PREMIER OF LYTHAM LIMITED

Unit 18 Brook Mill Station Road, Wrea Green, PR4 2PH, Lancashire, England
StatusACTIVE
Company No.06167036
CategoryPrivate Limited Company
Incorporated19 Mar 2007
Age17 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

PREMIER OF LYTHAM LIMITED is an active private limited company with number 06167036. It was incorporated 17 years, 2 months, 15 days ago, on 19 March 2007. The company address is Unit 18 Brook Mill Station Road, Wrea Green, PR4 2PH, Lancashire, England.



Company Fillings

Change account reference date company previous shortened

Date: 24 May 2024

Action Date: 27 Aug 2023

Category: Accounts

Type: AA01

Made up date: 2023-08-28

New date: 2023-08-27

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 19 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2023

Action Date: 19 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 May 2022

Action Date: 28 Aug 2021

Category: Accounts

Type: AA01

Made up date: 2021-08-29

New date: 2021-08-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 May 2021

Action Date: 29 Aug 2020

Category: Accounts

Type: AA01

Made up date: 2020-08-30

New date: 2020-08-29

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2021

Action Date: 20 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sean Wilson

Change date: 2021-01-20

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2021

Action Date: 20 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Nicola Catherine Wilson

Change date: 2021-01-20

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Wilson

Change date: 2021-01-26

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-26

Officer name: Nicola Catherine Wilson

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jan 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-01-11

Officer name: Lynn Diane Jones

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-26

New address: Unit 18 Brook Mill Station Road Wrea Green Lancashire PR4 2PH

Old address: Unit 5 Apollo Court Whitehills Business Park Blackpool FY4 5FS England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Aug 2020

Action Date: 30 Aug 2019

Category: Accounts

Type: AA01

New date: 2019-08-30

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 061670360006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Mar 2020

Action Date: 05 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 061670360007

Charge creation date: 2020-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 061670360003

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 061670360004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2019

Action Date: 20 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-20

Charge number: 061670360006

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 061670360005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 061670360005

Charge creation date: 2019-01-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 May 2018

Action Date: 01 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 061670360004

Charge creation date: 2018-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 May 2017

Action Date: 12 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 061670360003

Charge creation date: 2017-05-12

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2015

Action Date: 09 Dec 2015

Category: Address

Type: AD01

Old address: Unit 2 Clitheroes Lane Freckleton Preston PR4 1SD

New address: Unit 5 Apollo Court Whitehills Business Park Blackpool FY4 5FS

Change date: 2015-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Capital allotment shares

Date: 09 May 2013

Action Date: 01 Oct 2009

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2013

Action Date: 19 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-19

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Mar 2013

Action Date: 06 Mar 2013

Category: Address

Type: AD01

Old address: Unit 8 Quernmore Trading Estate Croft Butts Lane Freckleton Preston PR4 1RB England

Change date: 2013-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2012

Action Date: 19 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-19

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Mar 2012

Action Date: 13 Mar 2012

Category: Address

Type: AD01

Old address: Unit 3 Clifton Fields, Lytham Road Clifton Preston PR4 0XG United Kingdom

Change date: 2012-03-13

Documents

View document PDF

Legacy

Date: 15 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 28 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2011

Action Date: 19 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-19

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Wilson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2010

Action Date: 19 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-19

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicola Catherine Wilson

Change date: 2010-02-10

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-10

Old address: 11 Orchard Close Freckleton Preston Lancashire PR4 1UP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/08; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed lynn diane jones

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary sean wilson

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Address

Type: 287

Description: Registered office changed on 07/05/2008 from 12 manor avenue penwortham preston lancashire PR1 0XE united kingdom

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 27/03/2008 from unit 2 ferry road docklands preston lancashire PR2 2YH

Documents

View document PDF

Legacy

Date: 08 Mar 2008

Category: Accounts

Type: 225

Description: Curr ext from 31/03/2008 to 31/08/2008

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 22/08/07 from: fcs consultancy LIMITED 48 centurion house centurion way farington leyland lancashire PR25 3GR

Documents

View document PDF

Certificate change of name company

Date: 15 Aug 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed firdale management LIMITED\certificate issued on 15/08/07

Documents

View document PDF

Incorporation company

Date: 19 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ESCOPE CONSULTANTS LTD

45 CRUSOE ROAD,MITCHAM,CR4 3LJ

Number:06940424
Status:ACTIVE
Category:Private Limited Company

GROUND STRUCTURES LIMITED

WINTERBOURNE FARM,FAVERSHAM,ME13 0ST

Number:08380497
Status:ACTIVE
Category:Private Limited Company

INVISIBLE BEAR LIMITED

78 ELMFIELD ROAD,LONDON,E4 7HU

Number:09905395
Status:ACTIVE
Category:Private Limited Company

MEITHRINFA FFALABALAM CYF

C/O PARRY & CO YNYS HIR,RHOSNEIGR,LL64 5XA

Number:06967380
Status:ACTIVE
Category:Private Limited Company

STEPHEN PRITCHARD LIMITED

39 TRINITY PARK,CALNE,SN11 0QD

Number:09496932
Status:ACTIVE
Category:Private Limited Company

THE ROYAL EDINBURGH MILITARY TATTOO LIMITED

1-3 COCKBURN STREET,EDINBURGH,EH1 1QB

Number:SC128255
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