Lytham Court (management) Limited

General information

Name:

Lytham Court (management) Ltd

Office Address:

4 Halifax Street OL6 8PQ Ashton-under-lyne

Number: 02384393

Incorporation date: 1989-05-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 02384393 thirty five years ago, Lytham Court (management) Limited was set up as a Private Limited Company. Its current office address is 4 Halifax Street, Ashton-under-lyne. The enterprise's principal business activity number is 68320: Management of real estate on a fee or contract basis. Its most recent financial reports were submitted for the period up to 2022-03-31 and the most recent confirmation statement was submitted on 2023-03-21.

The company has one managing director currently running this particular firm, specifically John F. who has been executing the director's assignments for thirty five years. This firm had been directed by James W. until 2020. What is more a different director, including Stephen M. quit in June 1991. In order to support the directors in their duties, this firm has been utilizing the skillset of Margaret W. as a secretary since 2020.

John F. is the individual who has control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

John F.

Role: Director

Appointed: 15 June 2020

Latest update: 29 January 2024

Margaret W.

Role: Secretary

Appointed: 15 June 2020

Latest update: 29 January 2024

Christine F.

Role: Secretary

Appointed: 15 June 2020

Latest update: 29 January 2024

People with significant control

John F.
Notified on 15 June 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 April 2024
Confirmation statement last made up date 21 March 2023
Annual Accounts 1st July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 1st July 2014
Annual Accounts 23rd June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23rd June 2015
Annual Accounts 3 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 3 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 31 October 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 31 October 2012
Annual Accounts 5 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 5 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on 2023/03/31 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

3 Mellor Road Cheadle Hulme

Post code:

SK8 5AT

City / Town:

Cheadle

HQ address,
2013

Address:

3 Mellor Road Cheadle Hulme

Post code:

SK8 5AT

City / Town:

Cheadle

HQ address,
2014

Address:

Albion House 163 - 167 King St

Post code:

SK8 5AT

City / Town:

Dukinfield

HQ address,
2015

Address:

Albion House 163 - 167 King St

Post code:

SK8 5AT

City / Town:

Dukinfield

HQ address,
2016

Address:

3 Lytham Court Gorsey Way

Post code:

OL69H2

City / Town:

Ashton-under-lyne

Accountant/Auditor,
2016

Name:

The Pro-tax Partnership Ltd

Address:

Albion House 163-167 King Street

Post code:

SK16 4LF

City / Town:

Dukinfield

Accountant/Auditor,
2012 - 2013

Name:

Moss & Williamson Limited

Address:

3 Mellor Road Cheadle Hulme Cheadle

Post code:

SK8 5AT

City / Town:

Cheshire

Accountant/Auditor,
2015 - 2014

Name:

Pro-tax Partnership Ltd

Address:

Albion House 163-167 King Street

Post code:

SK16 4LF

City / Town:

Dukinfield

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
34
Company Age

Closest Companies - by postcode