Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LYRIC HOTELS LIMITED
Company Information for

LYRIC HOTELS LIMITED

DEVONSHIRE HOUSE RINGWOOD ROAD, BRIMINGTON, CHESTERFIELD, S43 1DQ,
Company Registration Number
02565580
Private Limited Company
Active

Company Overview

About Lyric Hotels Ltd
LYRIC HOTELS LIMITED was founded on 1990-12-05 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Lyric Hotels Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
LYRIC HOTELS LIMITED
 
Legal Registered Office
DEVONSHIRE HOUSE RINGWOOD ROAD
BRIMINGTON
CHESTERFIELD
S43 1DQ
Other companies in S43
 
Telephone01514952040
 
Filing Information
Company Number 02565580
Company ID Number 02565580
Date formed 1990-12-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts MEDIUM
VAT Number /Sales tax ID GB577140336  
Last Datalog update: 2025-02-05 12:55:27
Primary Source:Companies House
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.

Company Officers of LYRIC HOTELS LIMITED

Current Directors
Officer Role Date Appointed
CHARANPAL KAUR CHAUHAN
Company Secretary 2016-03-11
DALBIR SINGH
Director 2016-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN JONES
Company Secretary 2005-10-30 2016-03-11
PAMELA MARGARET BYRNE
Director 2013-12-19 2016-03-11
RONA CHRISTINE COSH
Director 2005-10-30 2016-03-11
BALBIR KAUR
Director 2016-03-11 2016-03-11
DAVID NICHOLAS SETON
Director 1991-12-05 2016-03-11
KAREN DIANE SETON
Director 2014-01-20 2016-03-11
LANCE JONATHAN BYRNE
Company Secretary 1994-03-31 2005-10-30
LANCE JONATHAN BYRNE
Director 1993-04-01 2005-10-30
GEOFFREY OSBORNE VERO
Director 1992-04-22 1999-07-05
SIDNEY MILNE DONALD
Director 1991-12-05 1999-05-12
ALAN LESLIE GOODENOUGH
Director 1991-12-05 1999-05-12
NORMAN JONES
Director 1991-12-05 1999-05-12
DAVID ALFRED GEORGE HOW
Company Secretary 1991-12-05 1994-03-31
NATHANIEL SOLOMON
Director 1991-12-05 1992-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DALBIR SINGH CASTLE MEADOWS (DUDLEY) LIMITED Director 2018-01-24 CURRENT 2014-12-01 Liquidation
DALBIR SINGH MSHAYER LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active
DALBIR SINGH RINGWOOD HALL HOTEL LIMITED Director 2015-08-10 CURRENT 2014-12-11 Dissolved 2018-02-13
DALBIR SINGH ST MARTHA'S HEALTHCARE LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active - Proposal to Strike off
DALBIR SINGH SELLY PARK HEALTHCARE LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
DALBIR SINGH GRACE LODGE HEALTHCARE LIMITED Director 2012-08-06 CURRENT 2012-08-06 Active - Proposal to Strike off
DALBIR SINGH RINGWOOD HALL INVESTMENTS LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active
DALBIR SINGH NOBLEFIELD LIMITED Director 2011-06-29 CURRENT 2001-11-27 Active
DALBIR SINGH DS & BK LIMITED Director 2011-03-31 CURRENT 2011-03-31 Active - Proposal to Strike off
DALBIR SINGH FOUNTAIN LODGE CARE HOME LIMITED Director 2008-08-07 CURRENT 2008-08-07 Active
DALBIR SINGH BLU BELL HEALTHCARE LIMITED Director 2008-03-05 CURRENT 2008-03-05 Active
DALBIR SINGH FOUNTAIN NURSING AND CARE HOME LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active

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
2025-01-24CONFIRMATION STATEMENT MADE ON 13/01/25, WITH UPDATES
2024-12-20Full accounts made up to 2024-03-31
2024-09-11Change of details for Ringwood Hall Investments Ltd as a person with significant control on 2024-06-12
2024-06-12REGISTERED OFFICE CHANGED ON 12/06/24 FROM Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF England
2024-06-12REGISTERED OFFICE CHANGED ON 12/06/24 FROM , Sterling House 97 Lichfield Street, Tamworth, Staffordshire, B79 7QF, England
2024-05-24REGISTRATION OF A CHARGE / CHARGE CODE 025655800029
2024-05-24REGISTRATION OF A CHARGE / CHARGE CODE 025655800030
2024-05-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025655800028
2024-05-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025655800027
2023-03-30FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-13CONFIRMATION STATEMENT MADE ON 13/01/23, WITH UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/23, WITH UPDATES
2022-10-10Previous accounting period shortened from 31/05/22 TO 31/03/22
2022-10-10AA01Previous accounting period shortened from 31/05/22 TO 31/03/22
2022-05-26AAFULL ACCOUNTS MADE UP TO 31/05/21
2022-03-10RP04AP01Second filing of director appointment of Mrs Charanpaul Chauhan
2022-02-11CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2021-10-22AA01Previous accounting period shortened from 31/07/21 TO 31/05/21
2021-04-29AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES
2020-10-01AA01Previous accounting period extended from 31/03/20 TO 31/07/20
2020-02-26CH01Director's details changed for Mrs Charanpaul Kaur Chauhan on 2020-02-26
2020-02-18AP01DIRECTOR APPOINTED MRS CHARANPAUL KAUR CHAUHAN
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES
2019-12-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/19 FROM Tamarin Roman Road Sutton Coldfield West Midlands B74 3AB England
2019-06-26REGISTERED OFFICE CHANGED ON 26/06/19 FROM , Tamarin Roman Road, Sutton Coldfield, West Midlands, B74 3AB, England
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES
2018-12-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-17DISS40Compulsory strike-off action has been discontinued
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES
2018-04-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2017-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/17 FROM 1-2 Legge Lane Birmingham West Midlands B1 3LD England
2017-03-08REGISTERED OFFICE CHANGED ON 08/03/17 FROM , 1-2 Legge Lane, Birmingham, West Midlands, B1 3LD, England
2016-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 025655800028
2016-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025655800026
2016-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025655800025
2016-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 025655800027
2016-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 025655800026
2016-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 025655800025
2016-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2016-03-18AP03Appointment of Charanpal Kaur Chauhan as company secretary on 2016-03-11
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR BALBIR KAUR
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SETON
2016-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/16 FROM The Devonshire Suite Ringwood Hall Hotel Brimington Chesterfield Derbyshire S43 1DQ
2016-03-14TM02Termination of appointment of Norman Jones on 2016-03-11
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR KAREN SETON
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR RONA COSH
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA BYRNE
2016-03-14AP01DIRECTOR APPOINTED MR DALBIR SINGH
2016-03-14AP01DIRECTOR APPOINTED MRS BALBIR KAUR
2016-03-14REGISTERED OFFICE CHANGED ON 14/03/16 FROM , the Devonshire Suite, Ringwood Hall Hotel, Brimington Chesterfield, Derbyshire, S43 1DQ
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-04AR0113/01/16 FULL LIST
2015-09-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-13AR0113/01/15 FULL LIST
2015-01-07AR0105/12/14 FULL LIST
2014-10-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-23AP01DIRECTOR APPOINTED MRS KAREN DIANE SETON
2013-12-19AP01DIRECTOR APPOINTED MRS PAMELA MARGARET BYRNE
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-12AR0105/12/13 FULL LIST
2013-09-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2012-12-13AR0105/12/12 FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-22AR0105/12/11 FULL LIST
2011-08-18AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-16AR0105/12/10 FULL LIST
2010-08-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-08AR0105/12/09 FULL LIST
2010-01-08AD02SAIL ADDRESS CREATED
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RONA CHRISTINE COSH / 02/01/2010
2009-08-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2009-02-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2008-12-18363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-07-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-07363sRETURN MADE UP TO 05/12/07; NO CHANGE OF MEMBERS
2007-09-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-12-18363sRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-11-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-09363sRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-11-28288aNEW DIRECTOR APPOINTED
2005-11-28288aNEW SECRETARY APPOINTED
2005-11-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-12363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2005-01-11287REGISTERED OFFICE CHANGED ON 11/01/05 FROM: THE LYRIC SUITE EVERGLADES PARK HOTEL DERBY ROAD WIDNES CHESHIRE WA8 3UJ
2005-01-11Registered office changed on 11/01/05 from:\the lyric suite, everglades park hotel derby road, widnes, cheshire WA8 3UJ
2004-07-13AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-12-23363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-09-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-11AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-02395PARTICULARS OF MORTGAGE/CHARGE
2003-05-02395PARTICULARS OF MORTGAGE/CHARGE
2002-12-16363sRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-11-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-21MEM/ARTSARTICLES OF ASSOCIATION
2002-11-21122DIV 11/11/02
2002-11-21122NC DEC ALREADY ADJUSTED 11/11/02
2002-11-21RES13SUBDIVIDED 11/11/02
2002-11-21RES05£ NC 2716811/2000
2002-11-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-11-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-10-15122S-DIV 06/09/02
2002-10-04122S-DIV 06/09/02
2002-07-23AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-02287REGISTERED OFFICE CHANGED ON 02/04/02 FROM: DEVONSHIRE HOUSE RINGWOOD ROAD, BRIMINGTON CHESTERFIELD DERBYSHIRE S43 1DQ
2002-04-02Registered office changed on 02/04/02 from:\devonshire house, ringwood road, brimington, chesterfield, derbyshire S43 1DQ
2001-12-19AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-12395PARTICULARS OF MORTGAGE/CHARGE
2001-12-12363sRETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS
2001-12-12395PARTICULARS OF MORTGAGE/CHARGE
2001-12-12395PARTICULARS OF MORTGAGE/CHARGE
2001-12-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-13363sRETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS
2000-12-13AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-09287REGISTERED OFFICE CHANGED ON 09/06/00 FROM: DEVONSHIRE HOUSE RINGWOOD ROAD, BRIMINGTON CHESTERFIELD DERBYSHIRE S43 1DQ
2000-06-09287REGISTERED OFFICE CHANGED ON 09/06/00 FROM: BREDBURY PARK WAY BREDBURY STOCKPORT CHESHIRE SK6 2TN
2000-06-09Registered office changed on 09/06/00 from:\devonshire house, ringwood road, brimington, chesterfield, derbyshire S43 1DQ
2000-06-09Registered office changed on 09/06/00 from:\bredbury park way, bredbury, stockport, cheshire SK6 2TN
1994-11-04Registered office changed on 04/11/94 from:\the old rectory hotel, meadowlane haughton green, denton manchester, M34 1GD
1992-02-12Registered office changed on 12/02/92 from:\7 abbey wood, sunningdale, berks, SL5 9SW
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to LYRIC HOTELS LIMITED 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 LYRIC HOTELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 28
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-23 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-11-18 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-03-11 Satisfied DAVID NICHOLAS SETON
2016-03-11 Satisfied DAVID NICHOLAS SETON
ASSIGNMENT OF KEYMAN LIFE POLICY 2003-04-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICY 2003-04-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-12-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-12-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-12-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-12-01 Satisfied JOBYSE INVESTMENTS LIMITED
LEGAL CHARGE 1998-09-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE AND DEBENTURE 1998-03-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND(SECURITY TRUSTEE)
DEED OF ASSIGNMENT OF LIFE POLICIES 1996-08-22 Satisfied NATIONAL WESTMINSTER BANK PLC, AS SECURITY TRUSTEE, AS AGENT AND TRUSTEE FOR THE BENEFICIARIES(AS DEFINED)
LEGAL MORTGAGE 1996-04-02 Satisfied NATWEST VENTURES (NOMINEES) LIMITED
LEGAL MORTGAGE 1996-04-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-03-03 Satisfied NATWEST VENTURES INVESTMENTS LIMITEDFINED THEREIN)AS AGENT AND TRUSTEE FOR THE STOCKHOLDERS (AS DE
LEGAL MORTGAGE 1995-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC
SUPPLEMENTAL DEED (RELATING TO A DEBENTURE DATED 29TH MARCH 1991) 1995-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC AS SECURITY TRUSTEE FOR THE BENEFICIARIES (AS DEFINED)
SUPPLEMENTAL DEED (RELATING TO DEEDS OF ASSIGNMENT OF LIFE POLICIES DATED 29TH MARCH 1991 AND 8TH JANUARY 1993) 1995-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC AS SECURITY TRUSTEE FOR THE BENEFICIARIES (AS DEFINED)
DEED OF ASSIGNMENT OF LIFE POLICIES 1993-01-08 Satisfied COUNTY NATWEST LIMITED
DEEF OF ASSIGNMENT OF LIFE POLICIES 1993-01-08 Satisfied COUNTY NATWEST LIMITEDAS AGENT AND TRUSTEE FOR THE STOCKHOLDERS
DEED OF ASSIGNMENT OF LIFE POLICIES 1993-01-08 Satisfied COUNTY NATWEST LIMITED
DEBENTURE 1992-03-31 Satisfied COUNTY NATWEST LIMITED, AS AGENT AND TRUSTEE FOR THE STOCKHOLDERS (AS DEFINED THEREIN)
DEED OF ASSIGNMENT OF LIFE POLICIES 1992-03-31 Satisfied COUNTY NATWEST LIMITED
LEGAL CHARGE 1991-10-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-10-02 Satisfied BARCLAYS BANK PLC
DEBENTURE 1991-03-29 Satisfied COUNTY NAT-WEST LIMITED, (FOR ITSELF AND AS AGENT AND TRUSTEE FOR THE LENDERS AND THE SWAPCOUNTERPARTIES, AS DEFINED THEREIN)
DEBENTURE 1991-03-29 Satisfied NATWEST INVESTMENT BANK LIMITED
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-07-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LYRIC HOTELS LIMITED

Intangible Assets
Patents
We have not found any records of LYRIC HOTELS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

LYRIC HOTELS LIMITED owns 2 domain names.

ringwoodhall.co.uk   ringwoodhallevents.co.uk  

Trademarks
We have not found any records of LYRIC HOTELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LYRIC HOTELS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as LYRIC HOTELS LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where LYRIC HOTELS LIMITED 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.
Import/Export of Goods
Goods imported/exported by LYRIC HOTELS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-03-0033041000Lip make-up preparations
2018-03-0033041000Lip make-up preparations

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LYRIC HOTELS LIMITED 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 LYRIC HOTELS LIMITED 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 S43 1DQ