LYTCHGATE LIMITED
CHISLEHURST P.W.MOTORS LIMITED

Hellopages » Greater London » Bromley » BR7 5AQ

Company number 00514014
Status Active
Incorporation Date 6 December 1952
Company Type Private Limited Company
Address 70 HIGH STREET, CHISLEHURST, KENT, BR7 5AQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 3 August 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 3 August 2015 with full list of shareholders Statement of capital on 2015-08-11 GBP 400 . The most likely internet sites of LYTCHGATE LIMITED are www.lytchgate.co.uk, and www.lytchgate.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and eleven months. Lytchgate Limited is a Private Limited Company. The company registration number is 00514014. Lytchgate Limited has been working since 06 December 1952. The present status of the company is Active. The registered address of Lytchgate Limited is 70 High Street Chislehurst Kent Br7 5aq. . MCNULTY, Joan is a Secretary of the company. MCNULTY, Graham Owen is a Director of the company. MCNULTY, Joan is a Director of the company. Secretary DUNCOMBE, Michael George has been resigned. Director DUNCOMBE, Michael George has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCNULTY, Joan
Appointed Date: 14 April 1999

Director
MCNULTY, Graham Owen

78 years old

Director
MCNULTY, Joan
Appointed Date: 14 April 1999
80 years old

Resigned Directors

Secretary
DUNCOMBE, Michael George
Resigned: 14 April 1999

Director
DUNCOMBE, Michael George
Resigned: 14 April 1999
78 years old

Persons With Significant Control

Mr Graham Owen Mcnulty
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Joan Mcnulty
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LYTCHGATE LIMITED Events

05 Aug 2016
Confirmation statement made on 3 August 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 29 February 2016
11 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 400

24 Jun 2015
Total exemption small company accounts made up to 28 February 2015
12 Dec 2014
Registered office address changed from 10a Royal Parade Chislehurst Kent BR7 6NR to 70 High Street Chislehurst Kent BR7 5AQ on 12 December 2014
...
... and 64 more events
15 Jan 1988
Full accounts made up to 28 February 1987

15 Jan 1988
Return made up to 09/11/87; full list of members

20 May 1987
Return made up to 15/08/86; full list of members

20 May 1987
Full accounts made up to 28 February 1986

25 Sep 1986
Secretary resigned;new secretary appointed;new director appointed

LYTCHGATE LIMITED Charges

14 August 1967
Legal charge
Delivered: 25 August 1967
Status: Satisfied on 3 December 1999
Persons entitled: The Southampton Insurance Co LTD
Description: 216 & 218, blackfen rd, london borough of bexley.
30 May 1959
Charge
Delivered: 11 June 1959
Status: Satisfied on 3 December 1999
Persons entitled: Westminster Bank LTD
Description: 218 blackfen road, sidcup, kent. Title no P. 108268.