JOHN LYTLE & SONS, LIMITED
CO.DOWN


Company number R0000423
Status Active
Incorporation Date 24 May 1906
Company Type Private Limited Company
Address COMMERCIAL ROAD, BANBRIDGE, CO.DOWN, BT32 3ES
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and seventy-nine events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 30 June 2015. The most likely internet sites of JOHN LYTLE & SONS, LIMITED are www.johnlytlesons.co.uk, and www.john-lytle-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and nineteen years and five months. John Lytle Sons Limited is a Private Limited Company. The company registration number is R0000423. John Lytle Sons Limited has been working since 24 May 1906. The present status of the company is Active. The registered address of John Lytle Sons Limited is Commercial Road Banbridge Co Down Bt32 3es. . RITCHIE, William George Ian is a Secretary of the company. GILBERT, John William Stephen is a Director of the company. GILBERT, William John is a Director of the company. RITCHIE, William George Ian is a Director of the company. Director GILBERT, William Stephen has been resigned. Director MCCAUSLAND, Samuel Killen has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RITCHIE, William George Ian
Appointed Date: 12 December 1989

Director
GILBERT, John William Stephen
Appointed Date: 14 December 1982
74 years old

Director
GILBERT, William John
Appointed Date: 19 October 2012
49 years old

Director
RITCHIE, William George Ian
Appointed Date: 12 December 1989
74 years old

Resigned Directors

Director
GILBERT, William Stephen
Resigned: 28 November 2003
Appointed Date: 24 May 1906
113 years old

Director
MCCAUSLAND, Samuel Killen
Resigned: 18 February 1999
Appointed Date: 24 May 1906
91 years old

Persons With Significant Control

Germinal Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOHN LYTLE & SONS, LIMITED Events

06 Mar 2017
Accounts for a small company made up to 30 June 2016
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Feb 2016
Accounts for a small company made up to 30 June 2015
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 35,000

09 Mar 2015
Accounts for a small company made up to 30 June 2014
...
... and 169 more events
05 Jan 1924
Resolutions
  • RES(NI) ‐ Special/extra resolution
  • RES(NI) ‐ Special/extra resolution

13 Dec 1923
31/12/23 annual return

05 Jan 1923
31/12/22 annual return

09 Jan 1922
31/12/21 annual return

05 Jan 1922
Incorporation

JOHN LYTLE & SONS, LIMITED Charges

11 December 1944
Mortgage
Delivered: 15 December 1944
Status: Outstanding
Persons entitled: The Belfast Banking Company Limited
Description: Property in victoria street and princess court street…