PREMIER OF LYTHAM LIMITED
Status | ACTIVE |
Company No. | 06167036 |
Category | Private Limited Company |
Incorporated | 19 Mar 2007 |
Age | 17 years, 2 months, 15 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 11 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 061670360006
Documents
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
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
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
Mortgage satisfy charge full
Date: 22 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 061670360003
Documents
Mortgage satisfy charge full
Date: 22 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 061670360004
Documents
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
Mortgage satisfy charge full
Date: 30 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 061670360005
Documents
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
Mortgage satisfy charge full
Date: 15 Aug 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 04 Dec 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Capital allotment shares
Date: 09 May 2013
Action Date: 01 Oct 2009
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2009-10-01
Documents
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
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
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
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
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
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
Legacy
Date: 15 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 28 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
Appoint person director company with name
Date: 24 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sean Wilson
Documents
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
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
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
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
Legacy
Date: 23 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/09; full list of members
Documents
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
Legacy
Date: 03 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/08; full list of members
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed lynn diane jones
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary sean wilson
Documents
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
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
Legacy
Date: 08 Mar 2008
Category: Accounts
Type: 225
Description: Curr ext from 31/03/2008 to 31/08/2008
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
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
Some Companies
45 CRUSOE ROAD,MITCHAM,CR4 3LJ
Number: | 06940424 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINTERBOURNE FARM,FAVERSHAM,ME13 0ST
Number: | 08380497 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 ELMFIELD ROAD,LONDON,E4 7HU
Number: | 09905395 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PARRY & CO YNYS HIR,RHOSNEIGR,LL64 5XA
Number: | 06967380 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |