ST. CUTHBERT'S COURT (LYTHAM) LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Appointment of Mrs Hazel Rowley as a director on 2025-04-16

View Document

11/03/2511 March 2025 Termination of appointment of John Daniel Rowley as a director on 2025-03-10

View Document

20/01/2520 January 2025 Termination of appointment of Eileen Mary Barnsley as a director on 2024-09-27

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-04-30

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-03 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/01/2422 January 2024 Micro company accounts made up to 2023-04-30

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Appointment of Mr John Daniel Rowley as a director on 2022-01-25

View Document

01/02/221 February 2022 Termination of appointment of Eileen Susan Tattersall as a director on 2022-01-12

View Document

26/01/2226 January 2022 Micro company accounts made up to 2021-04-30

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

22/06/2122 June 2021 Previous accounting period shortened from 2021-06-30 to 2021-04-30

View Document

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, DIRECTOR MARGARET WIGGANS

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/04/202 April 2020 CHANGE CORPORATE AS SECRETARY

View Document

01/04/201 April 2020 CORPORATE SECRETARY APPOINTED GENERATIONS PROPERTY MANAGEMENT LTD

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 29 ST ANNES ROAD WEST LYTHAM ST ANNES LANCASHIRE FY8 1SB UNITED KINGDOM

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN MARY BARNSLEY / 31/03/2020

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM POWER / 31/03/2020

View Document

31/03/2031 March 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HOMESTEAD CONSULTANCY SERVICES LIMITED / 31/03/2020

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, SECRETARY HOMESTEAD CONSULTANCY SERVICES LIMITED

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET WIGGANS / 31/03/2020

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN GOODLAD / 31/03/2020

View Document

09/03/209 March 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HOMESTEAD CONSULTANCY SERVICES LIMITED / 09/03/2020

View Document

19/02/2019 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR EDWARD WILLIAM POWER

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MOATE

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/05/1916 May 2019 DIRECTOR APPOINTED MRS JEAN GOODLAD

View Document

28/11/1828 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/12/172 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM SECOND FLOOR 50 WOOD STREET LYTHAM ST ANNES LANCASHIRE FY8 1QG

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DOWLING

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MRS EILEEN SUSAN TATTERSALL

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MR HAROLD WADDICOR

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE EAVES

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/10/155 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN MARY BARNSLEY / 31/03/2015

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH DOWLING / 31/03/2015

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET WIGGANS / 31/03/2015

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WELHAM MOATE / 31/03/2015

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE YVONNE MAUDE BABINGTON EAVES / 31/03/2015

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BURDESS

View Document

03/10/143 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/02/147 February 2014 DIRECTOR APPOINTED ANTHONY WELHAM MOATE

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/02/1314 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HALL

View Document

02/10/122 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/10/1118 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/10/1022 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HOMESTEAD CONSULTANCY SERVICES LIMITED / 30/09/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY STANFIELD HALL / 30/09/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE YVONNE MAUDE BABINGTON EAVES / 30/09/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH DOWLING / 30/09/2010

View Document

22/10/1022 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET WIGGANS / 30/09/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MARY BARNSLEY / 30/09/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS BURDESS / 30/09/2010

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 30/09/04; NO CHANGE OF MEMBERS

View Document

18/10/0318 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

26/03/0326 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

05/11/025 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: 35 WOODLANDS ROAD ANSDELL LYTHAM ST ANNES LANCASHIRE FY8 4EP

View Document

30/10/0230 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

06/10/996 October 1999 DIRECTOR RESIGNED

View Document

05/10/995 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 DIRECTOR RESIGNED

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

24/02/9824 February 1998 REGISTERED OFFICE CHANGED ON 24/02/98 FROM: BANK HOUSE 9 DICCONSON TERRACE LYTHAM LYTHAM ST. ANNE'S LANCASHIRE FY8 5JY

View Document

24/02/9824 February 1998 NEW SECRETARY APPOINTED

View Document

24/02/9824 February 1998 SECRETARY RESIGNED

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

13/10/9513 October 1995 NEW DIRECTOR APPOINTED

View Document

13/10/9513 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

13/10/9513 October 1995 NEW DIRECTOR APPOINTED

View Document

14/09/9514 September 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

01/11/941 November 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

17/08/9417 August 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

27/06/9427 June 1994 NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/10/937 October 1993 REGISTERED OFFICE CHANGED ON 07/10/93 FROM: BANK HOUSE 9 DICCONSON TERRACE LYTHAM LYTHAM ST. ANNE'S LANCASHIRE FY8 5JY

View Document

07/10/937 October 1993 REGISTERED OFFICE CHANGED ON 07/10/93

View Document

07/10/937 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

08/07/938 July 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

12/10/9212 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

31/07/9231 July 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

12/11/9112 November 1991 RETURN MADE UP TO 10/10/91; NO CHANGE OF MEMBERS

View Document

12/11/9112 November 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

24/10/9024 October 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

24/10/9024 October 1990 RETURN MADE UP TO 10/10/90; FULL LIST OF MEMBERS

View Document

10/07/9010 July 1990 NEW DIRECTOR APPOINTED

View Document

17/10/8917 October 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

17/10/8917 October 1989 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

17/10/8817 October 1988 RETURN MADE UP TO 04/10/88; FULL LIST OF MEMBERS

View Document

01/08/881 August 1988 NEW DIRECTOR APPOINTED

View Document

22/10/8722 October 1987 RETURN MADE UP TO 08/10/87; FULL LIST OF MEMBERS

View Document

22/10/8722 October 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

08/10/878 October 1987 NEW DIRECTOR APPOINTED

View Document

17/10/8617 October 1986 RETURN MADE UP TO 15/10/86; FULL LIST OF MEMBERS

View Document

17/10/8617 October 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

22/03/8422 March 1984 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