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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Oct 2018 SH01 Statement of capital following an allotment of shares on 12 October 2018
  • GBP 400
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-10-13
  • GBP 300