RUGER LYTHAM LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Appointment of Mr Daniel Martin Walling as a director on 2025-06-10

View Document

11/06/2511 June 2025 Termination of appointment of Scott Cardle as a director on 2025-06-10

View Document

11/06/2511 June 2025 Termination of appointment of Carlie Cardle as a director on 2025-06-10

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-11-08 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

06/02/246 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

04/12/234 December 2023 Registered office address changed from Unit 2, Olympic Court Boardmans Way Whitehills Business Park Blackpool Lancashire FY4 5GU United Kingdom to 327 Clifton Drive South Lytham St. Annes Lancashire FY8 1HN on 2023-12-04

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

22/11/2222 November 2022 Cessation of Alan Beak as a person with significant control on 2021-12-14

View Document

22/11/2222 November 2022 Cessation of Reece Beak as a person with significant control on 2021-12-14

View Document

22/11/2222 November 2022 Change of details for Mrs Carlie Louise Cardle as a person with significant control on 2022-11-22

View Document

22/11/2222 November 2022 Director's details changed for Mrs Carlie Cardle on 2022-11-22

View Document

22/11/2222 November 2022 Director's details changed for Mr Scott Cardle on 2022-01-11

View Document

22/11/2222 November 2022 Notification of Scott Cardle as a person with significant control on 2022-01-11

View Document

22/11/2222 November 2022 Notification of Carlie Cardle as a person with significant control on 2021-12-14

View Document

17/12/2117 December 2021 Appointment of Mrs Carlie Cardle as a director on 2021-12-14

View Document

17/12/2117 December 2021 Termination of appointment of Reece Beak as a director on 2021-12-14

View Document

17/12/2117 December 2021 Termination of appointment of Alan Beak as a director on 2021-12-14

View Document

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

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

14/12/2014 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

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICK BELL

View Document

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

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

27/08/1927 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/09/1828 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

10/11/1710 November 2017 PSC'S CHANGE OF PARTICULARS / ALAN BEAK / 06/04/2017

View Document

09/11/169 November 2016 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