About

Registered Number: 02841324
Date of Incorporation: 02/08/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: 14 Agnew Street, Lytham, Lancashire, FY8 5NJ

 

14 Agnew Street Lytham Flat Management Company Ltd was founded on 02 August 1993, it's status is listed as "Active". There are 15 directors listed as Bickerton, Jayne Elizabeth, Bickerton, Jayne Elizabeth, Boston, Luke Michael, Whitfield, Paul Christopher, Baker, Ronald Michael, Baker, Ronald Michael, Boyle, Peter Francis, Colvin, Helen Louise, Howard, David Stanley, Jinks, Christopher Stephen, Robinson, Mark Patrick, Thompson, Helen Jane, Viner, Steven, Whitfield, Sean Paul, Wiggans, Gavin Mark for this organisation. We do not know the number of employees at 14 Agnew Street Lytham Flat Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BICKERTON, Jayne Elizabeth 09 July 2013 - 1
BOSTON, Luke Michael 04 March 2014 - 1
WHITFIELD, Paul Christopher 04 April 2012 - 1
BAKER, Ronald Michael 04 April 2012 09 July 2013 1
BOYLE, Peter Francis 01 August 1998 31 January 2009 1
COLVIN, Helen Louise 02 August 1993 01 August 1996 1
HOWARD, David Stanley 02 August 1993 01 August 1996 1
JINKS, Christopher Stephen 04 April 2012 04 March 2014 1
ROBINSON, Mark Patrick 02 August 1993 01 August 1996 1
THOMPSON, Helen Jane 01 January 2003 04 April 2012 1
VINER, Steven 01 August 1996 01 August 1998 1
WHITFIELD, Sean Paul 01 August 1996 04 April 2012 1
WIGGANS, Gavin Mark 01 August 1996 01 January 2003 1
Secretary Name Appointed Resigned Total Appointments
BICKERTON, Jayne Elizabeth 09 July 2013 - 1
BAKER, Ronald Michael 04 April 2012 09 July 2013 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 23 June 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 30 June 2014
AP01 - Appointment of director 18 March 2014
TM01 - Termination of appointment of director 14 March 2014
AR01 - Annual Return 21 August 2013
AP01 - Appointment of director 31 July 2013
AP03 - Appointment of secretary 31 July 2013
TM01 - Termination of appointment of director 31 July 2013
TM02 - Termination of appointment of secretary 31 July 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 16 August 2012
AP01 - Appointment of director 16 August 2012
AP01 - Appointment of director 16 August 2012
AP01 - Appointment of director 17 May 2012
AP03 - Appointment of secretary 17 May 2012
TM02 - Termination of appointment of secretary 17 May 2012
TM01 - Termination of appointment of director 17 May 2012
TM01 - Termination of appointment of director 17 May 2012
AD01 - Change of registered office address 07 March 2012
AR01 - Annual Return 07 March 2012
AR01 - Annual Return 07 March 2012
AR01 - Annual Return 07 March 2012
TM01 - Termination of appointment of director 07 March 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 07 March 2012
AA - Annual Accounts 07 March 2012
AA - Annual Accounts 07 March 2012
AA - Annual Accounts 07 March 2012
RT01 - Application for administrative restoration to the register 07 March 2012
GAZ2 - Second notification of strike-off action in London Gazette 02 June 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 30 August 2007
AA - Annual Accounts 15 June 2007
363a - Annual Return 24 August 2006
AA - Annual Accounts 03 July 2006
363a - Annual Return 12 December 2005
288c - Notice of change of directors or secretaries or in their particulars 12 December 2005
363s - Annual Return 31 October 2005
AA - Annual Accounts 06 September 2005
287 - Change in situation or address of Registered Office 16 August 2005
AA - Annual Accounts 09 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2003
363s - Annual Return 05 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
AA - Annual Accounts 20 June 2003
363s - Annual Return 03 September 2002
RESOLUTIONS - N/A 20 June 2002
AA - Annual Accounts 20 June 2002
RESOLUTIONS - N/A 22 August 2001
363s - Annual Return 22 August 2001
AA - Annual Accounts 23 May 2001
363s - Annual Return 21 August 2000
RESOLUTIONS - N/A 20 June 2000
AA - Annual Accounts 20 June 2000
363s - Annual Return 31 August 1999
RESOLUTIONS - N/A 16 July 1999
AA - Annual Accounts 16 July 1999
363s - Annual Return 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
RESOLUTIONS - N/A 06 July 1998
AA - Annual Accounts 01 July 1998
RESOLUTIONS - N/A 02 September 1997
363s - Annual Return 02 September 1997
RESOLUTIONS - N/A 29 August 1997
AA - Annual Accounts 29 August 1997
288 - N/A 04 September 1996
288 - N/A 04 September 1996
288 - N/A 04 September 1996
363s - Annual Return 04 September 1996
287 - Change in situation or address of Registered Office 14 August 1996
RESOLUTIONS - N/A 25 January 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 05 September 1995
RESOLUTIONS - N/A 15 May 1995
AA - Annual Accounts 15 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 25 August 1994
288 - N/A 05 August 1993
288 - N/A 05 August 1993
288 - N/A 05 August 1993
NEWINC - New incorporation documents 02 August 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.