TOMLINSONS OF LYTHAM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-26 with no updates

View Document

23/05/2523 May 2025 Satisfaction of charge 070009860004 in full

View Document

23/05/2523 May 2025 Satisfaction of charge 070009860001 in full

View Document

23/05/2523 May 2025 Satisfaction of charge 070009860002 in full

View Document

23/05/2523 May 2025 Satisfaction of charge 070009860003 in full

View Document

23/05/2523 May 2025 Satisfaction of charge 070009860005 in full

View Document

14/04/2514 April 2025 Registration of charge 070009860006, created on 2025-03-31

View Document

14/04/2514 April 2025 Registration of charge 070009860007, created on 2025-03-31

View Document

18/12/2418 December 2024 Registration of charge 070009860005, created on 2024-12-13

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-29

View Document

24/06/2424 June 2024 Registration of charge 070009860004, created on 2024-06-04

View Document

18/04/2418 April 2024 Registration of charge 070009860003, created on 2024-04-11

View Document

16/04/2416 April 2024 Registration of charge 070009860002, created on 2024-04-11

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-08-26 with updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-29

View Document

26/06/2326 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

23/03/2323 March 2023 Previous accounting period extended from 2022-06-30 to 2022-09-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-08-26 with updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

06/01/226 January 2022 Appointment of Mr Carl Bamford as a director on 2022-01-06

View Document

05/10/215 October 2021 Confirmation statement made on 2021-08-26 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/06/217 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

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

View Accounts

28/04/2028 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES

View Document

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

View Accounts

28/05/1928 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CURRSHO FROM 31/10/2019 TO 30/06/2019

View Document

30/04/1930 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070009860001

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR IAN FLEMING

View Document

05/11/185 November 2018 CESSATION OF IAN GORDON FLEMING AS A PSC

View Document

05/11/185 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXMED WORLDWIDE LIMITED

View Document

05/11/185 November 2018 DIRECTOR APPOINTED SAMEER PATEL

View Document

05/11/185 November 2018 DIRECTOR APPOINTED JIGNESH PAREKH

View Document

05/11/185 November 2018 CESSATION OF ANNE ELIZABETH FLEMING AS A PSC

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 11 MARKET SQUARE LYTHAM ST. ANNES LANCASHIRE FY8 5LW

View Document

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

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

13/02/1813 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH FLEMING / 06/04/2017

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MR IAN GORDON FLEMING / 06/04/2017

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/09/153 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANNE ELIZABETH FLEMING

View Document

02/09/142 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/09/135 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/08/1228 August 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/09/111 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/04/114 April 2011 PREVEXT FROM 31/08/2010 TO 31/10/2010

View Document

02/11/102 November 2010 23/10/10 STATEMENT OF CAPITAL GBP 120

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GORDON FLEMING / 26/08/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH FLEMING / 26/08/2010

View Document

27/08/1027 August 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

26/08/0926 August 2009 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