LYTTON ENTERPRISES LIMITED
KNEBWORTH

Hellopages » Hertfordshire » North Hertfordshire » SG3 6PY

Company number 00972835
Status Active
Incorporation Date 19 February 1970
Company Type Private Limited Company
Address ESTATE OFFICE KNEBWORTH HOUSE, OLD KNEBWORTH, KNEBWORTH, HERTFORDSHIRE, SG3 6PY
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Appointment of Edward Stucley Fromanteel Lytton Cobbold as a director on 8 December 2016; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 66,000 . The most likely internet sites of LYTTON ENTERPRISES LIMITED are www.lyttonenterprises.co.uk, and www.lytton-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eight months. Lytton Enterprises Limited is a Private Limited Company. The company registration number is 00972835. Lytton Enterprises Limited has been working since 19 February 1970. The present status of the company is Active. The registered address of Lytton Enterprises Limited is Estate Office Knebworth House Old Knebworth Knebworth Hertfordshire Sg3 6py. The company`s financial liabilities are £254.25k. It is £25.44k against last year. The cash in hand is £6.59k. It is £4.63k against last year. And the total assets are £261.81k, which is £118.1k against last year. LYTTON COBBOLD, Henry Fromanteel is a Secretary of the company. COBBOLD, David Antony Fromanteel, Lord is a Director of the company. LYTTON COBBOLD, Edward Stucley Fromanteel is a Director of the company. LYTTON COBBOLD, Henry Fromanteel is a Director of the company. LYTTON COBBOLD, Martha Frances is a Director of the company. Secretary COBBOLD, Christine, Lady has been resigned. Director COBBOLD, Christine, Lady has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


lytton enterprises Key Finiance

LIABILITIES £254.25k
+11%
CASH £6.59k
+236%
TOTAL ASSETS £261.81k
+82%
All Financial Figures

Current Directors

Secretary
LYTTON COBBOLD, Henry Fromanteel
Appointed Date: 07 May 2002


Director
LYTTON COBBOLD, Edward Stucley Fromanteel
Appointed Date: 08 December 2016
33 years old

Director

Director
LYTTON COBBOLD, Martha Frances
Appointed Date: 01 June 2000
61 years old

Resigned Directors

Secretary
COBBOLD, Christine, Lady
Resigned: 07 May 2002
Appointed Date: 14 May 1992

Director
COBBOLD, Christine, Lady
Resigned: 07 May 2002
Appointed Date: 14 May 1992
85 years old

LYTTON ENTERPRISES LIMITED Events

29 Dec 2016
Appointment of Edward Stucley Fromanteel Lytton Cobbold as a director on 8 December 2016
18 Oct 2016
Total exemption small company accounts made up to 29 February 2016
27 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 66,000

23 Sep 2015
Total exemption small company accounts made up to 28 February 2015
21 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 66,000

...
... and 74 more events
05 Oct 1987
Full accounts made up to 31 October 1986

05 Oct 1987
Return made up to 24/07/87; full list of members

21 Oct 1986
Full accounts made up to 31 October 1985

21 Oct 1986
Return made up to 21/08/86; full list of members

19 Feb 1970
Incorporation

LYTTON ENTERPRISES LIMITED Charges

1 March 2011
Legal mortgage
Delivered: 3 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The barns knebworth park old knebworth t/no. HD427575 with…
31 August 2001
Legal mortgage
Delivered: 4 September 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 2 mulberry cottages, old knebworth…
9 August 2001
Debenture
Delivered: 15 August 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 2001
Mortgage deed
Delivered: 19 January 2001
Status: Satisfied on 4 July 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 2 mulberry cottages park lane old…