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

LYLE & SCOTT LIMITED

37 KENTISH TOWN ROAD, LONDON, NW1 8NX,
Company Registration Number
04111248
Private Limited Company
Active

Company Overview

About Lyle & Scott Ltd
LYLE & SCOTT LIMITED was founded on 2000-11-21 and has its registered office in London. The organisation's status is listed as "Active". Lyle & Scott Limited is a Private Limited Company registered in ENGLAND 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
LYLE & SCOTT LIMITED
 
Legal Registered Office
37 KENTISH TOWN ROAD
LONDON
NW1 8NX
Other companies in B7
 
Telephone01450373361
 
Filing Information
Company Number 04111248
Company ID Number 04111248
Date formed 2000-11-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-08 03:11:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LYLE & SCOTT LIMITED
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 LYLE & SCOTT LIMITED
The following companies were found which have the same name as LYLE & SCOTT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Lyle & Scott Inc. Delaware Unknown

Company Officers of LYLE & SCOTT LIMITED

Current Directors
Officer Role Date Appointed
HELEN DEBORAH DRISCOLL
Director 2014-07-04
SUSAN MARGARET WATSON
Director 2006-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLINKS INVESTMENTS LIMITED
Company Secretary 2005-01-31 2015-06-30
JOHN GRAHAM HARRIS
Director 2007-05-15 2011-05-23
ROBERT TUDOR KIMPTON
Director 2001-03-23 2009-05-31
DERRICK JOHN CAMPBELL
Director 2007-05-15 2008-07-30
BENJAMIN JOHN SHARPE
Director 2004-01-01 2006-06-26
BENJAMIN IAN HARTOP
Company Secretary 2001-03-22 2005-01-31
PHILSEC LIMITED
Nominated Secretary 2000-11-21 2001-03-23
MEAUJO INCORPORATIONS LIMITED
Nominated Director 2000-11-21 2001-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN DEBORAH DRISCOLL WATERLINKS INVESTMENTS GROUP LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active - Proposal to Strike off
HELEN DEBORAH DRISCOLL TULCHAN WINDFLOWER (HOLDINGS) LIMITED Director 2014-07-23 CURRENT 2014-06-25 Liquidation
HELEN DEBORAH DRISCOLL TULCHAN SUNFLOWER (HOLDINGS) LIMITED Director 2014-06-25 CURRENT 2014-06-25 Dissolved 2015-09-22
HELEN DEBORAH DRISCOLL TULCHAN CORNFLOWER (HOLDINGS) LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active - Proposal to Strike off
HELEN DEBORAH DRISCOLL WATERLINKS INVESTMENTS LIMITED Director 2013-04-30 CURRENT 1989-08-16 Active - Proposal to Strike off
SUSAN MARGARET WATSON TULCHAN WINDFLOWER (HOLDINGS) LIMITED Director 2014-07-23 CURRENT 2014-06-25 Liquidation
SUSAN MARGARET WATSON TULCHAN SUNFLOWER (HOLDINGS) LIMITED Director 2014-06-25 CURRENT 2014-06-25 Dissolved 2015-09-22
SUSAN MARGARET WATSON TULCHAN CORNFLOWER (HOLDINGS) LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active - Proposal to Strike off
SUSAN MARGARET WATSON LS SUBCO LIMITED Director 2011-11-17 CURRENT 2011-11-17 Active
SUSAN MARGARET WATSON TULCHAN TEXTILES LIMITED Director 2011-02-01 CURRENT 1984-12-17 Liquidation
SUSAN MARGARET WATSON WATERLINKS INVESTMENTS LIMITED Director 1991-11-14 CURRENT 1989-08-16 Active - Proposal to Strike off

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
2023-05-02APPOINTMENT TERMINATED, DIRECTOR SUSAN MARGARET WATSON
2023-01-16CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-12-21FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 041112480011
2022-01-04FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH UPDATES
2021-06-23MEM/ARTSARTICLES OF ASSOCIATION
2021-06-23RES01ADOPT ARTICLES 23/06/21
2021-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/21 FROM 3rd Floor Kent House 14-17 Market Place London W1W 8AJ England
2021-01-25AP01DIRECTOR APPOINTED MR PHILIP JONATHAN RICHARD OLDHAM
2021-01-22PSC07CESSATION OF SUSAN MARGARET WATSON AS A PERSON OF SIGNIFICANT CONTROL
2021-01-22TM01APPOINTMENT TERMINATED, DIRECTOR HELEN DEBORAH DRISCOLL
2021-01-22AP01DIRECTOR APPOINTED MR ANDREW STELLAKIS
2021-01-22PSC02Notification of Ellaness Holdings Limited as a person with significant control on 2021-01-18
2021-01-22SH0118/01/21 STATEMENT OF CAPITAL GBP 1880254
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES
2019-11-13SH08Change of share class name or designation
2019-11-13RES12Resolution of varying share rights or name
2019-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/19 FROM Ts2 Pinewood Business Park Coleshill Road Birmingham B37 7HG
2019-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2019-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2018-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES
2017-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2016-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 1880000
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-06-28ANNOTATIONClarification
2016-06-28RP04
2016-06-28RES01ADOPT ARTICLES 28/06/16
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 1880000
2015-11-23AR0121/11/15 ANNUAL RETURN FULL LIST
2015-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/15 FROM C/O Waterlinks Investments Ltd Faraday Wharf Birmingham Science Park Holt Street Birmingham Wesy Midlands B7 4BB
2015-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-30TM02Termination of appointment of Waterlinks Investments Limited on 2015-06-30
2015-01-12CH04SECRETARY'S DETAILS CHNAGED FOR WATERLINKS INVESTMENTS LIMITED on 2013-09-30
2014-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 1880000
2014-11-26AR0121/11/14 ANNUAL RETURN FULL LIST
2014-09-10MEM/ARTSARTICLES OF ASSOCIATION
2014-07-28SH0104/07/14 STATEMENT OF CAPITAL GBP 1880260.00
2014-07-28SH0104/07/14 STATEMENT OF CAPITAL GBP 1880260.00
2014-07-25AP01DIRECTOR APPOINTED MS HELEN DEBORAH DRISCOLL
2014-07-23RES14AUTH TO CAP, BONUS ISSUE OF SHARES SUM OF £2,850, 2,850 'B' ORD SHARES OF £1 EACH 04/07/2014
2014-07-23RES01ADOPT ARTICLES 23/07/14
2014-07-23SH0104/07/14 STATEMENT OF CAPITAL GBP 1404800
2014-07-23SH10Particulars of variation of rights attached to shares
2014-06-06CH01Director's details changed for Mrs Susan Margaret Watson on 2013-07-30
2013-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-26AR0121/11/13 FULL LIST
2013-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET WATSON / 28/07/2013
2013-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2013 FROM UNIT 3 ASHTED LOCK DARTMOUTH MIDDLEWAY BIRMINGHAM SCIENCE PARK ASTON BIRMINGHAM B7 4AZ UK
2013-07-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-22RES01ADOPT ARTICLES 05/07/2013
2013-07-22SH0110/07/13 STATEMENT OF CAPITAL GBP 1401000
2012-11-23AR0121/11/12 FULL LIST
2012-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET WATSON / 23/11/2012
2012-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2011-12-15AR0121/11/11 FULL LIST
2011-08-18AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-26RES01ADOPT ARTICLES 23/05/2011
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS
2011-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2011 FROM UNIT 3 ASHTED LOCK DARTMOUTH MIDDLEWAY ASTON SCIENCE PARK BIRMINGHAM B7 4AZ
2010-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-11-29AR0121/11/10 FULL LIST
2010-08-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-07AR0121/11/09 FULL LIST
2009-12-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLINKS INVESTMENTS LIMITED / 01/10/2009
2009-08-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR ROBERT KIMPTON
2009-04-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-04-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-03-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-12-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-11-28363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-08-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-31288bAPPOINTMENT TERMINATED DIRECTOR DERRICK CAMPBELL
2007-12-18363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-12-18288cSECRETARY'S PARTICULARS CHANGED
2007-11-22395PARTICULARS OF MORTGAGE/CHARGE
2007-10-19287REGISTERED OFFICE CHANGED ON 19/10/07 FROM: 45A WATERLINKS HOUSE RICHARD STREET BIRMINGHAM WEST MIDLANDS B7 4AA
2007-08-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-05288aNEW DIRECTOR APPOINTED
2007-05-31288aNEW DIRECTOR APPOINTED
2006-11-24363aRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-11-24288cSECRETARY'S PARTICULARS CHANGED
2006-10-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-03288bDIRECTOR RESIGNED
2006-06-29288aNEW DIRECTOR APPOINTED
2006-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-04-07MEM/ARTSARTICLES OF ASSOCIATION
2006-04-07RES13CREDIT FACILITY AGREEME 01/03/06
2006-04-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-25395PARTICULARS OF MORTGAGE/CHARGE
2006-03-25395PARTICULARS OF MORTGAGE/CHARGE
2006-03-22395PARTICULARS OF MORTGAGE/CHARGE
2006-03-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-17363aRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-04-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-02-11288bSECRETARY RESIGNED
2005-02-11288aNEW SECRETARY APPOINTED
2004-12-31395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear




Licences & Regulatory approval
We could not find any licences issued to LYLE & SCOTT 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 LYLE & SCOTT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-12-01 Outstanding UNION CENTRAL ESTATES LLP
DEBENTURE 2008-12-27 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2007-11-22 Outstanding CAPITAL & COUNTIES CG LIMITED & CAPITAL & COUNTIES NOMINEE LIMITED
DEBENTURE 2006-03-14 Satisfied LANDSBANKI COMMERCIAL FINANCE
GERMAN LAW ACCOUNT PLEDGE AGREEMENT 2006-03-14 Satisfied LANDSBANKI COMMERCIAL FINANCE
SWEDISH LAW PLEDGE 2006-03-14 Satisfied LANDSBANK COMMERCIAL FINANCE
MORTGAGE DEBENTURE 2004-12-29 Satisfied ENTERPRISE FINANCE EUROPE (UK) LTD
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2001-11-15 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2001-05-25 Satisfied GE CAPITAL COMMERCIAL FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of LYLE & SCOTT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

LYLE & SCOTT LIMITED owns 8 domain names.

lyle-and-scott.co.uk   lyleandscott.co.uk   lylescott.co.uk   lyleandscottclub.co.uk   lyleandscottgolf.co.uk   lyleandscottheritage.co.uk   lyleandscottvintage.co.uk   theoriginaleagle.co.uk  

Trademarks

Trademark applications by LYLE & SCOTT LIMITED

LYLE & SCOTT LIMITED is the Original Applicant for the trademark ™ (WIPO1045518) through the WIPO on the 2010-04-16
Optical apparatus and instruments; spectacles, glasses, sunglasses; clip-on sunglasses; lenses; spectacle cases, chains, cords, frames, holders, earstems, nose clips for swimmers, foam padding and suspension cords, mountings all for spectacles and sunglasses; glasses for optical use or adapted to protect the eyes; anti-glare eyewear; goggles; eye glasses; eye glass shields and eye glass restraining straps; eye pieces and instruments containing eye pieces; monocles; pince-nez; eye shades and eyewear; eye cups; eye protection wear for sports; eye protectors; goggles and safety goggles; magnifying glasses; glare and light filters; contact lenses; contact lens cases, containers and holders; parts and fittings for all the aforesaid goods.
Appareils et instruments optiques; lunettes, verres (lunettes), lunettes de soleil; clips solaires; lentilles; étuis à lunettes, chaînes, cordons, châsses, supports, branches de lunettes, pince-nez pour nageurs, rembourrages en mousse et cordons de suspension, montures, tous pour lunettes de vue et de soleil; lunettes à usage optique ou pour protéger les yeux; lunettes antiéblouissantes; lunettes de protection; lunettes optiques; protections de lunettes et cordons pour lunettes; oculaires et instruments à lunettes; monocles; pince-nez; garde-vue et articles de lunetterie; oeilletons d'oculaires; lunettes de protection pour la pratique du sport; dispositifs de protection oculaire; lunettes de protection et lunettes de sécurité; loupes; filtres optiques et filtres antiéblouissants; verres de contact; supports, contenants et boîtiers pour verres de contact; parties et garnitures de tous les produits précités.
Aparatos e instrumentos ópticos; anteojos, gafas, gafas de sol; gafas de clip para el sol; lentes; estuches para gafas, cadenas, cordones, marcos, soportes, patillas, pinzas nasales para nadadores, almohadillas y cordones para suspender gafas, monturas, todos para gafas y gafas de sol; gafas para uso óptico o adaptadas para proteger los ojos; artículos de óptica antideslumbrantes; gafas de protección; lentes; pantallas para gafas y correas para sujetar gafas; oculares e instrumentos que contienen oculares; monóculos; quevedos; viseras y artículos de óptica; lavaojos; artículos de protección ocular para deportistas; protectores oculares; gafas protectoras y gafas de seguridad; lupas; filtros antirreflejos y filtros de luz; lentes de contacto; fundas, estuches y soportes para lentes de contacto; partes y accesorios para todos los productos antes mencionados.
LYLE & SCOTT LIMITED is the Original Applicant for the trademark LYLE & SCOTT ™ (WIPO1048570) through the WIPO on the 2010-04-15
Optical apparatus and instruments; spectacles, glasses, sunglasses; clip-on sunglasses; lenses; spectacle cases, chains, cords, frames, holders, earstems, nose pieces, foam padding and suspension cords, mountings all for spectacles and sunglasses; glasses for optical use; anti-glare eyewear; eye glasses; eye glass shields and eye glass restraining straps; eye pieces and instruments containing eye pieces; monocles; pince-nez; eyeshades and eyewear; eye cups; magnifying glasses; glare and light filters; contact lenses; contact lens cases, containers and holders; parts and fittings for all the aforesaid goods; all of the aforesaid excluding goods for sports and sporting activities.
Appareils et instruments optiques; lunettes optiques, lunettes, lunettes de soleil; contre-verres solaires; lentilles; chaînes, cordons, montures, supports, étuis à lunettes, branches de lunettes, coussinets de nez, rembourrages en mousse et cordons d'attache, châsses, tous pour lunettes optiques et de soleil; lunettes à usage optique; lunettes contre l'éblouissement; lunettes de vue; protections pour lunettes de vue et courroies de maintien pour lunettes de vue; oculaires et instruments contenant des oculaires; monocles; pince-nez; garde-vue et articles de lunetterie; oeilletons; loupes; filtres contre l'éblouissement et filtres optiques; lentilles de contact; supports, contenants et étuis pour lentilles de contact; parties et garnitures de tous les produits précités; tous les produits précités à l'exclusion des produits pour le sport et les activités sportives.
Aparatos e instrumentos ópticos; lentes, gafas, gafas de sol; gafas de clip para el sol; cristales para gafas; estuches para lentes, cadenas, cordones, marcos, soportes, patillas, puentes, almohadillas de gomaespuma y cordones de suspensión, monturas, todos para lentes y gafas de sol; gafas para uso óptico; artículos de óptica antideslumbrantes; anteojos; pantallas para anteojos y correas para sujetar anteojos; oculares e instrumentos que contienen oculares; monóculos; quevedos; viseras y artículos de óptica; lavaojos; lupas; filtros antirreflejo y filtros de luz; lentes de contacto; fundas, estuches y soportes para lentes de contacto; partes y accesorios para todos los productos antes mencionados; todos los productos antes mencionados, excepto productos para deportes y actividades deportivas.
LYLE & SCOTT LIMITED is the Original Applicant for the trademark ™ (WIPO966696) through the WIPO on the 2008-04-15
Clothing, footwear, headgear.
Vêtements, chaussures, articles de chapellerie.
Prendas de vestir, calzado, artículos de sombrerería.
LYLE & SCOTT LIMITED is the Original registrant for the trademark ™ (79085237) through the USPTO on the 2010-04-16
Color is not claimed as a feature of the mark.
LYLE & SCOTT LIMITED is the Original registrant for the trademark LYLE & SCOTT ™ (79086417) through the USPTO on the 2010-04-15
Optical apparatus and instruments, namely, spectacles, glasses, sunglasses; clip-on sunglasses; lenses for spectacles; spectacle cases, spectacle chains, spectacle cords, spectacle frames, spectacle holders, spectacle earstems, nose pieces being parts of spectacle frames, spectacle accessories, namely, foam padding for nose bridges and suspension cords to prevent the loss of glasses, mountings all for spectacles and sunglasses, in the nature of frames; glasses for optical use; anti-glare eyewear; eye glasses; eye glass shields to prevent damage and/or breakage, and eye glass restraining straps; monocles; pince-nez; safety eyewear; eye protectors; contact lenses; contact lens cases, containers and holders; replacement parts for all the aforesaid goods; all the aforesaid goods excluding goods for sports and sporting activities
LYLE & SCOTT LIMITED is the Original registrant for the trademark ™ (76455189) through the USPTO on the 2002-09-27
In the statement, line 15 " SHINS" should be deleted, and, " SHIRTS" should be inserted.
Income
Government Income

Government spend with LYLE & SCOTT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bracknell Forest Council 2013-02-28 GBP £2,154 Cost of Goods Sold
Bracknell Forest Council 2012-08-29 GBP £4,172 Cost of Goods Sold
Bracknell Forest Council 2012-06-27 GBP £823 Cost of Goods Sold
Bracknell Forest Council 2012-03-20 GBP £3,479 Cost of Goods Sold
Bracknell Forest Council 2011-08-23 GBP £4,208 Cost of Goods Sold
Bracknell Forest Council 2011-05-24 GBP £1,073 Cost of Goods Sold
Bracknell Forest Council 2011-03-31 GBP £3,003 Cost of Goods Sold
Bracknell Forest Council 2010-12-03 GBP £522 Cost of Goods Sold

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 LYLE & SCOTT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LYLE & SCOTT 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 LYLE & SCOTT 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.