Advanced company searchLink opens in new window

LYTHE HILL LIMITED

Company number 09771417

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)
17 Sep 2024 CS01 Confirmation statement made on 9 September 2024 with no updates
30 Apr 2024 CH01 Director's details changed for Ms Janine Hazel Powell on 26 April 2024
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
12 Sep 2023 AD02 Register inspection address has been changed from Lythe Hill Hotel & Spa Petworth Road Haslemere GU27 3BQ England to Windover House St. Ann Street Salisbury SP1 2DR
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
23 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
23 Sep 2022 AD02 Register inspection address has been changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to Lythe Hill Hotel & Spa Petworth Road Haslemere GU27 3BQ
06 Jul 2022 MR01 Registration of charge 097714170005, 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 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 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 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 Ms Janine Hazel Powell 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
01 Jul 2022 MR01 Registration of charge 097714170004, created on 24 June 2022
29 Jun 2022 MR01 Registration of charge 097714170003, created on 24 June 2022
27 Apr 2022 MR04 Satisfaction of charge 097714170002 in full
29 Mar 2022 MA Memorandum and Articles of Association
29 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Dec 2021 AA Accounts for a small company made up to 31 March 2021
09 Sep 2021 PSC05 Change of details for Lythe Hill (Holdings) Ltd as a person with significant control on 15 January 2020