About

Registered Number: 01982317
Date of Incorporation: 24/01/1986 (38 years and 3 months ago)
Company Status: Administration
Registered Address: C/O Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, M3 3EB

 

Having been setup in 1986, Lyte Industries (Wales) Ltd have registered office in Manchester. This company is VAT Registered. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Gary 19 June 2017 - 1
LOVE, David Michael 01 September 2003 - 1
MCCOMBIE, Dougie 05 October 2012 - 1
ALLEN, Joanne Louise 20 November 2017 25 June 2018 1
BRERETON, Keith 21 May 1997 22 November 2000 1
FRUSHER, Julia Mary Russell 20 November 2017 07 November 2018 1
JONES, Carlton 01 December 2000 15 November 2002 1
JONES, Selwyn Westlake 23 November 2007 16 April 2012 1
LEWIS, Paul 01 February 1994 30 January 2018 1
NICHOLLS, Edward Ralph 01 December 2000 08 April 2006 1
OHANDJANIAN, Demis Armen 07 November 2018 03 December 2018 1
RICHARDS, Karen Elizabeth 01 January 1998 14 July 2000 1
WARD, Michael 03 April 2006 08 September 2007 1
WILLIAMS, Hannah Elizabeth 25 May 2009 30 April 2018 1
Secretary Name Appointed Resigned Total Appointments
HOOD, Jonathan 19 June 2017 - 1
MORGAN, Robert William 17 April 2012 19 June 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 February 2019
AM01 - N/A 18 February 2019
MR04 - N/A 05 February 2019
PSC01 - N/A 18 January 2019
PSC01 - N/A 18 January 2019
PSC07 - N/A 16 January 2019
TM01 - Termination of appointment of director 21 December 2018
AP01 - Appointment of director 21 December 2018
TM01 - Termination of appointment of director 21 December 2018
TM01 - Termination of appointment of director 21 December 2018
TM01 - Termination of appointment of director 20 July 2018
TM01 - Termination of appointment of director 02 May 2018
PSC04 - N/A 02 May 2018
CS01 - N/A 26 April 2018
AP01 - Appointment of director 12 April 2018
TM01 - Termination of appointment of director 08 February 2018
AA - Annual Accounts 10 January 2018
AA - Annual Accounts 09 January 2018
AA01 - Change of accounting reference date 09 January 2018
PSC01 - N/A 27 December 2017
CH01 - Change of particulars for director 24 November 2017
AP01 - Appointment of director 24 November 2017
AP01 - Appointment of director 24 November 2017
TM01 - Termination of appointment of director 01 October 2017
PSC07 - N/A 01 October 2017
SH01 - Return of Allotment of shares 18 September 2017
RESOLUTIONS - N/A 13 September 2017
AA01 - Change of accounting reference date 18 July 2017
CH01 - Change of particulars for director 20 June 2017
CH01 - Change of particulars for director 20 June 2017
AP03 - Appointment of secretary 20 June 2017
CS01 - N/A 20 June 2017
CH01 - Change of particulars for director 20 June 2017
AP01 - Appointment of director 19 June 2017
AP01 - Appointment of director 19 June 2017
TM02 - Termination of appointment of secretary 19 June 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 28 April 2015
MR04 - N/A 18 October 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 07 May 2013
AP01 - Appointment of director 21 February 2013
MG01 - Particulars of a mortgage or charge 02 November 2012
AA - Annual Accounts 02 August 2012
AP03 - Appointment of secretary 12 July 2012
TM01 - Termination of appointment of director 12 July 2012
TM02 - Termination of appointment of secretary 12 July 2012
AR01 - Annual Return 18 April 2012
MG01 - Particulars of a mortgage or charge 07 January 2012
MG01 - Particulars of a mortgage or charge 10 August 2011
MG01 - Particulars of a mortgage or charge 10 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2011
MG01 - Particulars of a mortgage or charge 22 June 2011
MG01 - Particulars of a mortgage or charge 18 June 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 24 February 2011
AA01 - Change of accounting reference date 18 January 2011
SH01 - Return of Allotment of shares 09 November 2010
RESOLUTIONS - N/A 03 November 2010
CC04 - Statement of companies objects 03 November 2010
AD01 - Change of registered office address 28 October 2010
MG01 - Particulars of a mortgage or charge 07 October 2010
TM01 - Termination of appointment of director 07 July 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 07 April 2010
MG01 - Particulars of a mortgage or charge 02 March 2010
MG01 - Particulars of a mortgage or charge 02 March 2010
MG01 - Particulars of a mortgage or charge 27 February 2010
AA - Annual Accounts 23 December 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 23 May 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
363s - Annual Return 16 May 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 23 May 2006
AA - Annual Accounts 05 May 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
AA - Annual Accounts 05 April 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
363s - Annual Return 13 May 2005
AA - Annual Accounts 07 May 2004
363s - Annual Return 03 April 2004
288a - Notice of appointment of directors or secretaries 14 October 2003
363s - Annual Return 18 May 2003
AA - Annual Accounts 06 May 2003
288b - Notice of resignation of directors or secretaries 13 November 2002
363s - Annual Return 14 June 2002
AA - Annual Accounts 03 May 2002
AA - Annual Accounts 31 July 2001
363s - Annual Return 25 June 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 27 December 2000
288b - Notice of resignation of directors or secretaries 27 November 2000
288a - Notice of appointment of directors or secretaries 27 November 2000
288a - Notice of appointment of directors or secretaries 27 November 2000
288b - Notice of resignation of directors or secretaries 27 November 2000
363s - Annual Return 29 June 2000
AA - Annual Accounts 27 June 2000
287 - Change in situation or address of Registered Office 03 April 2000
395 - Particulars of a mortgage or charge 06 December 1999
395 - Particulars of a mortgage or charge 14 October 1999
363s - Annual Return 14 July 1999
395 - Particulars of a mortgage or charge 12 July 1999
288a - Notice of appointment of directors or secretaries 25 November 1998
288b - Notice of resignation of directors or secretaries 25 November 1998
AA - Annual Accounts 12 November 1998
363s - Annual Return 18 May 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
AA - Annual Accounts 22 January 1998
288a - Notice of appointment of directors or secretaries 22 June 1997
RESOLUTIONS - N/A 02 June 1997
RESOLUTIONS - N/A 02 June 1997
363s - Annual Return 08 April 1997
363s - Annual Return 06 April 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 February 1997
363s - Annual Return 30 January 1997
AA - Annual Accounts 03 December 1996
AA - Annual Accounts 20 February 1996
288 - N/A 19 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 11 August 1994
AA - Annual Accounts 11 August 1994
AA - Annual Accounts 11 August 1994
363s - Annual Return 18 April 1994
363b - Annual Return 30 November 1993
395 - Particulars of a mortgage or charge 12 March 1993
288 - N/A 09 March 1993
288 - N/A 01 December 1992
288 - N/A 21 September 1992
395 - Particulars of a mortgage or charge 17 September 1992
363s - Annual Return 28 July 1992
AA - Annual Accounts 07 July 1992
AA - Annual Accounts 05 September 1991
AA - Annual Accounts 03 September 1991
363a - Annual Return 30 January 1991
288 - N/A 11 July 1990
395 - Particulars of a mortgage or charge 12 January 1990
363 - Annual Return 20 July 1989
RESOLUTIONS - N/A 18 July 1989
PUC 2 - N/A 18 July 1989
AA - Annual Accounts 24 May 1989
PUC 2 - N/A 20 April 1989
RESOLUTIONS - N/A 14 April 1989
PUC 2 - N/A 14 April 1989
RESOLUTIONS - N/A 06 February 1989
123 - Notice of increase in nominal capital 06 February 1989
RESOLUTIONS - N/A 03 November 1988
PUC 2 - N/A 03 November 1988
123 - Notice of increase in nominal capital 03 November 1988
363 - Annual Return 28 October 1988
PUC 2 - N/A 23 August 1988
AA - Annual Accounts 21 July 1988
395 - Particulars of a mortgage or charge 11 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 February 1988
288 - N/A 03 November 1987
RESOLUTIONS - N/A 09 September 1987
395 - Particulars of a mortgage or charge 05 August 1987
287 - Change in situation or address of Registered Office 18 June 1987
288 - N/A 18 June 1987
CERTNM - Change of name certificate 26 May 1987
CERTNM - Change of name certificate 26 May 1987
363 - Annual Return 15 April 1987
NEWINC - New incorporation documents 24 January 1986

Mortgages & Charges

Description Date Status Charge by
Assignment 23 October 2012 Fully Satisfied

N/A

Legal assignment 05 January 2012 Outstanding

N/A

Floating charge (all assets) 05 August 2011 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 05 August 2011 Outstanding

N/A

Debenture 17 June 2011 Outstanding

N/A

Legal mortgage 17 June 2011 Outstanding

N/A

Legal charge 04 October 2010 Fully Satisfied

N/A

Debenture 23 February 2010 Fully Satisfied

N/A

Legal charge 29 November 1999 Fully Satisfied

N/A

Legal charge 29 September 1999 Fully Satisfied

N/A

Legal charge 02 July 1999 Fully Satisfied

N/A

Legal charge 01 March 1993 Fully Satisfied

N/A

Legal charge 10 September 1992 Fully Satisfied

N/A

Guarantee and debenture 04 January 1990 Fully Satisfied

N/A

Guarantee and debenture 02 March 1988 Fully Satisfied

N/A

Debenture 30 July 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.