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.
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 |
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 |
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 |