About

Registered Number: 05590824
Date of Incorporation: 12/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 3 Lyttleton Court, Birmingham Street, Halesowen, West Midlands, B63 3HN,

 

Based in West Midlands, Lyttleton Court Ltd was established in 2005. Cutter, Paul James, Satish, Paramasivam, Condlyffe, Andrew David, Cutter, David, Mantle, Jean Mary are the current directors of the company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUTTER, Paul James 30 December 2009 - 1
SATISH, Paramasivam 03 December 2010 - 1
CONDLYFFE, Andrew David 20 December 2011 13 October 2016 1
CUTTER, David 12 October 2005 30 December 2009 1
MANTLE, Jean Mary 12 October 2005 03 December 2010 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 31 July 2018
CH03 - Change of particulars for secretary 19 July 2018
CS01 - N/A 01 November 2017
AP01 - Appointment of director 09 October 2017
TM01 - Termination of appointment of director 09 October 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 14 October 2016
CH03 - Change of particulars for secretary 17 August 2016
CH01 - Change of particulars for director 16 August 2016
CH01 - Change of particulars for director 16 August 2016
CH01 - Change of particulars for director 16 August 2016
AD01 - Change of registered office address 16 August 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 22 October 2015
CH01 - Change of particulars for director 16 September 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 19 November 2014
CH01 - Change of particulars for director 30 September 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 16 November 2012
AP01 - Appointment of director 15 November 2012
TM01 - Termination of appointment of director 15 November 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 21 October 2011
CH01 - Change of particulars for director 10 October 2011
AA - Annual Accounts 14 June 2011
AP01 - Appointment of director 09 June 2011
TM01 - Termination of appointment of director 09 June 2011
AR01 - Annual Return 22 October 2010
AP01 - Appointment of director 12 January 2010
TM01 - Termination of appointment of director 12 January 2010
AA - Annual Accounts 26 November 2009
AR01 - Annual Return 21 October 2009
288c - Notice of change of directors or secretaries or in their particulars 28 August 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 28 October 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 15 October 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 12 October 2006
NEWINC - New incorporation documents 12 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.