Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > LANYON FINANCIAL PLANNING LIMITED
Company Information for

LANYON FINANCIAL PLANNING LIMITED

ARNOTT HOUSE, 12-16, BRIDGE STREET, BELFAST, BT1 1LU,
Company Registration Number
NI040537
Private Limited Company
Active

Company Overview

About Lanyon Financial Planning Ltd
LANYON FINANCIAL PLANNING LIMITED was founded on 2001-04-02 and has its registered office in Belfast. The organisation's status is listed as "Active". Lanyon Financial Planning Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LANYON FINANCIAL PLANNING LIMITED
 
Legal Registered Office
ARNOTT HOUSE, 12-16
BRIDGE STREET
BELFAST
BT1 1LU
Other companies in BT1
 
Previous Names
LANYON ASTOR BULLER LIMITED09/08/2018
LANYON FINANCIAL PLANNING LIMITED27/11/2012
FGS WEALTH MANAGEMENT (UK) LIMITED13/06/2011
Filing Information
Company Number NI040537
Company ID Number NI040537
Date formed 2001-04-02
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB982666373  
Last Datalog update: 2024-12-05 09:32:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANYON FINANCIAL PLANNING 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.

Company Officers of LANYON FINANCIAL PLANNING LIMITED

Current Directors
Officer Role Date Appointed
DAVID SAMUEL WATTERS
Company Secretary 2001-04-02
HAROLD GEORGE THOMAS BLAIR
Director 2011-07-01
DAVID SAMUEL WATTERS
Director 2002-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL DAVID BLAIR
Director 2012-11-26 2018-01-15
MICHAEL STEWART COREY
Director 2012-11-26 2015-04-24
DAVID WILLIAM GRAY
Director 2002-01-01 2013-03-01
MATTHEW THOMAS BROWN
Director 2012-11-26 2013-02-01
PHILIP GREGORY
Director 2012-11-26 2012-12-04
GEOFFREY CARSON CLARKE
Director 2008-03-03 2011-06-24
MALCOLM JOSEPH HARRISON
Director 2001-04-02 2002-01-01
DOROTHY MAY KANE
Director 2001-04-02 2002-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAROLD GEORGE THOMAS BLAIR LANYON WEALTH MANAGEMENT LIMITED Director 2015-12-31 CURRENT 2015-06-24 Active - Proposal to Strike off
DAVID SAMUEL WATTERS LANYON WEALTH MANAGEMENT LIMITED Director 2018-06-01 CURRENT 2015-06-24 Active - Proposal to Strike off
DAVID SAMUEL WATTERS EQUAL AND RIGHT RECRUITMENT LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active - Proposal to Strike off
DAVID SAMUEL WATTERS DUIR HOLDINGS LTD Director 2017-04-25 CURRENT 2015-03-13 Active
DAVID SAMUEL WATTERS MCE (N.I.) LTD Director 2017-01-31 CURRENT 2006-01-17 Active
DAVID SAMUEL WATTERS RSM ISLE OF MAN LIMITED Director 2015-06-08 CURRENT 2015-06-08 Dissolved 2017-09-12
DAVID SAMUEL WATTERS MCCONVILLE WATTERS LIMITED Director 2015-05-21 CURRENT 2015-05-21 Dissolved 2017-08-22
DAVID SAMUEL WATTERS CLIFTON CARE HOME Director 2013-08-28 CURRENT 2010-11-18 Active - Proposal to Strike off
DAVID SAMUEL WATTERS STONE SCRIBE LTD Director 2012-11-22 CURRENT 2012-11-22 Active
DAVID SAMUEL WATTERS LANYON CAPITAL LTD Director 2012-11-22 CURRENT 2012-11-22 Active
DAVID SAMUEL WATTERS LANYON HEALTH LIMITED Director 2012-08-21 CURRENT 2007-08-21 Active - Proposal to Strike off
DAVID SAMUEL WATTERS OSSION LIMITED Director 2012-05-05 CURRENT 2010-05-06 Active
DAVID SAMUEL WATTERS GIANT EVENTS COMPANY C.I.C. Director 2011-10-21 CURRENT 2011-05-05 Dissolved 2016-08-30
DAVID SAMUEL WATTERS COMMERCIAL LITIGATION LIMITED Director 2011-08-12 CURRENT 2011-08-12 Dissolved 2017-09-12
DAVID SAMUEL WATTERS COMMERCIAL MEDIATION LIMITED Director 2011-08-12 CURRENT 2011-08-12 Active - Proposal to Strike off
DAVID SAMUEL WATTERS RSM CONSULTANCY SERVICES LIMITED Director 2011-05-16 CURRENT 2011-05-16 Dissolved 2017-09-12
DAVID SAMUEL WATTERS RSM IRELAND LIMITED Director 2011-04-21 CURRENT 2011-04-21 Dissolved 2017-08-22
DAVID SAMUEL WATTERS LANYON RECOVERIES LIMITED Director 2009-07-23 CURRENT 2009-07-23 Active - Proposal to Strike off
DAVID SAMUEL WATTERS JOHN GRAHAM PROPERTY INVESTMENTS LIMITED Director 2009-01-16 CURRENT 2006-01-23 Active
DAVID SAMUEL WATTERS LANYON PROPERTY CONSULTANTS LIMITED Director 2008-04-09 CURRENT 2004-04-15 Active
DAVID SAMUEL WATTERS JOHN GRAHAM HOLDINGS LIMITED Director 2007-03-30 CURRENT 2006-01-24 Active
DAVID SAMUEL WATTERS JOHN GRAHAM DEVELOPMENTS LIMITED Director 2007-03-30 CURRENT 2006-09-22 Active
DAVID SAMUEL WATTERS MOSS LANE HOLDINGS LIMITED Director 2006-10-24 CURRENT 2005-01-11 Active
DAVID SAMUEL WATTERS LANYON QUAY SECRETARIAL SERVICES LTD Director 2005-08-26 CURRENT 2005-07-22 Active
DAVID SAMUEL WATTERS TIMBERA PROPERTIES MANAGEMENT LIMITED Director 2005-05-04 CURRENT 2000-12-27 Dissolved 2017-11-28
DAVID SAMUEL WATTERS TIMBERA PROPERTIES BALLATER LIMITED Director 2005-05-04 CURRENT 1999-07-26 Dissolved 2018-03-29
DAVID SAMUEL WATTERS TIMBERA PROPERTIES LIMITED Director 2005-01-28 CURRENT 2004-12-13 Active - Proposal to Strike off
DAVID SAMUEL WATTERS THURSDAY NOMINEES LIMITED Director 2001-06-30 CURRENT 1996-06-12 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
2024-11-27Compulsory strike-off action has been discontinued
2024-11-26FIRST GAZETTE notice for compulsory strike-off
2024-11-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-04-10CONFIRMATION STATEMENT MADE ON 02/04/24, WITH UPDATES
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-13CONFIRMATION STATEMENT MADE ON 02/04/23, WITH UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES
2021-06-10CH01Director's details changed for Mr Harold George Thomas Blair on 2020-04-30
2020-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES
2019-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-09RES15CHANGE OF COMPANY NAME 09/08/18
2018-08-09CERTNMCOMPANY NAME CHANGED LANYON ASTOR BULLER LIMITED CERTIFICATE ISSUED ON 09/08/18
2018-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/18 FROM C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG Northern Ireland
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID BLAIR
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-11AR0102/04/16 ANNUAL RETURN FULL LIST
2016-05-11CH01Director's details changed for Mr Michael David Blair on 2016-04-01
2016-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/16 FROM C/O C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG
2015-10-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-24AR0102/04/15 ANNUAL RETURN FULL LIST
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEWART COREY
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-21AR0102/04/14 ANNUAL RETURN FULL LIST
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-03AR0102/04/13 ANNUAL RETURN FULL LIST
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRAY
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BROWN
2012-12-21TM01Termination of appointment of a director
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GREGORY
2012-11-28AP01DIRECTOR APPOINTED PHILIP GREGORY
2012-11-28AP01DIRECTOR APPOINTED MATTHEW BROWN
2012-11-28AP01DIRECTOR APPOINTED MR MICHAEL BLAIR
2012-11-28AP01DIRECTOR APPOINTED MR MICHAEL STEWART COREY
2012-11-27RES15CHANGE OF NAME 26/11/2012
2012-11-27CERTNMCOMPANY NAME CHANGED LANYON FINANCIAL PLANNING LIMITED CERTIFICATE ISSUED ON 27/11/12
2012-10-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-16AR0102/04/12 FULL LIST
2012-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2012 FROM FGS MCCLURE WATTERS NUMBER ONE LANYON QUAY BELFAST BT1 3LG
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-03AP01DIRECTOR APPOINTED HAROLD BLAIR
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CLARKE
2011-06-13RES15CHANGE OF NAME 13/06/2011
2011-06-13CERTNMCOMPANY NAME CHANGED FGS WEALTH MANAGEMENT (UK) LIMITED CERTIFICATE ISSUED ON 13/06/11
2011-04-28AR0102/04/11 FULL LIST
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAMUEL WATTERS / 03/04/2010
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM GRAY / 03/04/2010
2011-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID SAMUEL WATTERS / 03/04/2010
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-14AR0102/04/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAMUEL WATTERS / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM GRAY / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAMUEL WATTERS / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM GRAY / 01/10/2009
2010-04-14CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID SAMUEL WATTERS / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CARSON CLARKE / 20/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CARSON CLARKE / 20/10/2009
2009-09-26AC(NI)31/12/08 ANNUAL ACCTS
2009-04-09371S(NI)02/04/09 ANNUAL RETURN SHUTTLE
2009-03-10AC(NI)30/06/08 ANNUAL ACCTS
2009-03-10233(NI)CHANGE OF ARD
2008-05-1698-2(NI)RETURN OF ALLOT OF SHARES
2008-05-08UDM+A(NI)UPDATED MEM AND ARTS
2008-05-02296(NI)CHANGE OF DIRS/SEC
2008-04-29371S(NI)02/04/08 ANNUAL RETURN SHUTTLE
2008-04-24AC(NI)30/06/07 ANNUAL ACCTS
2008-04-10CNRES(NI)RESOLUTION TO CHANGE NAME
2008-04-10CERTC(NI)CERT CHANGE
2007-12-12296(NI)CHANGE OF DIRS/SEC
2007-06-28UDM+A(NI)UPDATED MEM AND ARTS
2007-06-28CERTC(NI)CERT CHANGE
2007-06-28CNRES(NI)RESOLUTION TO CHANGE NAME
2007-05-24371S(NI)02/04/07 ANNUAL RETURN SHUTTLE
2007-05-04AC(NI)30/06/06 ANNUAL ACCTS
2007-02-06UDM+A(NI)UPDATED MEM AND ARTS
2007-02-05CERTC(NI)CERT CHANGE
2007-02-05CNRES(NI)RESOLUTION TO CHANGE NAME
2006-07-04371S(NI)02/04/06 ANNUAL RETURN SHUTTLE
2006-04-28AC(NI)30/06/05 ANNUAL ACCTS
2005-04-20371S(NI)02/04/04 ANNUAL RETURN SHUTTLE
2005-04-20371S(NI)02/04/05 ANNUAL RETURN SHUTTLE
2005-03-23AC(NI)30/06/04 ANNUAL ACCTS
2004-11-09295(NI)CHANGE IN SIT REG ADD
2004-05-07AC(NI)30/06/03 ANNUAL ACCTS
2003-04-08371S(NI)02/04/03 ANNUAL RETURN SHUTTLE
2003-01-23AC(NI)30/06/02 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to LANYON FINANCIAL PLANNING 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 LANYON FINANCIAL PLANNING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LANYON FINANCIAL PLANNING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 LANYON FINANCIAL PLANNING LIMITED

Intangible Assets
Patents
We have not found any records of LANYON FINANCIAL PLANNING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANYON FINANCIAL PLANNING LIMITED
Trademarks
We have not found any records of LANYON FINANCIAL PLANNING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANYON FINANCIAL PLANNING 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 (64999 - Financial intermediation not elsewhere classified) as LANYON FINANCIAL PLANNING LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where LANYON FINANCIAL PLANNING 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 LANYON FINANCIAL PLANNING 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 LANYON FINANCIAL PLANNING 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.