Advanced company searchLink opens in new window

LYTZ LIMITED

Company number 06400118

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)
22 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
30 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Nov 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
15 Nov 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
15 Nov 2011 AD01 Registered office address changed from the Reed Suite 5 Doncaster Trades 19 South Mall Frenchgate Centre Doncaster South Yorkshire DN1 1LL United Kingdom on 15 November 2011
21 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Jun 2011 AA01 Previous accounting period extended from 31 October 2010 to 31 March 2011
30 Mar 2011 AD01 Registered office address changed from 9 Thorne Road Doncaster South Yorkshire DN1 2HJ on 30 March 2011
21 Dec 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
27 Oct 2010 TM02 Termination of appointment of Paul Millington as a secretary
03 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
07 Jul 2010 CH01 Director's details changed for Ms Georgina Susan Bingham on 6 July 2010
04 Dec 2009 CH01 Director's details changed for Ms Georgina Susan Bingham on 1 October 2009
04 Dec 2009 CH03 Secretary's details changed for Paul John Millington on 1 October 2009
18 Nov 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
08 Jul 2009 AA Total exemption small company accounts made up to 31 October 2008
07 Nov 2008 363a Return made up to 16/10/08; full list of members
17 Sep 2008 288b Appointment terminated director jacques-alexandre barthelemy
13 May 2008 287 Registered office changed on 13/05/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ
11 Dec 2007 88(2)R Ad 22/10/07--------- £ si 98@1=98 £ ic 2/100
23 Nov 2007 288a New secretary appointed
23 Nov 2007 288a New director appointed
23 Nov 2007 288a New director appointed