About

Registered Number: 04566750
Date of Incorporation: 18/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 52 Clifton Street, Lytham St. Annes, Lancashire, FY8 5EW

 

Clifton Collectables of Lytham Ltd was established in 2002. The current directors of Clifton Collectables of Lytham Ltd are listed as Parkes, Margaret, Parkes, Philip, Parkes, John Keith in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKES, Margaret 18 October 2002 - 1
PARKES, Philip 18 October 2002 - 1
PARKES, John Keith 18 October 2002 05 August 2010 1

Filing History

Document Type Date
AAMD - Amended Accounts 03 December 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 30 October 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 29 October 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 18 October 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 23 September 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 19 October 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 12 November 2010
TM01 - Termination of appointment of director 20 October 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 21 October 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
363a - Annual Return 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 24 July 2007
363a - Annual Return 04 January 2007
288c - Notice of change of directors or secretaries or in their particulars 04 January 2007
288c - Notice of change of directors or secretaries or in their particulars 04 January 2007
288c - Notice of change of directors or secretaries or in their particulars 04 January 2007
288c - Notice of change of directors or secretaries or in their particulars 28 December 2006
288c - Notice of change of directors or secretaries or in their particulars 28 December 2006
288c - Notice of change of directors or secretaries or in their particulars 28 December 2006
288c - Notice of change of directors or secretaries or in their particulars 28 December 2006
AA - Annual Accounts 29 August 2006
363a - Annual Return 16 December 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 26 November 2003
395 - Particulars of a mortgage or charge 10 April 2003
RESOLUTIONS - N/A 24 January 2003
RESOLUTIONS - N/A 24 January 2003
RESOLUTIONS - N/A 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2003
225 - Change of Accounting Reference Date 24 January 2003
288b - Notice of resignation of directors or secretaries 22 October 2002
NEWINC - New incorporation documents 18 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 09 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.