Advanced company searchLink opens in new window

LYTESPARK LTD

Company number 08345960

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-23
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
  • GBP 1,355.18
26 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Jan 2016 SH01 Statement of capital following an allotment of shares on 6 November 2015
  • GBP 1,294.26
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
  • GBP 1,142
19 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,111.12
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
  • GBP 1,000