Lyteproducts Ltd

General information

Name:

Lyteproducts Limited

Office Address:

North House, North Street KY7 5NA Glenrothes

Number: SC440312

Incorporation date: 2013-01-15

End of financial year: 31 January

Category: Private Limited Company

Description

Data updated on:

2013 marks the establishment of Lyteproducts Ltd, a firm which is located at North House,, North Street in Glenrothes. This means it's been eleven years Lyteproducts has existed on the market, as it was registered on 2013-01-15. The firm registered no. is SC440312 and the post code is KY7 5NA. This firm currently known as Lyteproducts Ltd, was earlier known as Adves Renewables. The transformation has taken place in 2014-09-04. This enterprise's Standard Industrial Classification Code is 32990 meaning Other manufacturing n.e.c.. The firm's latest annual accounts describe the period up to 2019-01-31 and the most current confirmation statement was submitted on 2020-01-15.

The corporation's trademark is "LYTEPRODUCTS". They applied for it on 2016-04-13 and it was granted after three months. The trademark is valid until 2026-04-13.

In this particular limited company, the full range of director's responsibilities have so far been done by Allan G. who was chosen to lead the company 5 years ago. Since 2013 Christina W., had been managing this specific limited company till the resignation on 2019-01-22. Furthermore, the director's assignments are supported by a secretary - John M., who was chosen by this specific limited company in January 2016.

  • Previous company's names
  • Lyteproducts Ltd 2014-09-04
  • Adves Renewables Ltd 2013-01-15

Trade marks

Trademark UK00003159230
Trademark image:-
Trademark name:LYTEPRODUCTS
Status:Registered
Filing date:2016-04-13
Date of entry in register:2016-07-22
Renewal date:2026-04-13
Owner name:LYTEPRODUCTS LTD
Owner address:North House, North Street, Glenrothes, United Kingdom, KY7 5NA

Financial data based on annual reports

Company staff

Allan G.

Role: Director

Appointed: 22 January 2019

Latest update: 9 May 2024

John M.

Role: Secretary

Appointed: 27 January 2016

Latest update: 9 May 2024

People with significant control

Allan G. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Allan G.
Notified on 22 January 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christina W.
Notified on 6 April 2016
Ceased on 22 January 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 January 2021
Account last made up date 31 January 2019
Confirmation statement next due date 26 February 2021
Confirmation statement last made up date 15 January 2020
Annual Accounts 16 September 2014
Start Date For Period Covered By Report 2013-01-15
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 16 September 2014
Annual Accounts 1 February 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 1 February 2015
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 4th, April 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
11
Company Age

Similar companies nearby

Closest companies