Advanced company searchLink opens in new window

LYTTON LICENSING LIMITED

Company number 04263372

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
02 Oct 2019 LIQ13 Return of final meeting in a members' voluntary winding up
12 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 25 July 2018
30 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 25 July 2017
23 Feb 2017 AD01 Registered office address changed from C/O Frp Advisory Llp 2nd Floor Trident House 42-48 Victoria Street St Albans Hertfordshire AL1 3HZ to C/O Frp Advisory Llp 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 23 February 2017
17 Aug 2016 AD01 Registered office address changed from Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP to C/O Frp Advisory Llp 2nd Floor Trident House 42-48 Victoria Street St Albans Hertfordshire AL1 3HZ on 17 August 2016
15 Aug 2016 4.70 Declaration of solvency
15 Aug 2016 600 Appointment of a voluntary liquidator
15 Aug 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-26
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10,000
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
03 Sep 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10,000
06 Aug 2014 AD01 Registered office address changed from Offices of Bkb Sears Morgan York House Empire Way Wembley Middlesex HA9 0QL England to Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP on 6 August 2014
14 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
07 Mar 2014 TM01 Termination of appointment of David Kremer as a director
19 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 10,000
19 Aug 2013 AD01 Registered office address changed from Offices of Bkb York House Empire Way Wembley Middlesex HA9 0QL on 19 August 2013
17 Jul 2013 TM02 Termination of appointment of Karen Kremer as a secretary
17 Jul 2013 TM01 Termination of appointment of Karen Kremer as a director
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
15 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
23 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
16 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
20 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010