Advanced company searchLink opens in new window

LYTHAM WINE COMPANY LIMITED

Company number 09822416

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Jun 2020 SH01 Statement of capital following an allotment of shares on 15 June 2020
  • GBP 402
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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