Company NameAdam Lythgoe Holdings Limited
DirectorsDavid Lythgoe and Lesley Susan Lythgoe
Company StatusActive
Company Number00456246
CategoryPrivate Limited Company
Incorporation Date28 June 1948(75 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Lythgoe
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1999(51 years, 4 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence AddressShell Green House Gorsey Lane
Widnes
Cheshire
WA8 0YZ
Director NameLesley Susan Lythgoe
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(53 years, 9 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence AddressShell Green House Gorsey Lane
Widnes
Cheshire
WA8 0YZ
Secretary NameLesley Susan Lythgoe
NationalityBritish
StatusCurrent
Appointed25 March 2004(55 years, 9 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence AddressShell Green House Gorsey Lane
Widnes
Cheshire
WA8 0YZ
Director NamePhilip Anthony Hull
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(43 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 November 1992)
RoleManagement Consultant
Correspondence Address18 Hall Lane
Hindley
Wigan
Lancashire
WN2 2SA
Director NameJoseph Lythgoe
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(43 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 November 1999)
RoleDirector Of Companies
Correspondence AddressSwinhoe House
Culcheth
Warrington
Cheshire
WA3 4NH
Secretary NamePhilip Anthony Hull
NationalityBritish
StatusResigned
Appointed28 August 1991(43 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 November 1992)
RoleCompany Director
Correspondence Address18 Hall Lane
Hindley
Wigan
Lancashire
WN2 2SA
Director NameDorothy Lythgoe
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(44 years, 5 months after company formation)
Appointment Duration15 years, 4 months (resigned 26 March 2008)
RoleCompany Director
Correspondence Address5 Penn Lane
Melbourne
Derbyshire
DE73 8EQ
Secretary NameDorothy Lythgoe
NationalityBritish
StatusResigned
Appointed23 November 1992(44 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 May 1994)
RoleGeneral Manager
Correspondence Address55 Chesterton Drive
Winwick Park
Warrington
Cheshire
WA2 8XF
Secretary NameBrenda Elizabeth McCann
NationalityBritish
StatusResigned
Appointed26 May 1994(45 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 May 1997)
RoleCompany Director
Correspondence Address196 Cherry Sutton
Hough Green
Widnes
Cheshire
WA8 9TJ
Secretary NameDorothy Lythgoe
NationalityBritish
StatusResigned
Appointed21 May 1997(48 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 March 2004)
RoleCompany Director
Correspondence Address2 Stanton Barns
Wards Lane
Stanton By Bridge
Derbyshire
DE73 1HX
Director NameMr Frank Lythgoe
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(51 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarburton Park
Warburton
Lymm
Cheshire
WA13 9SY
Director NameJanet Sarah Neale
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(51 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 March 2008)
RoleH/Wife
Country of ResidenceUnited Kingdom
Correspondence Address19 Heath Lane
Croft
Warrington
Cheshire
WA3 7DH

Contact

Websitelythgoe-estates.com
Telephone0151 4245000
Telephone regionLiverpool

Location

Registered AddressShell Green House
Gorsey Lane
Widnes
Cheshire
WA8 0YZ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton View
Built Up AreaWidnes
Address Matches3 other UK companies use this postal address

Shareholders

2.6k at £1Mr David Lythgoe
66.94%
Ordinary
700 at £1Lythgoe Brothers LTD
17.80%
Ordinary
53.7k at £0.01Mr David Lythgoe
13.65%
Ordinary Deferred
6.3k at £0.01Lythgoe Brothers LTD
1.60%
Ordinary Deferred

Financials

Year2014
Net Worth£195,583
Cash£2,927
Current Liabilities£30,634

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

30 July 1957Delivered on: 6 August 1957
Persons entitled: Mosley Street Nominees LTD.

Classification: Mortgage debenture
Secured details: All moneys due etc. from the co. To william deacon's bank LTD. On any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill and uncalled capital. (See doc 23 for details).
Outstanding

Filing History

20 September 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
8 September 2023Confirmation statement made on 28 August 2023 with updates (5 pages)
20 March 2023Unaudited abridged accounts made up to 31 March 2022 (7 pages)
16 September 2022Confirmation statement made on 28 August 2022 with updates (5 pages)
16 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
13 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
12 March 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
8 October 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
16 September 2019Change of details for Mr David Lythgoe as a person with significant control on 5 September 2019 (2 pages)
13 September 2019Secretary's details changed for Lesley Susan Lythgoe on 5 September 2019 (1 page)
13 September 2019Director's details changed for Lesley Susan Lythgoe on 5 September 2019 (2 pages)
13 September 2019Director's details changed for Mr David Lythgoe on 5 September 2019 (2 pages)
13 September 2019Confirmation statement made on 28 August 2019 with updates (5 pages)
6 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
13 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
7 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 3,931.85
(6 pages)
9 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 3,931.85
(6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 3,931.85
(6 pages)
23 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 3,931.85
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 3,931.85
(6 pages)
16 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 3,931.85
(6 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
26 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
18 September 2009Director and secretary's change of particulars / lesley lythgoe / 22/05/2009 (1 page)
18 September 2009Director's change of particulars / david lythgoe / 22/05/2009 (1 page)
18 September 2009Return made up to 28/08/09; full list of members (4 pages)
18 September 2009Director's change of particulars / david lythgoe / 22/05/2009 (1 page)
18 September 2009Return made up to 28/08/09; full list of members (4 pages)
18 September 2009Director and secretary's change of particulars / lesley lythgoe / 22/05/2009 (1 page)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 October 2008Return made up to 28/08/08; full list of members (10 pages)
6 October 2008Return made up to 28/08/08; full list of members (10 pages)
19 September 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
19 September 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
19 May 2008Gbp ic 10900/3931.85\01/04/08\gbp sr 6668@1=6668\gbp sr [email protected]=300.15\ (1 page)
19 May 2008Gbp ic 10900/3931.85\01/04/08\gbp sr 6668@1=6668\gbp sr [email protected]=300.15\ (1 page)
28 April 2008Appointment terminated director dorothy lythgoe (1 page)
28 April 2008Appointment terminated director dorothy lythgoe (1 page)
22 April 2008Appointment terminated director janet neale (1 page)
22 April 2008Appointment terminated director frank lythgoe (1 page)
22 April 2008Appointment terminated director janet neale (1 page)
22 April 2008Resolutions
  • RES13 ‐ Buyback agreement 01/04/2008
(79 pages)
22 April 2008Resolutions
  • RES13 ‐ Buyback agreement 01/04/2008
(79 pages)
22 April 2008Appointment terminated director frank lythgoe (1 page)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
28 September 2007Director's particulars changed (1 page)
28 September 2007Return made up to 28/08/07; full list of members (7 pages)
28 September 2007Return made up to 28/08/07; full list of members (7 pages)
28 September 2007Director's particulars changed (1 page)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
6 September 2006Return made up to 28/08/06; full list of members (7 pages)
6 September 2006Return made up to 28/08/06; full list of members (7 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
29 September 2005Return made up to 28/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 September 2005Return made up to 28/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 September 2004Return made up to 28/08/04; no change of members (8 pages)
16 September 2004Return made up to 28/08/04; no change of members (8 pages)
29 April 2004New secretary appointed (2 pages)
29 April 2004New secretary appointed (2 pages)
14 April 2004Secretary resigned (1 page)
14 April 2004Secretary resigned (1 page)
28 September 2003Return made up to 28/08/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 September 2003Return made up to 28/08/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
21 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 August 2003Secretary's particulars changed;director's particulars changed (1 page)
7 August 2003Secretary's particulars changed;director's particulars changed (1 page)
4 October 2002Return made up to 28/08/02; full list of members (13 pages)
4 October 2002Return made up to 28/08/02; full list of members (13 pages)
1 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
27 September 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
27 September 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
17 August 2001Secretary's particulars changed;director's particulars changed (1 page)
17 August 2001Secretary's particulars changed;director's particulars changed (1 page)
19 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
19 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
20 October 2000Secretary's particulars changed;director's particulars changed (1 page)
20 October 2000Secretary's particulars changed;director's particulars changed (1 page)
27 September 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(12 pages)
27 September 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(12 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
15 May 2000Registered office changed on 15/05/00 from: swinhoe house culcheth warrington WA3 4NH (1 page)
15 May 2000Registered office changed on 15/05/00 from: swinhoe house culcheth warrington WA3 4NH (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
22 September 1999Return made up to 28/08/99; no change of members (4 pages)
22 September 1999Return made up to 28/08/99; no change of members (4 pages)
8 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 September 1998Return made up to 28/08/98; full list of members (6 pages)
30 September 1998Return made up to 28/08/98; full list of members (6 pages)
14 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 September 1997Return made up to 28/08/97; no change of members (4 pages)
26 September 1997Return made up to 28/08/97; no change of members (4 pages)
8 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
1 July 1997New secretary appointed (2 pages)
1 July 1997Secretary resigned (1 page)
1 July 1997Secretary resigned (1 page)
1 July 1997New secretary appointed (2 pages)
12 September 1996Return made up to 28/08/96; full list of members (6 pages)
12 September 1996Return made up to 28/08/96; full list of members (6 pages)
15 July 1996Full accounts made up to 31 December 1995 (11 pages)
15 July 1996Full accounts made up to 31 December 1995 (11 pages)
12 September 1995Return made up to 28/08/95; no change of members (4 pages)
12 September 1995Return made up to 28/08/95; no change of members (4 pages)
2 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
2 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
13 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 October 1990Memorandum and Articles of Association (12 pages)
22 October 1990Memorandum and Articles of Association (12 pages)
29 October 1982Accounts made up to 31 December 1981 (5 pages)
29 October 1982Accounts made up to 31 December 1981 (5 pages)
24 November 1981Annual return made up to 03/11/81 (7 pages)
24 November 1981Annual return made up to 03/11/81 (7 pages)
10 January 1981Accounts made up to 31 December 1979 (8 pages)
10 January 1981Accounts made up to 31 December 1979 (8 pages)
24 August 1973Company name changed\certificate issued on 24/08/73 (2 pages)
24 August 1973Company name changed\certificate issued on 24/08/73 (2 pages)
28 June 1948Incorporation (17 pages)
28 June 1948Incorporation (17 pages)