LYTHAM ACQUISITIONCO LIMITED
KIDDERMINSTER LYTHAM ACQUISTIONCO LIMITED

Hellopages » Worcestershire » Wyre Forest » DY11 7PZ

Company number 07749379
Status Active
Incorporation Date 23 August 2011
Company Type Private Limited Company
Address . STOURPORT ROAD, KIDDERMINSTER, WORCESTERSHIRE, DY11 7PZ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Satisfaction of charge 2 in full; Statement of capital following an allotment of shares on 30 September 2016 GBP 1 ; Confirmation statement made on 22 August 2016 with updates. The most likely internet sites of LYTHAM ACQUISITIONCO LIMITED are www.lythamacquisitionco.co.uk, and www.lytham-acquisitionco.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. The distance to to Blakedown Rail Station is 4.8 miles; to Hagley Rail Station is 6.5 miles; to Stourbridge Junction Rail Station is 8.1 miles; to Droitwich Spa Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lytham Acquisitionco Limited is a Private Limited Company. The company registration number is 07749379. Lytham Acquisitionco Limited has been working since 23 August 2011. The present status of the company is Active. The registered address of Lytham Acquisitionco Limited is Stourport Road Kidderminster Worcestershire Dy11 7pz. . PEAK, Roger Michael is a Secretary of the company. BALDI, Duccio Latino Senese is a Director of the company. EDWARDS, Andrew John is a Director of the company. JACKSON, Ian Barrie is a Director of the company. Secretary SMITH, David John has been resigned. Director CLARK, Charles Nigel has been resigned. Director COATES, Donald William has been resigned. Director HOPCROFT, Martin Peter has been resigned. Director JOHANSEN, Peter John Sverre has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
PEAK, Roger Michael
Appointed Date: 13 August 2013

Director
BALDI, Duccio Latino Senese
Appointed Date: 10 March 2014
61 years old

Director
EDWARDS, Andrew John
Appointed Date: 01 October 2012
57 years old

Director
JACKSON, Ian Barrie
Appointed Date: 23 August 2011
52 years old

Resigned Directors

Secretary
SMITH, David John
Resigned: 12 August 2013
Appointed Date: 07 September 2011

Director
CLARK, Charles Nigel
Resigned: 30 September 2012
Appointed Date: 07 September 2011
76 years old

Director
COATES, Donald William
Resigned: 07 March 2014
Appointed Date: 07 September 2011
64 years old

Director
HOPCROFT, Martin Peter
Resigned: 15 February 2012
Appointed Date: 03 November 2011
65 years old

Director
JOHANSEN, Peter John Sverre
Resigned: 25 November 2011
Appointed Date: 07 September 2011
70 years old

Persons With Significant Control

Lytham Financeco Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

LYTHAM ACQUISITIONCO LIMITED Events

24 Feb 2017
Satisfaction of charge 2 in full
11 Oct 2016
Statement of capital following an allotment of shares on 30 September 2016
  • GBP 1

22 Aug 2016
Confirmation statement made on 22 August 2016 with updates
04 Aug 2016
Registration of charge 077493790003, created on 21 July 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

02 Jan 2016
Full accounts made up to 26 September 2015
...
... and 25 more events
12 Sep 2011
Appointment of Donald William Coates as a director
09 Sep 2011
Appointment of Charles Nigel Clark as a director
09 Sep 2011
Appointment of Mr Peter John Sverre Johansen as a director
31 Aug 2011
Company name changed lytham acquistionco LIMITED\certificate issued on 31/08/11
  • RES15 ‐ Change company name resolution on 2011-08-30
  • NM01 ‐ Change of name by resolution

23 Aug 2011
Incorporation

LYTHAM ACQUISITIONCO LIMITED Charges

21 July 2016
Charge code 0774 9379 0003
Delivered: 4 August 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee for the Secured Parties (as Defined in the Instrument))
Description: N/A…
8 February 2012
Debenture
Delivered: 16 February 2012
Status: Satisfied on 24 February 2017
Persons entitled: Leumi Abl Limited
Description: Fixed and floating charge over the undertaking and all…
2 September 2011
Debenture
Delivered: 15 September 2011
Status: Outstanding
Persons entitled: Carlyle Strategic Partners Ii Luxembourg S.A.R.L.
Description: Fixed and floating charge over the undertaking and all…