LYTHAM CHASE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-17 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/01/2419 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

20/01/2320 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/12/2218 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

03/05/223 May 2022 Registered office address changed from 1 Lytham Road Woodley Reading Berkshire RG5 3BT to 11 Lytham Road Woodley Reading RG5 3BT on 2022-05-03

View Document

03/05/223 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

08/02/218 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/05/209 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

08/05/198 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM MARKET CHAMBERS 3-4 MARKET PLACE WOKINGHAM BERKSHIRE RG40 1AL ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

29/05/1829 May 2018 SECRETARY APPOINTED MRS ROSALIND JEAN GURNEY

View Document

10/05/1810 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, SECRETARY CHANSECS LIMITED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

24/04/1724 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 115 CROCKHAMWELL ROAD WOODLEY READING RG5 3JP

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 17/12/15 NO MEMBER LIST

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR GEMMA TURNER

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED ROSALIND GURNEY

View Document

05/01/155 January 2015 17/12/14 NO MEMBER LIST

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/12/1319 December 2013 17/12/13 NO MEMBER LIST

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/12/1219 December 2012 17/12/12 NO MEMBER LIST

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES PLUMB

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NORMAN MARSHALL PLUMB / 01/10/2009

View Document

20/01/1220 January 2012 17/12/11 NO MEMBER LIST

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA TURNER / 01/10/2009

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/01/1131 January 2011 17/12/10 NO MEMBER LIST

View Document

09/06/109 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA TURNER / 01/10/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NORMAN MARSHALL PLUMB / 01/10/2009

View Document

17/12/0917 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHANSECS LIMITED / 01/10/2009

View Document

17/12/0917 December 2009 17/12/09 NO MEMBER LIST

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED GEMMA TURNER

View Document

06/05/096 May 2009 DIRECTOR APPOINTED JAMES NORMAN MARSHALL PLUMB

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN HICKS

View Document

16/02/0916 February 2009 ANNUAL RETURN MADE UP TO 17/12/08

View Document

17/12/0717 December 2007 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