LYTE INDUSTRIES (WALES) LIMITED

11th Floor Landmark St Peter's Square 11th Floor Landmark St Peter's Square, Manchester, M1 4PB
StatusDISSOLVED
Company No.01982317
CategoryPrivate Limited Company
Incorporated24 Jan 1986
Age38 years, 3 months, 28 days
JurisdictionEngland Wales
Dissolution22 Mar 2024
Years1 month, 30 days

SUMMARY

LYTE INDUSTRIES (WALES) LIMITED is an dissolved private limited company with number 01982317. It was incorporated 38 years, 3 months, 28 days ago, on 24 January 1986 and it was dissolved 1 month, 30 days ago, on 22 March 2024. The company address is 11th Floor Landmark St Peter's Square 11th Floor Landmark St Peter's Square, Manchester, M1 4PB.



Company Fillings

Gazette dissolved liquidation

Date: 22 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 22 Dec 2023

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 24 Aug 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 21 Feb 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 10 Nov 2022

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 22 Aug 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 08 Feb 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 09 Jan 2022

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-12

Old address: C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB

New address: 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB

Documents

View document PDF

Liquidation in administration progress report

Date: 21 Aug 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 02 Mar 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 23 Nov 2020

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 25 Aug 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 24 Feb 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 30 Jan 2020

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 05 Sep 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration resignation of administrator

Date: 14 Aug 2019

Category: Insolvency

Sub Category: Administration

Type: AM15

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 26 Apr 2019

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 01 Apr 2019

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 02 Mar 2019

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Address

Type: AD01

New address: C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB

Old address: Beaufort Reach Siemens Way Swansea Enterprise Park Swansea SA7 9BB

Change date: 2019-02-19

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 18 Feb 2019

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2019

Action Date: 07 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lindsay Khan

Notification date: 2018-11-07

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2019

Action Date: 07 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Demis Armen Ohandjanian

Notification date: 2018-11-07

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2019

Action Date: 07 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-07

Psc name: Colin David Russell Allen

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Demis Armen Ohandjanian

Termination date: 2018-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-07

Officer name: Mr Demis Armen Ohandjanian

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Mary Russell Frusher

Termination date: 2018-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Hall

Termination date: 2018-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Louise Allen

Termination date: 2018-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-30

Officer name: Hannah Elizabeth Williams

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2018

Action Date: 04 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Lewis

Change date: 2018-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Hall

Appointment date: 2018-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-30

Officer name: Paul Lewis

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

New date: 2017-08-31

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Dec 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-01

Psc name: Colin David Russell Allen

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Joseph Greene

Change date: 2017-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Louise Allen

Appointment date: 2017-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-20

Officer name: Mrs Julia Mary Russell Frusher

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-30

Officer name: Colin David Russell Allen

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2017

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-30

Psc name: Colin David Russell Allen

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2017

Action Date: 31 Aug 2017

Category: Capital

Type: SH01

Capital : 7,823,030 GBP

Date: 2017-08-31

Documents

View document PDF

Resolution

Date: 13 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-19

Officer name: Hannah Elizabeth Williams

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-19

Officer name: Hannah Elizabeth Lewis

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan Hood

Appointment date: 2017-06-19

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-20

Officer name: Paul Lewis

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary James

Appointment date: 2017-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Hood

Appointment date: 2017-06-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert William Morgan

Termination date: 2017-06-19

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 13 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 13 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-13

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2013

Action Date: 13 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-13

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dougie Mccombie

Documents

View document PDF

Legacy

Date: 02 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 16

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert William Morgan

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Selwyn Jones

Documents

View document PDF

Termination secretary company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Selwyn Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 13 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-13

Documents

View document PDF

Legacy

Date: 07 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 15

Documents

View document PDF

Legacy

Date: 10 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Legacy

Date: 10 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 14

Documents

View document PDF

Legacy

Date: 28 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 22 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 22 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 22 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 22 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 22 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 22 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 22 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 22 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Legacy

Date: 22 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Legacy

Date: 18 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2011

Action Date: 13 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-13

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2011

Action Date: 04 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-04

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Jan 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA01

Made up date: 2010-06-30

New date: 2010-10-31

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2010

Action Date: 31 Oct 2010

Category: Capital

Type: SH01

Capital : 1,601,030.00 GBP

Date: 2010-10-31

Documents

View document PDF

Resolution

Date: 03 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 03 Nov 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Oct 2010

Action Date: 28 Oct 2010

Category: Address

Type: AD01

Old address: Wind Road Ystradgynlais Swansea West Glamorgan SA9 1AF

Change date: 2010-10-28

Documents

View document PDF

Legacy

Date: 07 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carlton Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2010

Action Date: 13 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-13

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Selwyn Westlake Jones

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Colin David Russell Allen

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carlton Jones

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Paul Lewis

Documents

View document PDF


Some Companies

ALLISTER OPTOMETRIC LIMITED

1 - 3 CHESTER ROAD,NESTON,CH64 9PA

Number:11407465
Status:ACTIVE
Category:Private Limited Company

ARBIL CITY LTD

185 KILBURN HIGH ROAD,LONDON,NW6 7HY

Number:10850814
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHOICE INSURANCE AGENCY LIMITED

SUITE 3, 4A,SOUTHEND-ON-SEA,SS1 2NE

Number:04420555
Status:ACTIVE
Category:Private Limited Company

DIRECTED RESEARCH LIMITED

THE COMMERCIAL CENTRE,COMBERTON,CB23 7DY

Number:07547912
Status:ACTIVE
Category:Private Limited Company

POPOUTANU LIMITED

8 GOLDINGS CRESCENT,HATFIELD,AL10 8UE

Number:11402667
Status:ACTIVE
Category:Private Limited Company

THE BED CENTER LTD

29-30 VICTORIA STREET,WOLVERHAMPTON,WV1 3PW

Number:11224677
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source