LITHEYS DEVELOPMENT LIMITED
Status | ACTIVE |
Company No. | 03634172 |
Category | Private Limited Company |
Incorporated | 17 Sep 1998 |
Age | 25 years, 7 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
LITHEYS DEVELOPMENT LIMITED is an active private limited company with number 03634172. It was incorporated 25 years, 7 months, 14 days ago, on 17 September 1998. The company address is 74 Wyndham Crescent 74 Wyndham Crescent, Cardiff, CF11 9EF.
Company Fillings
Cessation of a person with significant control
Date: 06 Mar 2024
Action Date: 24 Jun 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert John Gout
Cessation date: 2016-06-24
Documents
Cessation of a person with significant control
Date: 06 Mar 2024
Action Date: 24 Jun 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Fiona Louise Gout
Cessation date: 2016-06-24
Documents
Accounts with accounts type dormant
Date: 18 Sep 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 17 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-17
Documents
Accounts with accounts type dormant
Date: 23 Sep 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 23 Sep 2022
Action Date: 17 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-17
Documents
Accounts with accounts type dormant
Date: 11 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 17 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-17
Documents
Accounts with accounts type dormant
Date: 02 Oct 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 02 Oct 2020
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Accounts with accounts type dormant
Date: 21 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Accounts with accounts type dormant
Date: 11 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Accounts with accounts type dormant
Date: 29 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with no updates
Date: 29 Sep 2017
Action Date: 17 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-17
Documents
Accounts with accounts type dormant
Date: 28 Sep 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 17 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-17
Documents
Accounts with accounts type dormant
Date: 24 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2014
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Accounts with accounts type dormant
Date: 17 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 17 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-17
Documents
Change person director company with change date
Date: 26 Sep 2013
Action Date: 09 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gregory Richard Horne
Change date: 2013-09-09
Documents
Accounts with accounts type dormant
Date: 26 Sep 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change person director company with change date
Date: 07 Mar 2013
Action Date: 25 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gregory Richard Horne
Change date: 2013-01-25
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2012
Action Date: 17 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-17
Documents
Accounts with accounts type dormant
Date: 25 Sep 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 17 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-17
Documents
Change person director company with change date
Date: 07 Nov 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gregory Richard Horne
Change date: 2011-09-01
Documents
Accounts with accounts type dormant
Date: 07 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Accounts with accounts type dormant
Date: 12 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2010
Action Date: 17 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-17
Documents
Change person director company with change date
Date: 01 Oct 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gregory Richard Horne
Change date: 2010-09-01
Documents
Termination director company with name
Date: 01 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mabyn Horne
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2009
Action Date: 17 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-17
Documents
Accounts with accounts type dormant
Date: 01 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 10 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Oct 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 10 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / mabyn horne / 01/09/2008
Documents
Legacy
Date: 10 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed mr gregory richard horne
Documents
Legacy
Date: 10 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary william cole
Documents
Accounts with accounts type dormant
Date: 07 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 05 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/07; full list of members
Documents
Legacy
Date: 01 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/06; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Nov 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 29 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 29/12/05 from: fron wellwood drive dinas powys vale of glamorgan CF64 4TN
Documents
Legacy
Date: 29 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 23 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 23/12/04 from: piper house 4 dukes court bognor road chichester west sussex PO19 2FX
Documents
Legacy
Date: 23 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 11/11/04--------- £ si 100@1=100 £ ic 100/200
Documents
Legacy
Date: 20 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 29 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/03; full list of members
Documents
Legacy
Date: 03 Oct 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 27 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/02; full list of members
Documents
Legacy
Date: 08 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 05 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/00; full list of members
Documents
Accounts with accounts type small
Date: 12 May 2000
Action Date: 28 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-28
Documents
Legacy
Date: 20 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/99; full list of members
Documents
Legacy
Date: 27 Aug 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/99 to 28/02/00
Documents
Legacy
Date: 14 Oct 1998
Category: Capital
Type: 88(2)R
Description: Ad 07/10/98--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 25 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
C/O CROWE U.K. LLP 3RD FLOOR THE LEXICON,MANCHESTER,M2 5NT
Number: | 10025333 |
Status: | ACTIVE |
Category: | Private Limited Company |
JENKINSON WEALTH MANAGEMENT LTD
57 DAVENPORT AVENUE,HESSLE,HU13 0RN
Number: | 11116479 |
Status: | ACTIVE |
Category: | Private Limited Company |
MR AKMAL HANUK,PENYLAN,CF2 3PG
Number: | FC016013 |
Status: | ACTIVE |
Category: | Other company type |
65A ALDERTON HILL,LOUGHTON,IG10 3JD
Number: | 08693583 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH COAST ACCOUNTANCY SERVICES LIMITED
11 DALLINGTON ROAD,HOVE,BN3 5HS
Number: | 09197970 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 9 CHESSINGTON BUSINESS CENTRE,CHESSINGTON,KT9 1SD
Number: | 08096013 |
Status: | ACTIVE |
Category: | Private Limited Company |