Advanced company searchLink opens in new window

LYTEC LTD

Company number 07567156

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)
16 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
16 Dec 2015 SH03 Purchase of own shares.
23 Nov 2015 TM01 Termination of appointment of David Clifford Mason as a director on 22 November 2015
25 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
02 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Aug 2014 MR01 Registration of charge 075671560002, created on 24 July 2014
26 Jun 2014 MR01 Registration of charge 075671560001
17 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
10 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
08 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
14 Mar 2012 CH01 Director's details changed for Mr Anthony Dawes on 14 March 2012
14 Mar 2012 CH01 Director's details changed for Mr David Clifford Mason on 14 March 2012
14 Mar 2012 CH01 Director's details changed for Mrs Karen Louise Dawes on 14 March 2012
22 Dec 2011 CH01 Director's details changed for Mr Anthony Dawes on 16 September 2011
22 Dec 2011 CH01 Director's details changed for Mr David Clifford Mason on 22 December 2011
22 Dec 2011 CH01 Director's details changed for Mrs Karen Louise Dawes on 16 September 2011
14 Jun 2011 AD01 Registered office address changed from 10 Holme Lane Bottesford Scunthorpe North Lincolnshire DN16 3RB England on 14 June 2011
14 Jun 2011 CH01 Director's details changed for Mrs Karen Louise Dawes on 14 June 2011
16 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)