Kingsley
Frodsham
Cheshire
WA6 8EN
Director Name | Mr Frank Lythgoe |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2008(1 week after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Cd |
Country of Residence | United Kingdom |
Correspondence Address | Warburton Park Warburton Lymm Cheshire WA13 9SY |
Director Name | Mrs Janet Sarah Neale |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2008(1 week after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stone House Farm Winwick Warrington Lancashire WA2 0RH |
Secretary Name | Philip Anthony Hull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Hall Lane Aspull Wigan WN2 2SF |
Director Name | Dorothy Lythgoe |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 06 November 2017) |
Role | Company Director |
Correspondence Address | 11 Dune View Westward Ho! Bideford Devon EX39 1UH |
Website | www.lythgoe-estates.com |
---|---|
Telephone | 0151 4245050 |
Telephone region | Liverpool |
Registered Address | Shellgreen House Gorsey Lane Widnes Cheshire WA8 0YZ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton View |
Built Up Area | Widnes |
375 at £1 | Mrs Janet Sarah Neale 4.03% Ordinary |
---|---|
375 at £1 | Ms Jacqueline Ann Lythgoe 4.03% Ordinary |
3.3k at £1 | Executors Of Fred Lythgoe Estate 35.84% Ordinary |
2.6k at £1 | Lythgoe Brothers LTD 28.30% Ordinary |
1.8k at £1 | Mrs Dorothy Lythgoe 19.73% Ordinary |
150 at £1 | Mrs Barbara Dunn 1.61% Ordinary |
150 at £1 | Mrs Carol Hankinson 1.61% Ordinary |
150 at £1 | Mrs Diana Blundell 1.61% Ordinary |
150 at £1 | Mrs Jane Jones 1.61% Ordinary |
150 at £1 | Mrs Rosemary Hudson 1.61% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,227 |
Current Liabilities | £7,773 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
3 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
---|---|
17 March 2020 | Confirmation statement made on 10 March 2020 with updates (5 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
21 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
6 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
6 April 2018 | Confirmation statement made on 10 March 2018 with updates (5 pages) |
5 April 2018 | Termination of appointment of Philip Anthony Hull as a secretary on 1 March 2018 (1 page) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
15 December 2017 | Termination of appointment of Dorothy Lythgoe as a director on 6 November 2017 (1 page) |
22 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 August 2016 | Director's details changed for Mrs Dorothy Lythgoe on 11 August 2016 (2 pages) |
12 August 2016 | Director's details changed for Mrs Dorothy Lythgoe on 11 August 2016 (2 pages) |
12 August 2016 | Secretary's details changed for Philip Anthony Hull on 3 May 2016 (1 page) |
12 August 2016 | Secretary's details changed for Philip Anthony Hull on 3 May 2016 (1 page) |
11 August 2016 | Director's details changed for Mr David Lythgoe on 11 August 2016 (2 pages) |
11 August 2016 | Director's details changed for Mr David Lythgoe on 11 August 2016 (2 pages) |
24 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 May 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 May 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (8 pages) |
2 May 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (8 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (8 pages) |
26 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (8 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (8 pages) |
18 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (8 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (8 pages) |
22 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (8 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 March 2009 | Return made up to 13/03/09; full list of members (7 pages) |
19 March 2009 | Return made up to 13/03/09; full list of members (7 pages) |
18 March 2009 | Director's change of particulars / janet neale / 21/03/2008 (1 page) |
18 March 2009 | Director's change of particulars / janet neale / 21/03/2008 (1 page) |
2 May 2008 | Director appointed dorothy lythgoe (2 pages) |
2 May 2008 | Director appointed dorothy lythgoe (2 pages) |
25 April 2008 | Director appointed frank lythgoe (2 pages) |
25 April 2008 | Director appointed frank lythgoe (2 pages) |
22 April 2008 | Director appointed janet sarah neale (2 pages) |
22 April 2008 | Resolutions
|
22 April 2008 | Resolutions
|
22 April 2008 | Director appointed janet sarah neale (2 pages) |
25 March 2008 | Company name changed cultured developments LIMITED\certificate issued on 27/03/08 (2 pages) |
25 March 2008 | Company name changed cultured developments LIMITED\certificate issued on 27/03/08 (2 pages) |
13 March 2008 | Incorporation (15 pages) |
13 March 2008 | Incorporation (15 pages) |