Advanced company searchLink opens in new window

LYTHAM FINANCECO LIMITED

Company number 07748902

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)
25 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2018 DS01 Application to strike the company off the register
03 May 2018 SH20 Statement by Directors
03 May 2018 SH19 Statement of capital on 3 May 2018
  • GBP 1
03 May 2018 CAP-SS Solvency Statement dated 02/05/18
03 May 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with updates
27 Jul 2017 MR04 Satisfaction of charge 1 in full
27 Jul 2017 MR04 Satisfaction of charge 077489020003 in full
17 Jul 2017 MR01 Registration of charge 077489020004, created on 5 July 2017
  • 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.
14 Jul 2017 AP01 Appointment of Mr Tariq Osman as a director on 5 July 2017
13 Jul 2017 TM01 Termination of appointment of Ian Barrie Jackson as a director on 5 July 2017
17 Jun 2017 AA Full accounts made up to 1 October 2016
24 Feb 2017 MR04 Satisfaction of charge 2 in full
11 Oct 2016 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 13,243,359
22 Aug 2016 CS01 Confirmation statement made on 22 August 2016 with updates
04 Aug 2016 MR01 Registration of charge 077489020003, 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 Full accounts made up to 26 September 2015
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 1
09 Jan 2015 AA Full accounts made up to 27 September 2014
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 1
12 Jun 2014 AA Full 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