Advanced company searchLink opens in new window

469 LYTHAM ROAD MANAGEMENT COMPANY LTD

Company number 09319097

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)
26 Apr 2024 PSC02 Notification of Adam & Jamilou Properties Limited as a person with significant control on 12 March 2024
26 Apr 2024 PSC07 Cessation of Leanne Haley-Holt as a person with significant control on 12 March 2024
26 Apr 2024 TM01 Termination of appointment of Leanne Haley-Holt as a director on 12 March 2024
26 Apr 2024 AP01 Appointment of Mr Adam Stephen Connell as a director on 12 March 2024
20 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
22 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
08 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
23 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
22 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
20 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
20 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
02 Dec 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
06 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
20 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with updates
20 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
27 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
25 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
17 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Jun 2016 AD01 Registered office address changed from 132 Highfield Road Blackpool Lancashire FY4 2HH to Avroe House Avroe Crescent Blackpool Business Park Blackpool Lancashire FY4 2DP on 3 June 2016
17 May 2016 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 3
09 May 2016 AD01 Registered office address changed from Flat 2 469 Lytham Road Blackpool FY4 1JH United Kingdom to 132 Highfield Road Blackpool Lancashire FY4 2HH on 9 May 2016
09 May 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 March 2016
19 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-19
  • GBP 3