Company number 00887198
Status Active
Incorporation Date 7 September 1966
Company Type Private Limited Company
Address SHELL GREEN HOUSE, GORSEY LANE, WIDNES, CHESHIRE, WA8 0YZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ADAM LYTHGOE (ESTATES) LIMITED are www.adamlythgoeestates.co.uk, and www.adam-lythgoe-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and one months. Adam Lythgoe Estates Limited is a Private Limited Company.
The company registration number is 00887198. Adam Lythgoe Estates Limited has been working since 07 September 1966.
The present status of the company is Active. The registered address of Adam Lythgoe Estates Limited is Shell Green House Gorsey Lane Widnes Cheshire Wa8 0yz. The company`s financial liabilities are £179.52k. It is £-36.95k against last year. The cash in hand is £167.75k. It is £-38.48k against last year. And the total assets are £235.2k, which is £-40.46k against last year. LYTHGOE, Lesley Susan is a Secretary of the company. LYTHGOE, David is a Director of the company. LYTHGOE, Lesley Susan is a Director of the company. Secretary HULL, Philip Anthony has been resigned. Secretary LYTHGOE, Dorothy has been resigned. Secretary LYTHGOE, Dorothy has been resigned. Secretary MCCANN, Brenda Elizabeth has been resigned. Director HULL, Philip Anthony has been resigned. Director LYTHGOE, Dorothy has been resigned. Director LYTHGOE, Frank has been resigned. Director LYTHGOE, Frank has been resigned. Director LYTHGOE, Jacqueline Ann has been resigned. Director LYTHGOE, Joseph has been resigned. Director NEALE, Janet Sarah has been resigned. Director THOMPSON, Gordon Clive has been resigned. The company operates in "Development of building projects".
adam lythgoe (estates) Key Finiance
LIABILITIES
£179.52k
-18%
CASH
£167.75k
-19%
TOTAL ASSETS
£235.2k
-15%
All Financial Figures
Current Directors
Resigned Directors
Director
LYTHGOE, Dorothy
Resigned: 26 March 2008
Appointed Date: 23 November 1992
85 years old
Director
LYTHGOE, Frank
Resigned: 20 March 2008
Appointed Date: 01 January 2000
86 years old
Director
LYTHGOE, Frank
Resigned: 30 April 1996
Appointed Date: 08 February 1993
86 years old
Persons With Significant Control
Mr David Lythgoe
Notified on: 6 April 2016
71 years old
Nature of control: Right to appoint and remove directors
Adam Lythgoe Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ADAM LYTHGOE (ESTATES) LIMITED Events
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Sep 2016
Confirmation statement made on 28 August 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
17 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 96 more events
21 Nov 1988
Return made up to 19/10/88; full list of members
07 Dec 1987
Return made up to 11/11/87; full list of members
05 Nov 1987
Accounts for a small company made up to 31 December 1986
13 Nov 1986
Accounts for a small company made up to 31 December 1985
13 Nov 1986
Return made up to 21/10/86; full list of members
14 January 2013
Deed of legal charge
Delivered: 18 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 76 wigshaw lane culcheth warrington t/n CH230439 all plant…
22 May 2009
Legal charge
Delivered: 23 May 2009
Status: Satisfied
on 18 December 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Hillcrest dark lane kingsley t/n CH185407, by way of fixed…
24 April 1975
Legal charge
Delivered: 13 May 1975
Status: Satisfied
on 18 December 2012
Persons entitled: Williams & Glyns Bank LTD
Description: F/H land & offices at no. 1 hob hey lane culeeth…