Lytham Associates Ltd

General information

Name:

Lytham Associates Limited

Office Address:

Lytham House 79 Bridge Road KT8 9HH East Molesey

Number: 08140825

Incorporation date: 2012-07-12

Dissolution date: 2021-12-21

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was based in East Molesey registered with number: 08140825. It was set up in 2012. The headquarters of the firm was located at Lytham House 79 Bridge Road. The area code is KT8 9HH. The company was dissolved in 2021, meaning it had been in business for 9 years.

This limited company was administered by a single managing director: Howard H. who was presiding over it for 9 years.

Howard H. was the individual with significant control over this firm, had substantial control or influence over the company.

Trade marks

Trademark UK00003025592
Trademark image:-
Trademark name:Unlimited Supplements
Status:Registered
Filing date:2013-10-09
Date of entry in register:2014-01-17
Renewal date:2023-10-09
Owner name:Lytham Associates Limited
Owner address:79, Bridge Road, Hampton Court, EAST MOLESEY, United Kingdom, KT8 9HH
Trademark UK00003140582
Trademark image:-
Trademark name:iProMaxim
Status:Registered
Filing date:2015-12-14
Date of entry in register:2016-03-11
Renewal date:2025-12-14
Owner name:Lytham Associates Limited
Owner address:79, Bridge Road, Hampton Court, EAST MOLESEY, United Kingdom, KT8 9HH

Financial data based on annual reports

Company staff

Howard H.

Role: Director

Appointed: 12 July 2012

Latest update: 6 November 2023

People with significant control

Howard H.
Notified on 12 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2022
Account last made up date 31 July 2020
Confirmation statement next due date 26 July 2021
Confirmation statement last made up date 12 July 2020
Annual Accounts
Start Date For Period Covered By Report 12 July 2012
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 27 April 2015
Annual Accounts 26 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 26 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts 9 April 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 9 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 5th, October 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
9
Company Age

Similar companies nearby

Closest companies