- Company Overview for LYTHAM CARE LIMITED (07744717)
- Filing history for LYTHAM CARE LIMITED (07744717)
- People for LYTHAM CARE LIMITED (07744717)
- Charges for LYTHAM CARE LIMITED (07744717)
- More for LYTHAM CARE LIMITED (07744717)
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) |
---|---|---|---|
09 Jan 2017 | AD01 | Registered office address changed from 3 Old Meadow Knowsley Prescot Merseyside L34 0JW to 400 Longmoor Lane Fazakerley Liverpool Merseyside L9 9DB on 9 January 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Sep 2016 | MR01 | Registration of charge 077447170002, created on 22 September 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
25 Jul 2016 | MR01 | Registration of charge 077447170001, created on 22 July 2016 | |
13 Feb 2016 | TM01 | Termination of appointment of a director | |
08 Feb 2016 | TM01 | Termination of appointment of Peter Campbell as a director on 8 February 2016 | |
08 Feb 2016 | AP01 | Appointment of Mrs Pamela Constance as a director on 8 February 2016 | |
26 Oct 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
01 Sep 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
24 Sep 2014 | AP01 | Appointment of Mr Peter Campbell as a director on 19 August 2013 | |
28 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
27 Jan 2014 | AA01 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 | |
21 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
20 Dec 2013 | CH01 | Director's details changed for Mr Paul Graham Campbell on 18 August 2013 | |
20 Dec 2013 | AD01 | Registered office address changed from 147 Waterloo Warehouse Liverpool Merseyside L3 0BH England on 20 December 2013 | |
17 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2013 | CH01 | Director's details changed for Mr Stefan Campbell on 7 June 2013 | |
11 Jun 2013 | CH01 | Director's details changed for Mr Paul Campbell on 7 June 2013 | |
11 Jun 2013 | TM01 | Termination of appointment of Richard Clark as a director | |
11 Jun 2013 | TM01 | Termination of appointment of Philip Madden as a director | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 August 2012 |