Advanced company searchLink opens in new window

SEVILLETRES (LYTHAM) LIMITED

Company number 02194812

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)
12 Oct 2020 AD01 Registered office address changed from 21 Seville Court Clifton Drive Lytham St. Annes FY8 5RG England to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 12 October 2020
12 Oct 2020 AP04 Appointment of Homestead Consultancy Services Limited as a secretary on 1 October 2020
09 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
28 Mar 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
01 Jul 2019 AA Micro company accounts made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with updates
20 Mar 2019 AP01 Appointment of Ms Philippa Kay Lyon as a director on 15 March 2019
20 Mar 2019 TM01 Termination of appointment of Lawrence Patrick Graham as a director on 15 March 2019
15 Feb 2019 TM02 Termination of appointment of Carol Graham as a secretary on 15 February 2019
15 Feb 2019 AP03 Appointment of Mrs Christine Clarke as a secretary on 15 February 2019
15 Feb 2019 AD01 Registered office address changed from 22 Seville Court Clifton Drive Lytham Lancashire FY8 5RG England to 21 Seville Court Clifton Drive Lytham St. Annes FY8 5RG on 15 February 2019
20 Jun 2018 AP01 Appointment of Mrs Sheila Scott Payne as a director on 7 June 2018
12 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
24 Jan 2018 AD01 Registered office address changed from 23 Seville Court Clifton Drive Lytham Lancashire FY8 5RG to 22 Seville Court Clifton Drive Lytham Lancashire FY8 5RG on 24 January 2018
23 Jan 2018 TM01 Termination of appointment of Gordon Payne as a director on 23 January 2018
13 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
10 Mar 2017 AP03 Appointment of Mrs Carol Graham as a secretary on 10 March 2017
10 Mar 2017 TM02 Termination of appointment of Gordon Payne as a secretary on 10 March 2017
14 Jun 2016 AA Total exemption full accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 4
10 Sep 2015 AA Total exemption full accounts made up to 31 March 2015
21 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-21
  • GBP 4
18 Jun 2014 AA Total exemption full accounts made up to 31 March 2014