Lytton General Wholesalers Limited

General information

Name:

Lytton General Wholesalers Ltd

Office Address:

Juniper House Warley Hill Business Park The Drive CM13 3BE Brentwood

Number: 01381455

Incorporation date: 1978-07-31

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

1978 is the year of the beginning of Lytton General Wholesalers Limited, a company located at Juniper House Warley Hill Business Park, The Drive, Brentwood. This means it's been fourty six years Lytton General Wholesalers has prospered on the British market, as the company was created on 1978-07-31. The company's Companies House Reg No. is 01381455 and its post code is CM13 3BE. The company's Standard Industrial Classification Code is 46900 which means Non-specialised wholesale trade. Lytton General Wholesalers Ltd released its latest accounts for the financial year up to 2022-07-31. Its latest annual confirmation statement was filed on 2023-02-14.

Yvonne Y. and Anthony Y. are listed as enterprise's directors and have been monitoring progress towards achieving the objectives and policies since 2021-01-04.

Executives with significant control over the firm are: Anthony Y. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Yvonne Y. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Yvonne Y.

Role: Director

Appointed: 04 January 2021

Latest update: 12 April 2024

Yvonne Y.

Role: Secretary

Appointed: 31 December 1991

Latest update: 12 April 2024

Anthony Y.

Role: Director

Appointed: 31 December 1991

Latest update: 12 April 2024

People with significant control

Anthony Y.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Yvonne Y.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 28 February 2024
Confirmation statement last made up date 14 February 2023
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
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 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts
End Date For Period Covered By Report 31 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Total exemption full company accounts data drawn up to July 31, 2023 (AA)
filed on: 19th, January 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2016

Address:

Coopers House 65a Wingletye Lane

Post code:

RM11 3AT

City / Town:

Hornchurch

Accountant/Auditor,
2016

Name:

Haines Watts Essex Llp

Address:

Coopers House 65a Wingletye Lane

Post code:

RM11 3AT

City / Town:

Hornchurch

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
45
Company Age

Closest Companies - by postcode