- Company Overview for LYTESPARK LTD (08345960)
- Filing history for LYTESPARK LTD (08345960)
- People for LYTESPARK LTD (08345960)
- Insolvency for LYTESPARK LTD (08345960)
- More for LYTESPARK LTD (08345960)
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) |
---|---|---|---|
11 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Apr 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 22 August 2018 | |
09 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
23 May 2018 | AD01 | Registered office address changed from Lucas Johnson Ltd 32 Stamford Street Altrincham WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 23 May 2018 | |
12 Sep 2017 | AD01 | Registered office address changed from 165 Residence Tower Woodberry Grove London N4 2BS England to Lucas Johnson Ltd 32 Stamford Street Altrincham WA14 1EY on 12 September 2017 | |
08 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
05 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Apr 2017 | AA01 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 | |
20 Apr 2017 | AD01 | Registered office address changed from Campus North Sunco House 5 Cariol Square Newcastle upon Tyne NE1 6UF NE1 6UF England to 165 Residence Tower Woodberry Grove London N4 2BS on 20 April 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
24 Nov 2016 | TM01 | Termination of appointment of Rodney Ngone as a director on 24 November 2016 | |
17 Aug 2016 | AD01 | Registered office address changed from Toffee Factory Lower Steenbergs Yard Quayside, Ouseburn Newcastle upon Tyne NE1 2DF England to Campus North Sunco House 5 Cariol Square Newcastle upon Tyne NE1 6UF NE1 6UF on 17 August 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
26 Feb 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
26 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 6 November 2015
|
|
27 Nov 2015 | AD01 | Registered office address changed from 165 Residence Tower Woodberry Grove London N4 2BS to Toffee Factory Lower Steenbergs Yard Quayside, Ouseburn Newcastle upon Tyne NE1 2DF on 27 November 2015 | |
03 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 21 August 2015
|
|
19 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
09 Jan 2015 | AP02 | Appointment of Virtual Team Solutions Llp as a director on 9 January 2015 | |
04 Dec 2014 | AP01 | Appointment of Mr Rodney Ngone as a director on 4 December 2014 | |
27 Nov 2014 | AP01 | Appointment of Mr Derek George Stewart as a director on 27 November 2014 | |
13 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 31 July 2014
|