LYTHAM UNIVERSAL PROPERTY COMPANY LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/02/221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/04/217 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/11/1926 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/05/191 May 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CESSATION OF ANA REDDINGTON- HUGHES AS A PSC

View Document

19/02/1919 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARING RETIREMENT HOMES LTD

View Document

07/02/197 February 2019 PREVSHO FROM 31/07/2018 TO 31/05/2018

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID PARTINGTON

View Document

02/09/182 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANA REDDINGTON- HUGHES

View Document

18/07/1818 July 2018 CESSATION OF DAVID PARTINGTON AS A PSC

View Document

15/06/1815 June 2018 CESSATION OF STEPHEN JOHN LONG AS A PSC

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR PAUL WILLIAM METCALFE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/04/1820 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 PREVEXT FROM 31/05/2017 TO 31/07/2017

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LONG

View Document

06/03/176 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCIS MCGUINNESS

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM GROUND FLOOR SENECA HOUSE LINKS POINT AMY JOHNSON WAY BLACKPOOL FY4 2FF ENGLAND

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR STEPHEN JOHN LONG

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH STEWART

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR DAVID PARTINGTON

View Document

09/06/169 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 26/04/16 STATEMENT OF CAPITAL GBP 2

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 33 WOLVERHAMPTON ROAD CANNOCK WS11 1AP

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR FRANCIS JAMES MCGUINNESS

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCIS MCGUINNESS

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR FRANCIS JAMES MCGUINNESS

View Document

14/09/1514 September 2015 COMPANY NAME CHANGED BCH BERKSHIRE LICENCES LIMITED CERTIFICATE ISSUED ON 14/09/15

View Document

24/06/1524 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/03/1513 March 2015 PREVSHO FROM 30/06/2014 TO 31/05/2014

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH HILLEN

View Document

30/06/1430 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED KENNETH JAMES GRIBBEN HILLEN

View Document

28/11/1328 November 2013 COMPANY NAME CHANGED ACH (SUNDERLAND) LIMITED CERTIFICATE ISSUED ON 28/11/13

View Document

20/06/1320 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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