About

Registered Number: 06167036
Date of Incorporation: 19/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Unit 5 Apollo Court, Whitehills Business Park, Blackpool, FY4 5FS,

 

Premier of Lytham Ltd was founded on 19 March 2007 and are based in Blackpool, it's status in the Companies House registry is set to "Active". The companies directors are listed as Jones, Lynn Diane, Wilson, Nicola Catherine, Wilson, Sean, Wilson, Sean.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Nicola Catherine 15 August 2007 - 1
WILSON, Sean 24 March 2010 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Lynn Diane 01 May 2008 - 1
WILSON, Sean 15 August 2007 30 April 2008 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 28 August 2020
CS01 - N/A 26 March 2020
MR04 - N/A 11 March 2020
MR01 - N/A 10 March 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 19 March 2019
MR04 - N/A 22 February 2019
MR04 - N/A 22 February 2019
MR01 - N/A 22 February 2019
MR04 - N/A 30 January 2019
MR01 - N/A 22 January 2019
MR04 - N/A 15 August 2018
AA - Annual Accounts 30 May 2018
MR01 - N/A 01 May 2018
CS01 - N/A 19 March 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 31 May 2017
MR01 - N/A 12 May 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 24 March 2016
AD01 - Change of registered office address 09 December 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 27 March 2014
MR04 - N/A 04 December 2013
SH01 - Return of Allotment of shares 09 May 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 22 March 2013
AD01 - Change of registered office address 06 March 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 19 April 2012
AD01 - Change of registered office address 13 March 2012
MG01 - Particulars of a mortgage or charge 15 February 2012
MG01 - Particulars of a mortgage or charge 28 September 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 23 March 2011
AP01 - Appointment of director 24 March 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 10 February 2010
AD01 - Change of registered office address 10 February 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 15 January 2009
363s - Annual Return 03 September 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
287 - Change in situation or address of Registered Office 07 May 2008
287 - Change in situation or address of Registered Office 27 March 2008
225 - Change of Accounting Reference Date 08 March 2008
288b - Notice of resignation of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
287 - Change in situation or address of Registered Office 22 August 2007
CERTNM - Change of name certificate 15 August 2007
NEWINC - New incorporation documents 19 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 March 2020 Outstanding

N/A

A registered charge 20 February 2019 Fully Satisfied

N/A

A registered charge 22 January 2019 Fully Satisfied

N/A

A registered charge 01 May 2018 Fully Satisfied

N/A

A registered charge 12 May 2017 Fully Satisfied

N/A

Debenture 14 February 2012 Fully Satisfied

N/A

Fixed & floating charge 22 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.