- 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) |
---|---|---|---|
07 Nov 2018 | MR01 | Registration of charge 098224160001, created on 6 November 2018 | |
26 Oct 2018 | AD01 | Registered office address changed from Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT United Kingdom to 64 st. Georges Park Kirkham Preston PR4 2DZ on 26 October 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with updates | |
26 Oct 2018 | PSC02 | Notification of C.G Turnbull Holdings Limited as a person with significant control on 12 October 2018 | |
24 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 12 October 2018
|
|
22 Oct 2018 | AP01 | Appointment of Mr Christopher Graham Turnbull as a director on 12 October 2018 | |
24 Jun 2018 | CH01 | Director's details changed for Mr Charles Furnell on 13 October 2015 | |
31 Jan 2018 | CH01 | Director's details changed for Mr Jake Andrew Crimmin on 31 January 2018 | |
31 Jan 2018 | PSC04 | Change of details for Mr Jake Andrew Crimmin as a person with significant control on 31 January 2018 | |
31 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates | |
13 Sep 2017 | AA01 | Previous accounting period shortened from 31 October 2017 to 31 March 2017 | |
13 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
13 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-13
|