- Company Overview for LYTHAM WINE COMPANY LIMITED (09822416)
- Filing history for LYTHAM WINE COMPANY LIMITED (09822416)
- People for LYTHAM WINE COMPANY LIMITED (09822416)
- Charges for LYTHAM WINE COMPANY LIMITED (09822416)
- More for LYTHAM WINE COMPANY LIMITED (09822416)
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) |
---|---|---|---|
28 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Oct 2024 | CS01 | Confirmation statement made on 21 September 2024 with no updates | |
03 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Sep 2023 | CS01 | Confirmation statement made on 21 September 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
16 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
14 Jun 2021 | AD01 | Registered office address changed from 64 st. Georges Park Kirkham Preston PR4 2DZ England to Unit 5 st Georges Court St. Georges Park Kirkham Preston PR4 2EF on 14 June 2021 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with updates | |
02 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 15 June 2020
|
|
25 Jun 2020 | PSC04 | Change of details for Mr Charles Furnell as a person with significant control on 15 June 2020 | |
25 Jun 2020 | PSC04 | Change of details for Mr Michael Andrew Robinson as a person with significant control on 15 June 2020 | |
25 Jun 2020 | PSC05 | Change of details for C.G Turnbull Holdings Limited as a person with significant control on 15 June 2020 | |
25 Jun 2020 | PSC07 | Cessation of Jake Andrew Crimmin as a person with significant control on 15 June 2020 | |
09 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2020 | MA | Memorandum and Articles of Association | |
06 Apr 2020 | TM01 | Termination of appointment of Jake Andrew Crimmin as a director on 23 March 2020 | |
04 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
14 May 2019 | CH01 | Director's details changed for Mr Charles Furnell on 1 May 2019 | |
14 May 2019 | PSC04 | Change of details for Mr Charles Furnell as a person with significant control on 1 May 2019 | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 |