Advanced company searchLink opens in new window

LYTTEL HALL FREEHOLD LIMITED

Company number 08476078

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)
28 Nov 2018 AP01 Appointment of Ms Donna Reid as a director on 28 November 2018
07 Jun 2018 AA Unaudited abridged accounts made up to 31 December 2017
17 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
17 Nov 2017 TM01 Termination of appointment of Anthony Hugh Sydenham Clarke as a director on 17 November 2017
19 Jul 2017 AP01 Appointment of Mr Edwin Pugh Marston as a director on 19 July 2017
23 Jun 2017 TM01 Termination of appointment of Anita Marie-Louise Marston as a director on 15 May 2017
23 Jun 2017 TM02 Termination of appointment of Stiles Harold Williams Llp as a secretary on 23 June 2017
23 Jun 2017 AD01 Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to 1-7 Park Road Caterham CR3 5TB on 23 June 2017
15 Jun 2017 AP01 Appointment of Mr Edward Toby Renaut as a director on 15 June 2017
06 Jun 2017 AA Unaudited abridged accounts made up to 31 December 2016
10 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
22 Mar 2017 TM01 Termination of appointment of Betti June Reeves as a director on 22 March 2017
22 Mar 2017 AP01 Appointment of Mr Graham Trevor Anthony Newitt as a director on 22 March 2017
08 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
04 May 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 7
04 May 2016 AD02 Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
26 Apr 2016 TM02 Termination of appointment of Stiles Harold Williams as a secretary on 25 April 2016
26 Apr 2016 TM01 Termination of appointment of Steven Ashley Green as a director on 25 April 2016
26 Apr 2016 AD01 Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Jubilee Street Brighton East Sussex BN1 1GE to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 26 April 2016
26 Apr 2016 AP04 Appointment of Stiles Harold Williams Llp as a secretary on 25 April 2016
30 Sep 2015 AA Micro company accounts made up to 31 December 2014
14 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 7
14 Apr 2015 CH04 Secretary's details changed for Stiles Harold Williams on 1 July 2014
20 Jan 2015 AA Micro company accounts made up to 31 December 2013
05 Nov 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 December 2013