LYTTLES RESIDENTIAL HOMES LIMITED
Company Documents
Date | Description |
---|---|
30/01/2430 January 2024 | Final Gazette dissolved via voluntary strike-off |
30/01/2430 January 2024 | Final Gazette dissolved via voluntary strike-off |
14/11/2314 November 2023 | First Gazette notice for voluntary strike-off |
14/11/2314 November 2023 | First Gazette notice for voluntary strike-off |
03/11/233 November 2023 | Application to strike the company off the register |
15/05/2315 May 2023 | Registered office address changed from 78 Wheelwright Road Erdington Birmingham West Midlands B24 8PD to 95 Church Road Erdington Birmingham B24 9BE on 2023-05-15 |
15/05/2315 May 2023 | Confirmation statement made on 2023-03-08 with no updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
01/07/191 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/09/157 September 2015 | Annual return made up to 27 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/10/1410 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 050833990003 |
10/10/1410 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 050833990002 |
28/08/1428 August 2014 | Annual return made up to 27 August 2014 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/04/143 April 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/02/1418 February 2014 | APPOINTMENT TERMINATED, DIRECTOR ANNE LYTTLE |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/05/1328 May 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/11/1214 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/05/129 May 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/04/118 April 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
22/10/1022 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/10/108 October 2010 | APPOINTMENT TERMINATED, SECRETARY THOMAS LYTTLE |
08/10/108 October 2010 | SECRETARY APPOINTED ADRIAN LYFFLE |
08/10/108 October 2010 | APPOINTMENT TERMINATED, DIRECTOR THOMAS LYTTLE |
08/10/108 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / ADRIAN LYFFLE / 01/09/2010 |
02/07/102 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DANIEL LYTTLE / 24/03/2010 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN LYTTLE / 24/03/2010 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIA LYTTLE / 24/03/2010 |
18/05/1018 May 2010 | Annual return made up to 24 March 2010 with full list of shareholders |
16/11/0916 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/03/0927 March 2009 | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
25/07/0825 July 2008 | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/05/078 May 2007 | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS |
25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/09/064 September 2006 | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS |
16/11/0516 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
28/04/0528 April 2005 | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS |
01/02/051 February 2005 | NEW DIRECTOR APPOINTED |
14/05/0414 May 2004 | NEW SECRETARY APPOINTED |
14/05/0414 May 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
14/05/0414 May 2004 | DIRECTOR RESIGNED |
14/05/0414 May 2004 | NEW DIRECTOR APPOINTED |
14/05/0414 May 2004 | NEW DIRECTOR APPOINTED |
14/05/0414 May 2004 | REGISTERED OFFICE CHANGED ON 14/05/04 FROM: 3 TENNYSON AVENUE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4YG |
29/03/0429 March 2004 | DIRECTOR RESIGNED |
29/03/0429 March 2004 | REGISTERED OFFICE CHANGED ON 29/03/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
29/03/0429 March 2004 | NEW DIRECTOR APPOINTED |
29/03/0429 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/03/0429 March 2004 | SECRETARY RESIGNED |
24/03/0424 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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