About

Registered Number: 07744717
Date of Incorporation: 18/08/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: 400 Longmoor Lane, Fazakerley, Liverpool, Merseyside, L9 9DB

 

Lytham Care Ltd was established in 2011, it's status at Companies House is "Active". The current directors of this business are Campbell, Paul Graham, Campbell, Stefan James, Constance, Pamela, Campbell, Peter Thomas. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Paul Graham 18 August 2011 - 1
CAMPBELL, Stefan James 18 August 2011 - 1
CONSTANCE, Pamela 08 February 2016 - 1
CAMPBELL, Peter Thomas 18 August 2011 01 April 2012 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 20 September 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 31 August 2018
MR01 - N/A 27 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 23 August 2017
PSC01 - N/A 16 August 2017
AD01 - Change of registered office address 09 January 2017
AA - Annual Accounts 21 December 2016
MR01 - N/A 30 September 2016
CS01 - N/A 25 August 2016
MR01 - N/A 25 July 2016
TM01 - Termination of appointment of director 13 February 2016
TM01 - Termination of appointment of director 08 February 2016
AP01 - Appointment of director 08 February 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 01 September 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 24 September 2014
AP01 - Appointment of director 24 September 2014
AA - Annual Accounts 28 January 2014
AA01 - Change of accounting reference date 27 January 2014
DISS40 - Notice of striking-off action discontinued 21 December 2013
AR01 - Annual Return 20 December 2013
CH01 - Change of particulars for director 20 December 2013
AD01 - Change of registered office address 20 December 2013
GAZ1 - First notification of strike-off action in London Gazette 17 December 2013
CH01 - Change of particulars for director 11 June 2013
CH01 - Change of particulars for director 11 June 2013
TM01 - Termination of appointment of director 11 June 2013
TM01 - Termination of appointment of director 11 June 2013
AA - Annual Accounts 18 December 2012
CH01 - Change of particulars for director 12 December 2012
AR01 - Annual Return 16 November 2012
SH01 - Return of Allotment of shares 30 May 2012
SH01 - Return of Allotment of shares 30 May 2012
SH01 - Return of Allotment of shares 30 May 2012
SH01 - Return of Allotment of shares 30 May 2012
SH01 - Return of Allotment of shares 30 May 2012
SH01 - Return of Allotment of shares 30 May 2012
SH01 - Return of Allotment of shares 30 May 2012
AP01 - Appointment of director 03 April 2012
TM01 - Termination of appointment of director 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
AP01 - Appointment of director 02 April 2012
NEWINC - New incorporation documents 18 August 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 February 2018 Outstanding

N/A

A registered charge 22 September 2016 Outstanding

N/A

A registered charge 22 July 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.