Advanced company searchLink opens in new window

LYTHE HILL (HOLDINGS) LIMITED

Company number 09535834

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)
20 Jan 2025 TM01 Termination of appointment of Richard Norman Gore as a director on 4 August 2024
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
17 Dec 2024 TM01 Termination of appointment of Mark James Stephen as a director on 1 August 2024
09 Oct 2024 CH01 Director's details changed for Ms Janine Hazel Powell on 3 October 2024
30 Apr 2024 CH01 Director's details changed for Ms Janine Hazel Powell on 25 April 2024
19 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
02 May 2023 CS01 Confirmation statement made on 10 April 2023 with updates
02 May 2023 AD02 Register inspection address has been changed from Windover House St. Ann Street Salisbury SP1 2DR England to Windover House St. Ann Street Salisbury SP1 2DR
02 May 2023 AD02 Register inspection address has been changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to Windover House St. Ann Street Salisbury SP1 2DR
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
08 Jul 2022 MR01 Registration of charge 095358340005, created on 24 June 2022
06 Jul 2022 MR01 Registration of charge 095358340004, created on 24 June 2022
04 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2022 MA Memorandum and Articles of Association
02 Jul 2022 PSC07 Cessation of Kai Jun Soh as a person with significant control on 24 June 2022
02 Jul 2022 TM01 Termination of appointment of Kai Jun Soh as a director on 24 June 2022
02 Jul 2022 TM01 Termination of appointment of Yew-Kiat Phang as a director on 24 June 2022
02 Jul 2022 PSC02 Notification of Nq2 Cobalt (Holdco1) Limited as a person with significant control on 24 June 2022
02 Jul 2022 AD01 Registered office address changed from Lythe Hill Hotel & Spa Petworth Road Haslemere GU27 3BQ United Kingdom to Windover House St. Ann Street Salisbury SP1 2DR on 2 July 2022
02 Jul 2022 AP01 Appointment of Mr Richard Norman Gore as a director on 24 June 2022
02 Jul 2022 AP01 Appointment of Mr Mark James Stephen as a director on 24 June 2022
02 Jul 2022 AP01 Appointment of Mr Toby Paul Barnes-Taylor as a director on 24 June 2022
02 Jul 2022 AP01 Appointment of Ms Janine Hazel Powell as a director on 24 June 2022
30 Jun 2022 MR01 Registration of charge 095358340003, created on 24 June 2022