NEW CARE LYTHAM (DEVELOPMENT) LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

01/11/241 November 2024 Appointment of Mr Liam Ashley Bedson as a director on 2024-10-25

View Document

01/11/241 November 2024 Termination of appointment of James Matthew Mcgoff as a director on 2024-10-25

View Document

01/11/241 November 2024 Termination of appointment of Declan Thomas Mcgoff as a director on 2024-10-25

View Document

01/11/241 November 2024 Termination of appointment of David John Paul Mcgoff as a director on 2024-10-25

View Document

01/11/241 November 2024 Termination of appointment of Christopher Andrew Mcgoff as a director on 2024-10-25

View Document

01/11/241 November 2024 Termination of appointment of Dominic Jude Kay as a director on 2024-10-25

View Document

01/11/241 November 2024 Registered office address changed from 1 st. Georges Court Altrincham Business Park Altrincham WA14 5UA United Kingdom to Unit 2 Evolution Hooters Hall Road Lymedale Business Park Newcastle ST5 9QF on 2024-11-01

View Document

01/11/241 November 2024 Termination of appointment of David Robert Foran as a director on 2024-10-25

View Document

01/11/241 November 2024 Appointment of Mr Keith Russell Crockett as a director on 2024-10-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

28/12/2228 December 2022 Accounts for a small company made up to 2022-03-31

View Document

06/04/226 April 2022 Accounts for a small company made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW MCGOFF / 08/02/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT FORAN / 08/02/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MATTHEW MCGOFF / 08/02/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN THOMAS MCGOFF / 08/02/2019

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 1 ST. GEORGES COURT ALTRINCHAM BUSINESS PARK ALTRINCHAM WA14 5TP UNITED KINGDOM

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM MAYFIELD HOUSE LYON ROAD ALTRINCHAM CHESHIRE WA14 5EF UNITED KINGDOM

View Document

04/02/194 February 2019 ADOPT ARTICLES 23/01/2019

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

27/10/1727 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR DYLAN SOUTHERN

View Document

15/05/1715 May 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR DOMINIC JUDE KAY

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR JAMES MATTHEW MCGOFF

View Document

21/01/1621 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR DAVID ROBERT FORAN

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR DECLAN THOMAS MCGOFF

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR DYLAN ARTHUR SOUTHERN

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