Advanced company searchLink opens in new window

LYTAG LIMITED

Company number 06005140

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)
13 Jan 2009 395 Particulars of a mortgage or charge / charge no: 6
11 Dec 2008 395 Particulars of a mortgage or charge / charge no: 5
10 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
09 Dec 2008 363a Return made up to 21/11/08; full list of members
24 Nov 2008 AA Full accounts made up to 31 May 2008
06 Oct 2008 288a Secretary appointed emma barbery
06 Oct 2008 288a Director appointed gareth moores
06 Oct 2008 288b Appointment terminated secretary stephen macquarrie
04 Sep 2008 287 Registered office changed on 04/09/2008 from west terrace esh winning durham county durham DH7 9PT
02 Sep 2008 288b Appointment terminated director iain cockburn
02 Sep 2008 288b Appointment terminated director gordon banham
02 Sep 2008 395 Particulars of a mortgage or charge / charge no: 4
19 Aug 2008 395 Particulars of a mortgage or charge / charge no: 3
19 Aug 2008 395 Particulars of a mortgage or charge / charge no: 2
05 Aug 2008 395 Particulars of a mortgage or charge / charge no: 1
31 Mar 2008 AA Full accounts made up to 31 May 2007
14 Jan 2008 288a New director appointed
14 Jan 2008 288a New director appointed
19 Dec 2007 363s Return made up to 21/11/07; full list of members
19 Dec 2007 288b Director resigned
18 Sep 2007 225 Accounting reference date shortened from 30/11/07 to 31/05/07
30 Jan 2007 287 Registered office changed on 30/01/07 from: kings court 12 king street leeds LS1 2HL
09 Jan 2007 288b Director resigned
09 Jan 2007 288a New secretary appointed
09 Jan 2007 288b Secretary resigned