LYTHAM ACADEMY F.C. LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

15/10/2415 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

18/03/2418 March 2024 Director's details changed for Partou Uk Bidco Limited on 2024-03-05

View Document

29/12/2329 December 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

18/01/2318 January 2023 Director's details changed for Ms. Jacoline Jeanine Cheri Lemmens on 2021-06-02

View Document

20/10/2220 October 2022 Appointment of Mrs Samantha Jane Rhodes as a director on 2022-10-17

View Document

14/10/2214 October 2022 Termination of appointment of Jacqueline Ann Johnson as a director on 2022-10-11

View Document

04/10/224 October 2022 Appointment of Mr Richard Henry Smith as a director on 2022-09-30

View Document

04/10/224 October 2022 Termination of appointment of David William Johnson as a director on 2022-09-30

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

22/09/2122 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

21/06/2121 June 2021 Appointment of Partou Uk Bidco Limited as a director on 2021-06-02

View Document

21/06/2121 June 2021 Appointment of Mr Marcello Christoforo Giovanni Iacono as a director on 2021-06-02

View Document

21/06/2121 June 2021 Appointment of Ms. Jacoline Jeanine Cheri Lemmens as a director on 2021-06-02

View Document

21/06/2121 June 2021 Appointment of Mr Robert Harmen Michel Visser as a director on 2021-06-02

View Document

11/10/1911 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM JOHNSON / 17/04/2019

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN JOHNSON / 17/04/2019

View Document

15/04/1915 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/09/1811 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

22/11/1622 November 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

08/11/168 November 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

19/05/1619 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MRS JACQUELINE ANN JOHNSON

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW GREEN

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MR DAVID WILLIAM JOHNSON

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR CARLY GREEN

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM THE LYTHAM ACADEMY BALLAM ROAD LYTHAM ST ANNES LANCASHIRE FY8 4LE

View Document

20/07/1520 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

11/05/1511 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/07/1415 July 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL THORNBER

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/06/1314 June 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/05/1217 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM C/O CROSSLEY & DAVIS 348-350 LYTHAM ROAD BLACKPOOL LANCASHIRE FY4 1DW

View Document

19/05/1119 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/05/1019 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

24/02/1024 February 2010 PREVEXT FROM 31/05/2009 TO 31/10/2009

View Document

23/02/1023 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/11/097 November 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

27/10/0927 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/08/0914 August 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/06/0813 June 2008 REGISTERED OFFICE CHANGED ON 13/06/2008 FROM BALLAM ROAD LYTHAM LANCASHIRE FY8 4LE

View Document

13/06/0813 June 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

15/02/0815 February 2008 NEW SECRETARY APPOINTED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

25/10/0725 October 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 64 STOCKYDALE ROAD MARTON BLACKPOOL LANCASHIRE FY4 5HR

View Document

14/08/0614 August 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED

View Document

09/09/059 September 2005 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/09/059 September 2005 RETURN MADE UP TO 01/05/05; NO CHANGE OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

08/09/058 September 2005 ORDER OF COURT - RESTORATION 05/09/05

View Document

22/03/0522 March 2005 STRUCK OFF AND DISSOLVED

View Document

19/10/0419 October 2004 FIRST GAZETTE

View Document

27/07/0327 July 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 REGISTERED OFFICE CHANGED ON 05/06/02 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 SECRETARY RESIGNED

View Document

01/05/021 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company