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)
11 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
31 Dec 2021 AA Accounts for a small company made up to 31 March 2021
14 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
30 Mar 2021 AA Accounts for a small company made up to 31 March 2020
01 May 2020 CS01 Confirmation statement made on 10 April 2020 with updates
01 May 2020 CH01 Director's details changed for Mr Yew-Kiat Phang on 1 April 2020
15 Jan 2020 AD01 Registered office address changed from Old Thorns Golf Hotel and Country Estate Longmoor Road Liphook Hampshire GU30 7PE United Kingdom to Lythe Hill Hotel & Spa Petworth Road Haslemere GU27 3BQ on 15 January 2020
02 Jan 2020 AA Accounts for a small company made up to 31 March 2019
14 Nov 2019 MR04 Satisfaction of charge 095358340001 in full
14 Nov 2019 MR04 Satisfaction of charge 095358340002 in full
12 Aug 2019 PSC07 Cessation of Zhenxin Zhang as a person with significant control on 7 August 2019
12 Aug 2019 PSC01 Notification of Kai Jun Soh as a person with significant control on 7 August 2019
09 Aug 2019 AP01 Appointment of Mr Kai Jun Soh as a director on 7 August 2019
09 Aug 2019 TM01 Termination of appointment of Zhenxin Zhang as a director on 7 August 2019
11 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
10 Apr 2019 AD02 Register inspection address has been changed from C/O Lovewell Blake Bankside 300 Peachman Way, Broadland Business Park Norwich NR7 0LB England to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW
09 Jan 2019 AA Accounts for a small company made up to 31 March 2018
23 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
09 Apr 2018 TM01 Termination of appointment of Martin David Shaw as a director on 29 March 2018
23 Feb 2018 AA Accounts for a small company made up to 31 March 2017
28 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
11 Jan 2017 AA Accounts for a small company made up to 31 March 2016
10 Nov 2016 MR01 Registration of charge 095358340002, created on 9 November 2016
16 Aug 2016 MR01 Registration of charge 095358340001, created on 10 August 2016