Company number 04263372
Status Liquidation
Incorporation Date 2 August 2001
Company Type Private Limited Company
Address C/O FRP ADVISORY LLP, 4 BEACONSFIELD ROAD, ST ALBANS, HERTFORDSHIRE, AL1 3RD
Home Country United Kingdom
Nature of Business 32409 - Manufacture of other games and toys, n.e.c.
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Registered office address changed from C/O Frp Advisory Llp 2nd Floor Trident House 42-48 Victoria Street St Albans Hertfordshire AL1 3HZ to C/O Frp Advisory Llp 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 23 February 2017; Registered office address changed from Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP to C/O Frp Advisory Llp 2nd Floor Trident House 42-48 Victoria Street St Albans Hertfordshire AL1 3HZ on 17 August 2016; Declaration of solvency. The most likely internet sites of LYTTON LICENSING LIMITED are www.lyttonlicensing.co.uk, and www.lytton-licensing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Lytton Licensing Limited is a Private Limited Company.
The company registration number is 04263372. Lytton Licensing Limited has been working since 02 August 2001.
The present status of the company is Liquidation. The registered address of Lytton Licensing Limited is C O Frp Advisory Llp 4 Beaconsfield Road St Albans Hertfordshire Al1 3rd. . BAKER, Andrew John is a Director of the company. Secretary KREMER, Karen Louise has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director KREMER, David Lytton has been resigned. Director KREMER, Karen Louise has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other games and toys, n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 August 2001
Appointed Date: 02 August 2001
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 August 2001
Appointed Date: 02 August 2001
LYTTON LICENSING LIMITED Events
23 Feb 2017
Registered office address changed from C/O Frp Advisory Llp 2nd Floor Trident House 42-48 Victoria Street St Albans Hertfordshire AL1 3HZ to C/O Frp Advisory Llp 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 23 February 2017
17 Aug 2016
Registered office address changed from Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP to C/O Frp Advisory Llp 2nd Floor Trident House 42-48 Victoria Street St Albans Hertfordshire AL1 3HZ on 17 August 2016
15 Aug 2016
Declaration of solvency
15 Aug 2016
Appointment of a voluntary liquidator
15 Aug 2016
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2016-07-26
...
... and 46 more events
06 Sep 2001
Nc inc already adjusted 15/08/01
06 Sep 2001
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
22 Aug 2001
Registered office changed on 22/08/01 from: 6-8 underwood street london N1 7JQ
21 Aug 2001
Company name changed speed 8890 LIMITED\certificate issued on 21/08/01
02 Aug 2001
Incorporation