Advanced company searchLink opens in new window

LYTTONDALE ASSOCIATES LIMITED

Company number 03666250

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)
19 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2010 DS01 Application to strike the company off the register
29 Apr 2010 TM01 Termination of appointment of Jonathan Ross as a director
29 Apr 2010 TM01 Termination of appointment of Leslie Rhind as a director
29 Apr 2010 TM01 Termination of appointment of Dominik Pozorski as a director
29 Apr 2010 TM01 Termination of appointment of Terence Bell as a director
26 Nov 2009 AR01 Annual return made up to 12 November 2009 with full list of shareholders
Statement of capital on 2009-11-26
  • GBP 8
26 Nov 2009 CH01 Director's details changed for David Frederick Cavell on 26 November 2009
26 Nov 2009 CH01 Director's details changed for Dominik Alojzy Pozorski on 26 November 2009
26 Nov 2009 CH01 Director's details changed for Dr Jonathan James Ross on 26 November 2009
26 Nov 2009 CH01 Director's details changed for Leslie Rhind on 26 November 2009
26 Nov 2009 CH01 Director's details changed for Steven Lofthouse on 26 November 2009
26 Nov 2009 CH01 Director's details changed for Terence Bell on 26 November 2009
26 Nov 2009 CH01 Director's details changed for John Whicher on 26 November 2009
15 Jun 2009 AA Total exemption full accounts made up to 30 November 2008
02 Dec 2008 363a Return made up to 12/11/08; full list of members
02 Dec 2008 288c Director's Change of Particulars / dominik pozorski / 04/10/2008 / HouseName/Number was: , now: pear tree close; Street was: 144 wath road, now: doctors lane; Area was: elsecar, now: breedon-on-the-hill; Post Town was: barnsley, now: derby; Region was: south yorkshire, now: ; Post Code was: S74 8JF, now: DE73 8AQ; Country was: , now: united kingdom
24 Sep 2008 288b Appointment Terminated Director stephen jackson
09 Sep 2008 AA Total exemption full accounts made up to 30 November 2007
03 Dec 2007 363a Return made up to 12/11/07; full list of members
03 Dec 2007 288c Director's particulars changed
03 Dec 2007 288c Director's particulars changed
19 Jun 2007 AA Total exemption full accounts made up to 30 November 2006
22 Mar 2007 288a New director appointed