/04/06; full list of members
dot icon10/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/04/2006
Director resigned
dot icon17/11/2005
Total exemption small company accounts made up to 2004-03-31
dot icon09/04/2005
Return made up to 05/04/05; full list of members
dot icon23/12/2004
Particulars of mortgage/charge
dot icon20/12/2004
Return made up to 05/04/04; full list of members
dot icon13/12/2004
Secretary resigned
dot icon13/12/2004
New secretary appointed
dot icon27/04/2004
Total exemption small company accounts made up to 2003-03-31
dot icon31/03/2004
Ad 31/07/01--------- £ si 144@1
dot icon03/07/2003
Return made up to 05/04/03; full list of members
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon23/09/2002
Return made up to 05/04/02; change of members
dot icon31/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon09/05/2001
Return made up to 05/04/01; full list of members
dot icon09/05/2001
Director resigned
dot icon13/02/2001
Accounts for a small company made up to 2000-03-31
dot icon17/07/2000
Registered office changed on 17/07/00 from: city tower level four 40 basinghall street london EC2V 5DE
dot icon11/05/2000
Return made up to 05/04/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon04/05/1999
Return made up to 05/04/99; full list of members
dot icon01/09/1998
New director appointed
dot icon20/08/1998
Resolutions
dot icon17/08/1998
New secretary appointed
dot icon17/08/1998
Secretary resigned
dot icon17/08/1998
Registered office changed on 17/08/98 from: centre heights 137 finchley road london NW3 6JG
dot icon24/06/1998
Accounts for a small company made up to 1998-03-31
dot icon18/06/1998
Ad 09/03/98--------- £ si 280@1
dot icon18/06/1998
Ad 13/03/98--------- £ si 120@1
dot icon15/05/1998
Return made up to 05/04/98; full list of members
dot icon14/05/1998
Nc inc already adjusted 06/03/98
dot icon14/05/1998
Resolutions
dot icon28/04/1998
Memorandum and Articles of Association
dot icon28/04/1998
Resolutions
dot icon03/12/1997
Full accounts made up to 1997-03-31
dot icon13/05/1997
Return made up to 05/04/97; full list of members
dot icon22/04/1997
New director appointed
dot icon07/11/1996
Particulars of mortgage/charge
dot icon09/07/1996
Full accounts made up to 1996-03-31
dot icon18/04/1996
Return made up to 05/04/96; full list of members
dot icon15/06/1995
Accounts for a dormant company made up to 1995-03-31
dot icon15/06/1995
Resolutions
dot icon27/04/1995
Return made up to 05/04/95; no change of members
dot icon01/08/1994
Accounts for a small company made up to 1994-03-31
dot icon17/05/1994
Return made up to 05/04/94; no change of members
dot icon23/07/1993
Full accounts made up to 1993-03-31
dot icon27/04/1993
Return made up to 05/04/93; full list of members
dot icon08/05/1992
Full accounts made up to 1992-03-31
dot icon01/05/1992
Return made up to 05/04/92; no change of members
dot icon08/05/1991
Full accounts made up to 1991-03-31
dot icon08/05/1991
Return made up to 05/04/91; no change of members
dot icon18/02/1991
Registered office changed on 18/02/91 from: 92 new cavendish street london W1M 7FA
dot icon11/06/1990
Full accounts made up to 1990-03-31
dot icon11/06/1990
Return made up to 08/06/90; full list of members
dot icon21/02/1990
Full accounts made up to 1989-03-31
dot icon21/02/1990
Full accounts made up to 1988-03-31
dot icon21/02/1990
Return made up to 09/06/89; full list of members
dot icon12/05/1989
Return made up to 27/08/88; full list of members
dot icon16/12/1988
Registered office changed on 16/12/88 from: 115 gloucester place london W1H 3PJ
dot icon23/06/1987
Accounting reference date notified as 31/03
dot icon18/03/1987
Registered office changed on 18/03/87 from: 115 gloucester place london W1H 3PJ
dot icon03/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/03/1987
Registered office changed on 03/03/87 from: 124-128 city road london EC1V 2NJ
dot icon27/02/1987
Certificate of Incorporation
dot icon27/02/1987
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PHS SECRETARIAL SERVICES LIMITED
Corporate Secretary
30/07/1998 - 30/11/2004
20
Begy, Roger Bilton
Director
18/08/1998 - 31/01/2016
5
Lyle, Margaret Elma
Director
23/03/1997 - 30/03/2001
-
CALDER & CO (REGISTRARS) LIMITED
Corporate Secretary
09/11/2006 - Present
12
CALDER & CO (REGISTRARS) LIMITED
Corporate Secretary
30/11/2004 - 09/11/2006
16

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+
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 LYLE FOODS LIMITED

LYLE FOODS LIMITED is an(a) Dissolved company incorporated on 26/02/1987 with the registered office located at Calder & Co, 16 Charles Ii Street, London SW1Y 4NW. 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 LYLE FOODS LIMITED?

toggle

LYLE FOODS LIMITED is currently Dissolved. It was registered on 26/02/1987 and dissolved on 30/10/2017.

Where is LYLE FOODS LIMITED located?

toggle

LYLE FOODS LIMITED is registered at Calder & Co, 16 Charles Ii Street, London SW1Y 4NW.

What does LYLE FOODS LIMITED do?

toggle

LYLE FOODS LIMITED operates in the Manufacture of sugar (10.81 - SIC 2007) sector.

What is the latest filing for LYLE FOODS LIMITED?

toggle

The latest filing was on 31/10/2017: Final Gazette dissolved via voluntary strike-off.