Advanced company searchLink opens in new window

LYTEWATER LIMITED

Company number 11224726

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)
15 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
14 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
14 Feb 2024 AP01 Appointment of Mr Harry Francis Main as a director on 14 February 2024
14 Feb 2024 AP01 Appointment of Mr John Joseph Main as a director on 14 February 2024
21 Nov 2023 AA Micro company accounts made up to 28 February 2023
10 Aug 2023 AA Micro company accounts made up to 28 February 2022
25 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
28 Nov 2022 AA01 Previous accounting period shortened from 28 February 2022 to 27 February 2022
07 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
16 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
10 Feb 2021 TM01 Termination of appointment of Simon Gleave as a director on 1 February 2021
01 Feb 2021 PSC07 Cessation of Simon Gleave as a person with significant control on 1 February 2021
01 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with updates
01 Feb 2021 AD01 Registered office address changed from 78 Park Lane Poynton Stockport SK12 1RE England to Fernhills House Todd Street Bury BL9 5BJ on 1 February 2021
01 Feb 2021 PSC01 Notification of John Stewart Alexander Main as a person with significant control on 1 February 2021
01 Feb 2021 AP01 Appointment of Mr John Stewart Alexander Main as a director on 1 February 2021
28 Dec 2020 AA Total exemption full accounts made up to 28 February 2020
02 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
04 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
02 Jul 2019 CH01 Director's details changed for Mr Simon Gleave on 14 June 2019
02 Jul 2019 CH01 Director's details changed for Mr Simon Gleave on 14 June 2019
02 Jul 2019 PSC04 Change of details for Simon Gleave as a person with significant control on 14 June 2019