Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

LANYON BOWDLER LLP

CHAPTER HOUSE NORTH ABBEY LAWN, ABBEY FOREGATE, SHREWSBURY, SHROPSHIRE, SY2 5DE,
Company Registration Number
OC351948
Limited Liability Partnership
Active

Company Overview

About Lanyon Bowdler Llp
LANYON BOWDLER LLP was founded on 2010-01-31 and has its registered office in Shrewsbury. The organisation's status is listed as "Active". Lanyon Bowdler Llp is a Limited Liability Partnership registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LANYON BOWDLER LLP
 
Legal Registered Office
CHAPTER HOUSE NORTH ABBEY LAWN
ABBEY FOREGATE
SHREWSBURY
SHROPSHIRE
SY2 5DE
Other companies in SY2
 
Filing Information
Company Number OC351948
Company ID Number OC351948
Date formed 2010-01-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB158963123  
Last Datalog update: 2024-03-06 22:50:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANYON BOWDLER LLP
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LANYON BOWDLER LLP
The following companies were found which have the same name as LANYON BOWDLER LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LANYON BOWDLER DEVELOPMENTS LLP CHAPTER HOUSE NORTH ABBEY LAWN ABBEY FOREGATE SHREWSBURY SHROPSHIRE SY2 5DE Active Company formed on the 2007-10-01
LANYON BOWDLER SERVICES LIMITED CHAPTER HOUSE NORTH ABBEY LAWN ABBEY FOREGATE SHREWSBURY SHROPSHIRE SY2 5DE Active Company formed on the 1990-11-15

Company Officers of LANYON BOWDLER LLP

Current Directors
Officer Role Date Appointed
A EVANS LIMITED
Limited Liability Partnership (LLP) Designated Member 2011-05-01
J G MERRY LIMITED
Limited Liability Partnership (LLP) Designated Member 2011-05-01
KAY KELLY LIMITED
Limited Liability Partnership (LLP) Designated Member 2013-05-13
P S CHAUDHARI LTD
Limited Liability Partnership (LLP) Designated Member 2014-01-08
R B EVANS LIMITED
Limited Liability Partnership (LLP) Designated Member 2011-05-01
A B BIRTLES LIMITED
Limited Liability Partnership (LLP) Member 2011-05-01
A C GITTINS LIMITED
Limited Liability Partnership (LLP) Member 2011-05-01
A C ROBERTS LIMITED
Limited Liability Partnership (LLP) Member 2011-05-01
A D PEGG LTD
Limited Liability Partnership (LLP) Member 2014-01-08
C M SPANNER LIMITED
Limited Liability Partnership (LLP) Member 2011-05-01
CHS ALMOND LIMITED
Limited Liability Partnership (LLP) Member 2016-05-01
D A BRAMMER LTD
Limited Liability Partnership (LLP) Member 2015-09-01
D G FODEN LTD
Limited Liability Partnership (LLP) Member 2013-12-01
D K THOMAS LIMITED
Limited Liability Partnership (LLP) Member 2011-05-01
DF HUMPHRIES LIMITED
Limited Liability Partnership (LLP) Member 2018-04-01
E G REES LIMITED
Limited Liability Partnership (LLP) Member 2011-05-01
E M L WILDE LIMITED
Limited Liability Partnership (LLP) Member 2011-05-01
EH NUTTING LIMITED
Limited Liability Partnership (LLP) Member 2018-04-01
G WALTERS LTD
Limited Liability Partnership (LLP) Member 2014-01-08
GE SCOTT LTD
Limited Liability Partnership (LLP) Member 2015-10-01
I GLENISTER LIMITED
Limited Liability Partnership (LLP) Member 2011-05-01
L ASTON LTD
Limited Liability Partnership (LLP) Member 2015-10-01
L SMALL LTD
Limited Liability Partnership (LLP) Member 2014-01-08
N R T LORIMER LIMITED
Limited Liability Partnership (LLP) Member 2011-05-01
S HODGSON LTD
Limited Liability Partnership (LLP) Member 2015-10-01
TD TREHERNE LIMITED
Limited Liability Partnership (LLP) Member 2016-05-01
W T MORSE LTD
Limited Liability Partnership (LLP) Member 2013-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
D K BATTISBY LIMITED
Limited Liability Partnership (LLP) Designated Member 2011-05-01 2016-04-30
C P PIGGOTT LTD
Limited Liability Partnership (LLP) Member 2013-12-01 2015-06-30
P J FLINT LIMITED
Limited Liability Partnership (LLP) Designated Member 2011-05-01 2015-04-30
PRAVEEN SINGH CHAUDHARI
Limited Liability Partnership (LLP) Member 2013-08-01 2014-01-07
DAVID KEITH BATTISBY
Limited Liability Partnership (LLP) Designated Member 2010-01-31 2011-05-01
PETER JOHN FLINT
Limited Liability Partnership (LLP) Designated Member 2010-01-31 2011-05-01
ALLISON BETTY BIRTLES
Limited Liability Partnership (LLP) Member 2010-04-30 2011-05-01
ANDREW MARTIN EVANS
Limited Liability Partnership (LLP) Member 2010-04-30 2011-05-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14Confirmation statement with no updates made up to 2024-01-31
2024-01-09FULL ACCOUNTS MADE UP TO 30/04/23
2024-01-03Limited liability partnership appointment of Mrs Laura Arabella Mary Weir on 2024-01-01 as member
2023-12-12LLP change of corporate member E G Rees Limited on 2022-05-01
2023-06-30Limited liability partnership termination of member a C Roberts Limited on 2023-05-31
2023-06-12Limited liability partnership appointment of Jonathan Gareth Moriarty on 2023-06-01 as member
2023-02-21Confirmation statement with no updates made up to 2023-01-31
2023-01-04FULL ACCOUNTS MADE UP TO 30/04/22
2022-10-13Limited liability partnership appointment of Mr Phillip Matthew Roberts on 2022-10-01 as member
2022-10-12Limited liability partnership termination of member a Evans Limited on 2022-09-30
2022-08-31LLP Cessation of Andrew Martin Evans as a person with significant control on 2022-05-01
2022-08-31LLP Notification of Edward Guy Rees as a person with significant control on 2022-05-01
2022-02-15Confirmation statement with no updates made up to 2022-01-31
2022-02-08LLP change of corporate member Td Treherne Limited on 2020-04-27
2022-02-08LLP change of corporate member W T Morse Ltd on 2020-04-27
2022-02-08LLP change of corporate member E P Burell Ltd on 2021-12-06
2022-02-04Limited liability partnership appointment of corporate member L E Speed Ltd on 2022-02-01 as member
2022-02-04Limited liability partnership appointment of corporate member P Ellis Ltd on 2022-02-01 as member
2021-11-16LLPSC04LLP Notification of change for Mr John Gerard Merry as a person with significant control on
2021-11-09LLPSC04LLP Notification of change for Mr Praveen Singh Chaudhari as a person with significant control on
2021-09-29AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-08-10LLAP02Limited liability partnership appointment of corporate member R Neil Davies Ltd on 2021-08-01 as member
2021-07-24LLTM01Limited liability partnership termination of member a B Birtles Limited on 2021-06-30
2021-05-18LLTM01Limited liability partnership termination of member D G Foden Ltd on 2021-04-30
2021-05-13LLPSC07LLP Cessation of Kay Yvonne Kelly as a person with significant control on 2021-05-01
2021-05-13LLPSC01LLP Notification of Susan Hodgson as a person with significant control on 2021-05-01
2021-05-13LLCH02LLP change of corporate member S Hodgson Ltd on 2021-05-01
2021-05-01LLCH02LLP change of corporate member S Hodgson Ltd on 2021-05-01
2021-03-05LLCH02LLP change of corporate member A D Pegg Ltd on 2021-03-05
2021-03-05LLAD01Change of registered office address for limited liability partnership from Chapter House North Abbey Lawn Abbey Foregate Shrewsbury Shropshire SY2 5DE to Kendal Court Ironmasters Way Telford Shropshire TF3 4DT
2021-02-19LLAP02Limited liability partnership appointment of corporate member P a P Pearson Ltd on 2020-05-01 as member
2021-02-16LLCS01Confirmation statement with no updates made up to 2021-01-31
2021-02-10LLPSC04LLP Notification of change for Paul Russell Ellis as a person with significant control on
2021-02-04LLCH02LLP change of corporate member S C Whittall Ltd on 2020-04-27
2021-02-04LLTM01Limited liability partnership termination of member Ge Scott Ltd on 2020-12-31
2020-09-29AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-05-05LLTM01Limited liability partnership termination of member
2020-02-13LLAP02Limited liability partnership appointment of corporate member B Heath Ltd on 2020-02-01 as member
2020-02-06LLCS01Confirmation statement with no updates made up to 2020-01-31
2019-11-29LLMR01LLP Creation of charge with deed OC3519480003 on 2019-11-15
2019-09-20AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-06-10LLTM01Limited liability partnership termination of member I Glenister Limited on 2019-04-30
2019-02-12LLCS01Confirmation statement with no updates made up to 2019-01-31
2019-02-11LLCH02LLP change of corporate member E M L Wilde Limited on 2019-02-08
2019-02-11LLPSC04LLP Notification of change for Mr Andrew Martin Evans as a person with significant control on
2019-01-09LLAP02Limited liability partnership appointment of corporate member D Humphries Limited on 2019-01-01 as member
2018-09-20AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-04-17LLAP02CORPORATE LLP MEMBER APPOINTED DF HUMPHRIES LIMITED
2018-04-17LLAP02CORPORATE LLP MEMBER APPOINTED EH NUTTING LIMITED
2018-02-09LLCS01Confirmation statement with no updates made up to 2018-01-31
2018-02-07LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / L ASTON LTD / 31/01/2018
2018-02-07LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / A D PEGG LTD / 31/01/2018
2018-02-07LLCH02CHANGE OF PARTICULARS FOR A CORPORATE LLP MEMBER
2018-02-07LLCH02CHANGE OF PARTICULARS FOR A CORPORATE LLP MEMBER
2018-02-07LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / J G MERRY LIMITED / 31/01/2018
2018-02-07LLCH02CHANGE OF PARTICULARS FOR A CORPORATE LLP MEMBER
2018-02-07LLCH02CHANGE OF PARTICULARS FOR A CORPORATE LLP MEMBER
2018-01-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER LD LUCAS LIMITED
2017-11-23LLPSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRAVEEN SINGH CHAUDHARI
2017-11-23LLPSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT BRIAN EVANS
2017-11-23LLPSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MARTIN EVANS
2017-11-23LLPSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAY YVONNE KELLY
2017-11-23LLPSC07CESSATION OF A. EVANS LIMITED AS A PSC
2017-11-23LLPSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GERARD MERRY
2017-11-23LLPSC07CESSATION OF K KELLY LIMITED AS A PSC
2017-11-23LLPSC07CESSATION OF J.G. MERRY LIMITED AS A PSC
2017-11-23LLPSC07CESSATION OF P S CHAUDHARI LIMITED AS A PSC
2017-11-23LLPSC07CESSATION OF R.B. EVANS LIMITED AS A PSC
2017-09-25AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-07-11LLPSC07CESSATION OF DAVID GRATTAGE AS A PSC
2017-07-11LLPSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RUSSELL ELLIS
2017-03-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER IA OWEN LIMITED
2017-03-21LLAP02CORPORATE LLP MEMBER APPOINTED IA OWEN LIMITED
2017-03-21LLAP02CORPORATE LLP MEMBER APPOINTED LD LUCAS LIMITED
2017-02-14LLCS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-08AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-05-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER D K BATTISBY LIMITED
2016-05-11LLAP02CORPORATE LLP MEMBER APPOINTED CHS ALMOND LIMITED
2016-05-11LLAP02CORPORATE LLP MEMBER APPOINTED TD TREHERNE LIMITED
2016-05-11LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / E M L WILDE LIMITED / 01/05/2016
2016-05-11LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / P S CHAUDHARI LTD / 01/05/2016
2016-05-11LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / KAY KELLY LIMITED / 01/05/2016
2016-05-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID BATTISBY
2016-02-23LLAR01ANNUAL RETURN MADE UP TO 31/01/16
2016-02-22LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / J G MERRY LIMITED / 31/01/2016
2015-12-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/15
2015-11-21LLAP02CORPORATE LLP MEMBER APPOINTED L ASTON LTD
2015-11-21LLAP02CORPORATE LLP MEMBER APPOINTED S HODGSON LTD
2015-11-21LLAP02CORPORATE LLP MEMBER APPOINTED GE SCOTT LTD
2015-11-21LLAP02CORPORATE LLP MEMBER APPOINTED D A BRAMMER
2015-11-21LLAP02CORPORATE LLP MEMBER APPOINTED D A BRAMMER LTD
2015-11-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD MURRALL
2015-10-26LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / A EVANS LIMITED / 11/02/2015
2015-09-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD MURRALL
2015-09-02ANNOTATIONClarification
2015-09-02RP04SECOND FILING FOR FORM LLAP02
2015-08-26LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD MURRALL
2015-08-26LLTM01APPOINTMENT TERMINATED, LLP MEMBER C P PIGGOTT LTD
2015-08-26LLTM01APPOINTMENT TERMINATED, LLP MEMBER P J FLINT LIMITED
2015-08-26Annotation
2015-04-30LLCH01CHANGE OF PARTICULARS FOR AN LLP MEMBER
2015-03-03LLAR01ANNUAL RETURN MADE UP TO 31/01/15
2014-11-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/14
2014-02-14LLAR01ANNUAL RETURN MADE UP TO 31/01/14
2014-02-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER DOUGLAS GODWIN
2014-02-13LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / C P PIGGOTT LTD / 31/01/2014
2014-01-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13
2014-01-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER PRAVEEN CHAUDHARI
2014-01-24LLAP02CORPORATE LLP MEMBER APPOINTED G WALTERS LTD
2014-01-24LLAP02CORPORATE LLP MEMBER APPOINTED A D PEGG LTD
2014-01-24LLAP02CORPORATE LLP MEMBER APPOINTED L SMALL LTD
2014-01-24LLAP02CORPORATE LLP MEMBER APPOINTED P S CHAUDHARI LTD
2014-01-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER LUCINDA SMALL
2014-01-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW PEGG
2013-12-16LLAP02CORPORATE LLP MEMBER APPOINTED D G FODEN LTD
2013-12-16LLAP02CORPORATE LLP MEMBER APPOINTED W T MORSE LTD
2013-12-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER WILLIAM MORSE
2013-12-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID FODEN
2013-12-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER PIGGOTT
2013-12-12LLAP02CORPORATE LLP MEMBER APPOINTED C P PIGGOTT LTD
2013-12-09LLAP01LLP MEMBER APPOINTED RICHARD ROY MURRALL
2013-12-06LLTM01TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP
2013-11-19LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / J G MERRY LIMITED / 31/10/2013
2013-11-19LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / E M L WILDE LIMITED / 31/10/2013
2013-11-19LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / R B EVANS LIMITED / 31/10/2013
2013-11-08LLCH01CHANGE OF PARTICULARS FOR AN LLP MEMBER
2013-08-22LLAP01LLP MEMBER APPOINTED ANDREW DEREK TERRANCE PEGG
2013-08-08LLAP01LLP MEMBER APPOINTED LUCINDA SMALL
2013-08-08LLAP01LLP MEMBER APPOINTED PRAVEEN SINGH CHAUDHARI
2013-05-29LLTM01APPOINTMENT TERMINATED, LLP MEMBER KAY KELLY
2013-05-29LLAP02CORPORATE LLP MEMBER APPOINTED KAY KELLY LIMITED
2013-05-29LLAP02CORPORATE LLP MEMBER APPOINTED KAY KELLY LIMITED
2013-04-29LLAP01LLP MEMBER APPOINTED CHRISTOPHER PATRICK PIGGOTT
2013-04-15LLAP01LLP MEMBER APPOINTED DAVID GEORGE FODEN
2013-03-26LLAP01LLP MEMBER APPOINTED MR DOUGLAS RICHARD DARE GODWIN
2013-02-25LLAP01LLP MEMBER APPOINTED WILLIAM TIMOTHY MORSE
2013-02-21LLAR01ANNUAL RETURN MADE UP TO 31/01/13
2013-02-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER LEWIS
2013-02-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER LEWIS
2013-01-25LLAD01REGISTERED OFFICE CHANGED ON 25/01/2013 FROM 49 CHURCH STREET WELLINGTON TELFORD SHROPSHIRE TF1 1DA
2013-01-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12
2012-12-17LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / D K BATTISBY LIMITED / 17/02/2012
2012-12-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER P H NASH LIMITED
2012-11-30LLAP01LLP MEMBER APPOINTED KAY YVONNE KELLY
2012-02-14LLAR01ANNUAL RETURN MADE UP TO 31/01/12
2012-02-14LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / R B EVANS LIMITED / 31/01/2012
2012-02-14LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / P J FLINT LIMITED / 31/01/2012
2012-02-14LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / R R MURRALL LIMITED / 31/01/2012
2012-02-01AAFULL ACCOUNTS MADE UP TO 30/04/11
2012-01-25LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / R B EVANS LIMITED / 20/01/2012
2012-01-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER S C I GOODWIN LIMITED
2011-09-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROGER TAYLOR
2011-07-27LLAP02CORPORATE LLP MEMBER APPOINTED E G REES LIMITED
2011-07-27LLTM01APPOINTMENT TERMINATED, LLP MEMBER EDWARD REES
2011-07-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER EMMA WILDE
2011-07-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER COLIN SPANNER
2011-07-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID THOMAS
2011-07-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER ADRIAN ROBERTS
2011-07-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAULA NASH
2011-07-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN MERRY
2011-07-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD MURRALL
2011-07-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER NEIL LORIMER
2011-07-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER IAN GLENISTER
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to LANYON BOWDLER LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LANYON BOWDLER LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-03-19 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-05-05 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of LANYON BOWDLER LLP registering or being granted any patents
Domain Names

LANYON BOWDLER LLP owns 2 domain names.

lanyonbowdler.co.uk   lblaw.co.uk  

Trademarks
We have not found any records of LANYON BOWDLER LLP registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
KINSMAN KATERING LIMITED 2014-05-23 Outstanding

We have found 1 mortgage charges which are owed to LANYON BOWDLER LLP

Income
Government Income

Government spend with LANYON BOWDLER LLP

Government Department Income DateTransaction(s) Value Services/Products
Herefordshire Council 2015-06-26 GBP £7,962

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LANYON BOWDLER LLP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANYON BOWDLER LLP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LANYON BOWDLER LLP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SY2 5DE

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4