ADAM LYTHGOE LIMITED
WIDNES

Hellopages » Cheshire » Halton » WA8 0YZ

Company number 00758661
Status Active
Incorporation Date 24 April 1963
Company Type Private Limited Company
Address SHELL GREEN HOUSE, GORSEY LANE, WIDNES, CHESHIRE, WA8 0YZ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ninety-four 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 LIMITED are www.adamlythgoe.co.uk, and www.adam-lythgoe.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and six months. Adam Lythgoe Limited is a Private Limited Company. The company registration number is 00758661. Adam Lythgoe Limited has been working since 24 April 1963. The present status of the company is Active. The registered address of Adam Lythgoe Limited is Shell Green House Gorsey Lane Widnes Cheshire Wa8 0yz. The company`s financial liabilities are £5.33k. It is £0k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £1k, which is £0k 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, Joseph has been resigned. Director NEALE, Janet Sarah has been resigned. The company operates in "Activities of other holding companies n.e.c.".


adam lythgoe Key Finiance

LIABILITIES £5.33k
CASH £0k
TOTAL ASSETS £1k
All Financial Figures

Current Directors

Secretary
LYTHGOE, Lesley Susan
Appointed Date: 25 March 2004

Director
LYTHGOE, David
Appointed Date: 08 November 1999
71 years old

Director
LYTHGOE, Lesley Susan
Appointed Date: 01 November 2008
61 years old

Resigned Directors

Secretary
HULL, Philip Anthony
Resigned: 23 November 1992

Secretary
LYTHGOE, Dorothy
Resigned: 25 March 2004
Appointed Date: 21 May 1997

Secretary
LYTHGOE, Dorothy
Resigned: 26 May 1994
Appointed Date: 23 November 1992

Secretary
MCCANN, Brenda Elizabeth
Resigned: 21 May 1997
Appointed Date: 26 May 1994

Director
HULL, Philip Anthony
Resigned: 23 November 1992
89 years old

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, Joseph
Resigned: 17 November 1999
103 years old

Director
NEALE, Janet Sarah
Resigned: 20 March 2008
Appointed Date: 01 January 2000
63 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 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
22 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
  • GBP 80,002

17 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 84 more events
24 Nov 1988
Accounts for a small company made up to 31 December 1987

03 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

ADAM LYTHGOE LIMITED Charges

3 June 1974
Legal charge
Delivered: 5 June 1974
Status: Outstanding
Persons entitled: Williams & Glyns Bank LTD
Description: All that f/h land containing one decimal point six seven…
18 November 1963
Mortgage debenture
Delivered: 25 November 1963
Status: Outstanding
Persons entitled: Mosley Street Nominees LTD
Description: Undertaking and goodwill all property and assets present…