About

Registered Number: 06381631
Date of Incorporation: 25/09/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5GU

 

Lytham Brewery Ltd was founded on 25 September 2007 and are based in Blackpool, Lancashire. We do not know the number of employees at this business. The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOKER, Andrew Mark 25 September 2007 - 1
BOOKER, James Anthony 01 February 2009 - 1
BOOKER, Julie Louise 25 September 2007 - 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 30 July 2015
DISS40 - Notice of striking-off action discontinued 01 November 2014
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 30 October 2014
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 31 July 2013
AD01 - Change of registered office address 08 April 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 08 February 2012
AR01 - Annual Return 08 February 2012
CH01 - Change of particulars for director 07 February 2012
CH01 - Change of particulars for director 07 February 2012
CH01 - Change of particulars for director 07 February 2012
AA - Annual Accounts 01 August 2011
AD01 - Change of registered office address 29 July 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 05 August 2010
RT01 - Application for administrative restoration to the register 29 July 2010
GAZ2 - Second notification of strike-off action in London Gazette 11 May 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
AA - Annual Accounts 04 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 February 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
225 - Change of Accounting Reference Date 26 February 2009
363a - Annual Return 04 November 2008
287 - Change in situation or address of Registered Office 23 October 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
NEWINC - New incorporation documents 25 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.