Lyric Hotels Limited

DataGardener
live
Small

Lyric Hotels Limited

02565580Private Limited With Share Capital

Devonshire House Ringwood Road, Brimington, Chesterfield, S431DQ
Incorporated

05/12/1990

Company Age

35 years

Directors

3

Employees

107

SIC Code

55100

Risk

low risk

Company Overview

Registration, classification & business activity

Lyric Hotels Limited (02565580) is a private limited with share capital incorporated on 05/12/1990 (35 years old) and registered in chesterfield, S431DQ. The company operates under SIC code 55100 - hotels and similar accommodation.

Private Limited With Share Capital
SIC: 55100
Small
Incorporated 05/12/1990
S431DQ
107 employees

Financial Overview

Total Assets

£5.90M

Liabilities

£4.49M

Net Assets

£1.41M

Turnover

£3.63M

Cash

£165.5K

Key Metrics

107

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

30

Registered

2

Outstanding

0

Part Satisfied

28

Satisfied

Filed Documents

100
Accounts With Accounts Type Medium
Category:Accounts
Date:31-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2025
Accounts With Accounts Type Medium
Category:Accounts
Date:20-12-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-05-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2024
Accounts With Accounts Type Full
Category:Accounts
Date:21-12-2023
Accounts With Accounts Type Full
Category:Accounts
Date:30-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:10-10-2022
Accounts With Accounts Type Full
Category:Accounts
Date:26-05-2022
Second Filing Of Director Appointment With Name
Category:Officers
Date:10-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-02-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-10-2021
Accounts With Accounts Type Full
Category:Accounts
Date:29-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:01-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:26-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:18-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:19-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2019
Accounts With Accounts Type Full
Category:Accounts
Date:21-12-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-04-2018
Gazette Notice Compulsory
Category:Gazette
Date:10-04-2018
Accounts With Accounts Type Small
Category:Accounts
Date:05-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-03-2017
Accounts With Accounts Type Small
Category:Accounts
Date:30-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-03-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2016
Accounts With Accounts Type Full
Category:Accounts
Date:01-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:23-10-2014
Appoint Person Director Company With Name
Category:Officers
Date:23-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:19-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2013
Accounts With Made Up Date
Category:Accounts
Date:12-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2012
Accounts With Made Up Date
Category:Accounts
Date:28-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2011
Accounts With Made Up Date
Category:Accounts
Date:18-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2010
Accounts With Made Up Date
Category:Accounts
Date:06-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2010
Change Sail Address Company
Category:Address
Date:08-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2010
Accounts With Made Up Date
Category:Accounts
Date:13-08-2009
Legacy
Category:Mortgage
Date:26-02-2009
Legacy
Category:Mortgage
Date:26-02-2009
Legacy
Category:Annual Return
Date:18-12-2008
Accounts With Made Up Date
Category:Accounts
Date:29-07-2008
Legacy
Category:Annual Return
Date:07-02-2008
Accounts With Made Up Date
Category:Accounts
Date:20-09-2007
Legacy
Category:Annual Return
Date:18-12-2006
Accounts With Made Up Date
Category:Accounts
Date:21-11-2006
Accounts With Made Up Date
Category:Accounts
Date:03-01-2006
Legacy
Category:Annual Return
Date:09-12-2005
Legacy
Category:Officers
Date:28-11-2005
Legacy
Category:Officers
Date:28-11-2005
Legacy
Category:Officers
Date:28-11-2005
Legacy
Category:Annual Return
Date:12-01-2005
Legacy
Category:Address
Date:11-01-2005
Accounts With Made Up Date
Category:Accounts
Date:13-07-2004
Legacy
Category:Annual Return
Date:23-12-2003
Resolution
Category:Resolution
Date:16-09-2003
Accounts With Made Up Date
Category:Accounts
Date:11-09-2003
Legacy
Category:Mortgage
Date:02-05-2003
Legacy
Category:Mortgage
Date:02-05-2003
Legacy
Category:Annual Return
Date:16-12-2002
Memorandum Articles
Category:Incorporation
Date:21-11-2002
Legacy
Category:Capital
Date:21-11-2002
Legacy
Category:Capital
Date:21-11-2002

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typemedium company
Due Date31/12/2026
Filing Date31/03/2026
Latest Accounts31/03/2025

Trading Addresses

Devonshire House Ringwood Road, Brimington, Chesterfield, S43 1Dq, S431DQRegistered
Exeter Court Hotel Exeter Road Kenn, Devon, Exeter, Devon, EX67UX
Gainsborough House Hotel, 23 Bewdley Hill, Kidderminster, Worcestershire, DY116BS
Old Rectory, Meadow Lane, Denton, Manchester, M347GD
Whalley Road, Billington, Clitheroe, Lancashire, BB79HY

Contact

441253346448
enquiries@lyrichotel.co.ukinfo@lyrichotel.co.uk
www.lyrichotel.co.uk
Devonshire House Ringwood Road, Brimington, Chesterfield, S431DQ