Advanced company searchLink opens in new window

LYTE INDUSTRIES (WALES) LIMITED

Company number 01982317

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)
20 Jun 2017 AP03 Appointment of Mr Jonathan Hood as a secretary on 19 June 2017
20 Jun 2017 CS01 Confirmation statement made on 13 April 2017 with updates
20 Jun 2017 CH01 Director's details changed for Paul Lewis on 20 June 2017
19 Jun 2017 AP01 Appointment of Mr Gary James as a director on 19 June 2017
19 Jun 2017 AP01 Appointment of Mr Jonathan Hood as a director on 19 June 2017
19 Jun 2017 TM02 Termination of appointment of Robert William Morgan as a secretary on 19 June 2017
05 Aug 2016 AA Full accounts made up to 31 October 2015
08 Jun 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,601,030
30 Jul 2015 AA Full accounts made up to 31 October 2014
28 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,601,030
18 Oct 2014 MR04 Satisfaction of charge 1 in full
10 Jun 2014 AA Full accounts made up to 31 October 2013
07 May 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,601,030
14 May 2013 AA Full accounts made up to 31 October 2012
07 May 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
21 Feb 2013 AP01 Appointment of Mr Dougie Mccombie as a director
02 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 16
02 Aug 2012 AA Full accounts made up to 31 October 2011
12 Jul 2012 AP03 Appointment of Mr Robert William Morgan as a secretary
12 Jul 2012 TM01 Termination of appointment of Selwyn Jones as a director
12 Jul 2012 TM02 Termination of appointment of Selwyn Jones as a secretary
18 Apr 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
07 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 15
10 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 13
10 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 14