MARVINS LYTHAM LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Registered office address changed from Premier House Premier Way Poulton Business Park Poulton-Le-Fylde Lancashire FY6 8JP England to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 2025-04-25

View Document

25/04/2525 April 2025 Resolutions

View Document

25/04/2525 April 2025 Appointment of a voluntary liquidator

View Document

25/04/2525 April 2025 Statement of affairs

View Document

26/11/2426 November 2024 Compulsory strike-off action has been discontinued

View Document

26/11/2426 November 2024 Compulsory strike-off action has been discontinued

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

01/11/241 November 2024 Termination of appointment of Graham Michael Barr as a director on 2024-11-01

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

08/06/238 June 2023 Cessation of Adrian John Reed as a person with significant control on 2022-01-20

View Document

08/06/238 June 2023 Appointment of Mr Graham Michael Barr as a director on 2019-01-17

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

08/06/238 June 2023 Notification of Marvins Group Limited as a person with significant control on 2022-01-20

View Document

08/06/238 June 2023 Cessation of Graham Michael Barr as a person with significant control on 2022-01-20

View Document

08/06/238 June 2023 Cessation of Alexander Huckerby as a person with significant control on 2022-01-20

View Document

08/06/238 June 2023 Termination of appointment of Graham Michael Barr as a director on 2022-01-20

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

13/04/2313 April 2023 Director's details changed for Mr Adrian John Reed on 2023-03-24

View Document

24/03/2324 March 2023 Registered office address changed from Ground Floor, Seneca House Links Point, Amy Johnson Way Blackpool FY4 2FF United Kingdom to Premier House Premier Way Poulton Business Park Poulton-Le-Fylde Lancashire FY6 8JP on 2023-03-24

View Document

24/03/2324 March 2023 Change of details for Mr Adrian John Reed as a person with significant control on 2023-03-24

View Document

24/03/2324 March 2023 Change of details for Mr Alexander Huckerby as a person with significant control on 2023-03-24

View Document

24/03/2324 March 2023 Change of details for Mr Graham Michael Barr as a person with significant control on 2023-03-24

View Document

21/02/2321 February 2023 Second filing of Confirmation Statement dated 2022-04-19

View Document

19/04/2219 April 2022 Confirmation statement made on 2022-04-19 with updates

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

21/01/2221 January 2022 Certificate of change of name

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/12/203 December 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN REED / 02/07/2019

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / MR ADRIAN JOHN REED / 02/07/2019

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

22/02/1922 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN JOHN REED

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR ADRIAN JOHN REED

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR GRAHAM MICHAEL BARR

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM MICHAEL BARR

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED ALEXANDER HUCKERBY

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER HUCKERBY

View Document

18/01/1918 January 2019 CESSATION OF PETER SWARBRICK AS A PSC

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER SWARBRICK

View Document

23/11/1823 November 2018 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