Advanced company searchLink opens in new window

CONRAD LYTHAM (HOLDINGS) LIMITED

Company number 09917855

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)
23 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
14 Jan 2021 CS01 Confirmation statement made on 1 September 2020 with no updates
28 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
10 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 14 December 2018
24 Jul 2020 AP01 Appointment of Mr Jonathan Russell Parr as a director on 16 July 2020
24 Jul 2020 TM01 Termination of appointment of Alexandra Gill Tucker as a director on 16 July 2020
04 Jul 2020 CH01 Director's details changed for Mrs Alexandra Gill Tucker on 20 April 2020
23 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
12 Mar 2019 CH01 Director's details changed for Mrs Alexandra Gill Tucker on 12 March 2019
23 Jan 2019 CH04 Secretary's details changed for Triple Point Administration Llp on 14 January 2019
21 Jan 2019 PSC05 Change of details for Tp Nominees Limited as a person with significant control on 14 January 2019
14 Jan 2019 AD01 Registered office address changed from 18 st. Swithin's Lane London England EC4N 8AD England to 1 King William Street London EC4N 7AF on 14 January 2019
14 Dec 2018 CS01 14/12/18 Statement of Capital gbp 5528.037
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 10/09/2020
30 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
03 May 2018 SH01 Statement of capital following an allotment of shares on 24 April 2018
  • GBP 5,528.03
01 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2018 AP01 Appointment of Mr Oliver Josef Breidt as a director on 17 April 2018
25 Apr 2018 TM01 Termination of appointment of Robert Valentine Reid as a director on 17 April 2018
20 Apr 2018 MR01 Registration of charge 099178550001, created on 17 April 2018
15 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with updates
17 Oct 2017 AP01 Appointment of Mrs Alexandra Gill Tucker as a director on 11 October 2017
17 Oct 2017 TM01 Termination of appointment of Maximilian Ivan Michael Shenkman as a director on 11 October 2017
23 Aug 2017 PSC02 Notification of Tp Nominees Limited as a person with significant control on 22 August 2017
23 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 23 August 2017