SAPPHIRE DEVELOPMENTS (LYTHAM) LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved following liquidation

View Document

22/04/2522 April 2025 Final Gazette dissolved following liquidation

View Document

22/01/2522 January 2025 Return of final meeting in a members' voluntary winding up

View Document

11/06/2411 June 2024 Registered office address changed from C/O Horne Brooke Shenton 15 Olympic Court Boardmans Way Blackpool FY4 5GU England to 269 Church Street Blackpool Lancashire FY1 3PB on 2024-06-11

View Document

04/06/244 June 2024 Declaration of solvency

View Document

23/05/2423 May 2024 Appointment of a voluntary liquidator

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024 Resolutions

View Document

15/04/2415 April 2024 Micro company accounts made up to 2023-07-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-21 with updates

View Document

11/10/2311 October 2023 Previous accounting period shortened from 2023-10-31 to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/05/234 May 2023 Micro company accounts made up to 2022-10-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-21 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/10/2210 October 2022 Director's details changed for Mrs Caroline Gallagher on 2022-09-09

View Document

10/10/2210 October 2022 Change of details for Mr Robert Gallagher as a person with significant control on 2022-09-08

View Document

10/10/2210 October 2022 Secretary's details changed for Mrs Caroline Gallagher on 2022-09-09

View Document

10/10/2210 October 2022 Director's details changed for Mr Robert Gallagher on 2022-09-09

View Document

10/10/2210 October 2022 Change of details for Mrs Caroline Gallagher as a person with significant control on 2022-09-08

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-21 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/07/2113 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 21 CAUNCE STREET BLACKPOOL LANCASHIRE FY1 3LA

View Document

09/11/159 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/05/158 May 2015 COMPANY NAME CHANGED RG 2014 1 LIMITED CERTIFICATE ISSUED ON 08/05/15

View Document

17/04/1517 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED DAVID ALAN HAYTHORNTHWAITE

View Document

17/11/1417 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/11/1417 November 2014 07/11/14 STATEMENT OF CAPITAL GBP 200

View Document

21/10/1421 October 2014 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