LYON SQUARE ENERGY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LYON SQUARE ENERGY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09857981

Incorporation date

05/11/2015

Size

Dormant

Contacts

Registered address

Registered address

C/O Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow HA1 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2022)
dot icon20/02/2026
Termination of appointment of Rama Kanth Varma Dasi as a director on 2026-02-20
dot icon18/02/2026
Appointment of Mr Rama Kanth Varma Dasi as a director on 2026-02-16
dot icon22/01/2026
Appointment of Mr Bhupeshkumar Soni as a director on 2026-01-22
dot icon13/01/2026
Confirmation statement made on 2025-12-17 with no updates
dot icon27/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon25/04/2025
Termination of appointment of Jfm Block and Estate Management as a secretary on 2024-10-11
dot icon25/04/2025
Appointment of Jfm Block Management Ltd as a secretary on 2024-10-11
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon29/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon25/01/2024
Director's details changed for Ms Lorna Islam on 2024-01-01
dot icon25/01/2024
Director's details changed for Mr Fredrik Lennart Bernsel on 2024-01-01
dot icon25/01/2024
Director's details changed for Mr Tumini Wilcox on 2024-01-01
dot icon25/01/2024
Director's details changed for Mr Anshul Misra on 2024-01-01
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon24/11/2023
Director's details changed for Mr Fredrik Lennart Bernsel on 2023-11-11
dot icon24/11/2023
Director's details changed for Mr Fredrik Lennart Bernsel on 2023-11-11
dot icon22/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon22/11/2023
Appointment of Jfm Block and Estate Management as a secretary on 2023-11-09
dot icon09/11/2023
Registered office address changed from 130 College Road Harrow HA1 1BQ England to C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow HA1 1BQ on 2023-11-09
dot icon03/11/2023
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 130 College Road Harrow HA1 1BQ on 2023-11-03
dot icon03/11/2023
Termination of appointment of Djc Secretarial and Maintenance Limited as a secretary on 2023-11-01
dot icon31/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon10/08/2023
Registered office address changed from Woodland Place Hurricane Way Wickford SS11 8YB England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-08-10
dot icon03/08/2023
Termination of appointment of Ellen Jain as a director on 2023-07-16
dot icon20/04/2023
Cessation of Redrow Homes Limited as a person with significant control on 2023-04-18
dot icon20/04/2023
Notification of a person with significant control statement
dot icon19/04/2023
Appointment of Mr Anshul Misra as a director on 2023-04-18
dot icon19/04/2023
Termination of appointment of Jody Bryant-Jones as a director on 2023-04-18
dot icon19/04/2023
Appointment of Mr Ellen Jain as a director on 2023-04-18
dot icon19/04/2023
Appointment of Mr Fredrik Lennart Bernsel as a director on 2023-04-18
dot icon19/04/2023
Termination of appointment of Mark Robert Elson as a director on 2023-04-18
dot icon19/04/2023
Termination of appointment of Paul Andrew Muldowney as a director on 2023-04-18
dot icon19/04/2023
Appointment of Mr Tumini Wilcox as a director on 2023-04-18
dot icon19/04/2023
Termination of appointment of Neil Robinson as a director on 2023-04-18
dot icon19/04/2023
Termination of appointment of Anton Smith as a director on 2023-04-18
dot icon19/04/2023
Appointment of Ms Lorna Islam as a director on 2023-04-18
dot icon08/11/2022
Confirmation statement made on 2022-11-04 with no updates
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
30/11/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JFM BLOCK & ESTATE MANAGEMENT
Corporate Secretary
09/11/2023 - 11/10/2024
56
Watts, Adrian
Director
03/08/2018 - 30/09/2019
64
Parkins, Mark
Director
03/08/2018 - 30/09/2019
17
Rossetti, Ricardo
Director
03/08/2018 - 28/05/2019
21
Halfhide, Simon Charles Nelson
Director
03/08/2018 - 30/09/2019
62

Persons with Significant Control

1
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 LYON SQUARE ENERGY MANAGEMENT COMPANY LIMITED

LYON SQUARE ENERGY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/11/2015 with the registered office located at C/O Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow HA1 1BQ. There are currently 6 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 LYON SQUARE ENERGY MANAGEMENT COMPANY LIMITED?

toggle

LYON SQUARE ENERGY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/11/2015 .

Where is LYON SQUARE ENERGY MANAGEMENT COMPANY LIMITED located?

toggle

LYON SQUARE ENERGY MANAGEMENT COMPANY LIMITED is registered at C/O Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow HA1 1BQ.

What does LYON SQUARE ENERGY MANAGEMENT COMPANY LIMITED do?

toggle

LYON SQUARE ENERGY MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LYON SQUARE ENERGY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/02/2026: Termination of appointment of Rama Kanth Varma Dasi as a director on 2026-02-20.