Advanced company searchLink opens in new window

LYTHAM HOLDCO LIMITED

Company number 07748417

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)
08 Jan 2017 AA Group of companies' accounts made up to 1 October 2016
22 Aug 2016 CS01 Confirmation statement made on 22 August 2016 with updates
04 Aug 2016 MR01 Registration of charge 077484170003, created on 21 July 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
02 Jan 2016 AA Group of companies' accounts made up to 26 September 2015
20 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 13,397,945.25
14 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 30/07/2015
03 Aug 2015 SH01 Statement of capital following an allotment of shares on 30 July 2015
  • GBP 13,397,945.25
30 Jul 2015 SH01 Statement of capital following an allotment of shares on 27 July 2015
  • GBP 154,586.53
09 Jan 2015 AA Group of companies' accounts made up to 27 September 2014
18 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Aug 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 12,539.18
12 Jun 2014 AA Group of companies' accounts made up to 28 September 2013
03 Jun 2014 AD01 Registered office address changed from No 6 Factory Stourport Road Kidderminster Worcestershire DY11 7PZ United Kingdom on 3 June 2014
21 Mar 2014 AP01 Appointment of Mr Duccio Latino Senese Baldi as a director
21 Mar 2014 TM01 Termination of appointment of Donald Coates as a director
04 Mar 2014 CH01 Director's details changed for Eric Bynn on 10 February 2014
27 Feb 2014 AP01 Appointment of Eric Bynn as a director
25 Feb 2014 AP01 Appointment of Mr Marcus Moir as a director
31 Oct 2013 TM01 Termination of appointment of Raymond Whiteman as a director
18 Sep 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 12,539.18
20 Aug 2013 AP03 Appointment of Mr Roger Michael Peak as a secretary
20 Aug 2013 TM02 Termination of appointment of David Smith as a secretary
27 Mar 2013 AA Group of companies' accounts made up to 29 September 2012
29 Jan 2013 SH01 Statement of capital following an allotment of shares on 11 January 2013
  • GBP 12,539.18