Advanced company searchLink opens in new window

PREMIER OF LYTHAM LIMITED

Company number 06167036

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)
18 May 2012 AA Total exemption small company accounts made up to 31 August 2011
19 Apr 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
13 Mar 2012 AD01 Registered office address changed from Unit 3 Clifton Fields, Lytham Road Clifton Preston PR4 0XG United Kingdom on 13 March 2012
15 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
28 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
09 May 2011 AA Total exemption small company accounts made up to 31 August 2010
23 Mar 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
24 Mar 2010 AP01 Appointment of Mr Sean Wilson as a director
24 Mar 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for Nicola Catherine Wilson on 10 February 2010
10 Feb 2010 AD01 Registered office address changed from 11 Orchard Close Freckleton Preston Lancashire PR4 1UP on 10 February 2010
05 Feb 2010 AA Total exemption small company accounts made up to 31 August 2009
23 Apr 2009 363a Return made up to 19/03/09; full list of members
15 Jan 2009 AA Total exemption small company accounts made up to 31 August 2008
03 Sep 2008 363s Return made up to 19/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
07 May 2008 288a Secretary appointed lynn diane jones
07 May 2008 288b Appointment terminated secretary sean wilson
07 May 2008 287 Registered office changed on 07/05/2008 from 12 manor avenue penwortham preston lancashire PR1 0XE united kingdom
27 Mar 2008 287 Registered office changed on 27/03/2008 from unit 2 ferry road docklands preston lancashire PR2 2YH
08 Mar 2008 225 Curr ext from 31/03/2008 to 31/08/2008
22 Aug 2007 288b Director resigned
22 Aug 2007 288b Secretary resigned
22 Aug 2007 288a New director appointed
22 Aug 2007 288a New secretary appointed
22 Aug 2007 287 Registered office changed on 22/08/07 from: fcs consultancy LIMITED 48 centurion house centurion way farington leyland lancashire PR25 3GR