LYTE INDUSTRIES (WALES) LIMITED

01982317
11TH FLOOR LANDMARK ST PETER'S SQUARE 1 OXFORD ST MANCHESTER M1 4PB

Documents

Documents
Date Category Description Pages
22 Mar 2024 gazette Gazette Dissolved Liquidation 1 Buy now
22 Dec 2023 insolvency Liquidation In Administration Move To Dissolution 25 Buy now
24 Aug 2023 insolvency Liquidation In Administration Progress Report 22 Buy now
21 Feb 2023 insolvency Liquidation In Administration Progress Report 21 Buy now
10 Nov 2022 insolvency Liquidation In Administration Extension Of Period 3 Buy now
22 Aug 2022 insolvency Liquidation In Administration Progress Report 22 Buy now
08 Feb 2022 insolvency Liquidation In Administration Progress Report 25 Buy now
09 Jan 2022 insolvency Liquidation In Administration Extension Of Period 3 Buy now
12 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Aug 2021 insolvency Liquidation In Administration Progress Report 24 Buy now
02 Mar 2021 insolvency Liquidation In Administration Progress Report 29 Buy now
23 Nov 2020 insolvency Liquidation In Administration Extension Of Period 3 Buy now
25 Aug 2020 insolvency Liquidation In Administration Progress Report 24 Buy now
24 Feb 2020 insolvency Liquidation In Administration Progress Report 22 Buy now
30 Jan 2020 insolvency Liquidation In Administration Extension Of Period 3 Buy now
05 Sep 2019 insolvency Liquidation In Administration Progress Report 23 Buy now
14 Aug 2019 insolvency Liquidation In Administration Resignation Of Administrator 3 Buy now
26 Apr 2019 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 15 Buy now
01 Apr 2019 insolvency Liquidation In Administration Result Creditors Meeting 5 Buy now
02 Mar 2019 insolvency Liquidation In Administration Proposals 42 Buy now
19 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Feb 2019 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
05 Feb 2019 mortgage Statement of satisfaction of a charge 2 Buy now
18 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Dec 2018 officers Termination of appointment of director (Demis Armen Ohandjanian) 1 Buy now
21 Dec 2018 officers Appointment of director (Mr Demis Armen Ohandjanian) 2 Buy now
21 Dec 2018 officers Termination of appointment of director (Julia Mary Russell Frusher) 1 Buy now
21 Dec 2018 officers Termination of appointment of director (Stephen John Hall) 1 Buy now
20 Jul 2018 officers Termination of appointment of director (Joanne Louise Allen) 1 Buy now
02 May 2018 officers Termination of appointment of director (Hannah Elizabeth Williams) 1 Buy now
02 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Apr 2018 officers Appointment of director (Mr Stephen John Hall) 2 Buy now
08 Feb 2018 officers Termination of appointment of director (Paul Lewis) 1 Buy now
10 Jan 2018 accounts Annual Accounts 30 Buy now
09 Jan 2018 accounts Annual Accounts 31 Buy now
09 Jan 2018 accounts Change Account Reference Date Company Previous Shortened 4 Buy now
27 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Nov 2017 officers Change of particulars for director (John Joseph Greene) 2 Buy now
24 Nov 2017 officers Appointment of director (Mrs Joanne Louise Allen) 2 Buy now
24 Nov 2017 officers Appointment of director (Mrs Julia Mary Russell Frusher) 2 Buy now
01 Oct 2017 officers Termination of appointment of director (Colin David Russell Allen) 1 Buy now
01 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Sep 2017 capital Return of Allotment of shares 9 Buy now
13 Sep 2017 resolution Resolution 1 Buy now
18 Jul 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 Jun 2017 officers Change of particulars for director (Hannah Elizabeth Williams) 2 Buy now
20 Jun 2017 officers Change of particulars for director (Hannah Elizabeth Lewis) 2 Buy now
20 Jun 2017 officers Appointment of secretary (Mr Jonathan Hood) 2 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Jun 2017 officers Change of particulars for director (Paul Lewis) 2 Buy now
19 Jun 2017 officers Appointment of director (Mr Gary James) 2 Buy now
19 Jun 2017 officers Appointment of director (Mr Jonathan Hood) 2 Buy now
19 Jun 2017 officers Termination of appointment of secretary (Robert William Morgan) 1 Buy now
05 Aug 2016 accounts Annual Accounts 22 Buy now
08 Jun 2016 annual-return Annual Return 9 Buy now
30 Jul 2015 accounts Annual Accounts 22 Buy now
28 Apr 2015 annual-return Annual Return 9 Buy now
18 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
10 Jun 2014 accounts Annual Accounts 23 Buy now
07 May 2014 annual-return Annual Return 9 Buy now
14 May 2013 accounts Annual Accounts 21 Buy now
07 May 2013 annual-return Annual Return 9 Buy now
21 Feb 2013 officers Appointment of director (Mr Dougie Mccombie) 2 Buy now
02 Nov 2012 mortgage Particulars of a mortgage or charge 5 Buy now
02 Aug 2012 accounts Annual Accounts 22 Buy now
12 Jul 2012 officers Appointment of secretary (Mr Robert William Morgan) 1 Buy now
12 Jul 2012 officers Termination of appointment of director (Selwyn Jones) 1 Buy now
12 Jul 2012 officers Termination of appointment of secretary (Selwyn Jones) 1 Buy now
18 Apr 2012 annual-return Annual Return 10 Buy now
07 Jan 2012 mortgage Particulars of a mortgage or charge 5 Buy now
10 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
10 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
28 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Jun 2011 mortgage Particulars of a mortgage or charge 5 Buy now
18 Jun 2011 mortgage Particulars of a mortgage or charge 5 Buy now
13 Apr 2011 annual-return Annual Return 10 Buy now
24 Feb 2011 accounts Annual Accounts 21 Buy now
18 Jan 2011 accounts Change Account Reference Date Company Previous Extended 3 Buy now
09 Nov 2010 capital Return of Allotment of shares 4 Buy now
03 Nov 2010 resolution Resolution 35 Buy now
03 Nov 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
28 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Oct 2010 mortgage Particulars of a mortgage or charge 5 Buy now
07 Jul 2010 officers Termination of appointment of director (Carlton Jones) 1 Buy now
14 Apr 2010 annual-return Annual Return 7 Buy now
14 Apr 2010 officers Change of particulars for director (Selwyn Westlake Jones) 2 Buy now
14 Apr 2010 officers Change of particulars for director (Colin David Russell Allen) 2 Buy now
14 Apr 2010 officers Change of particulars for director (Carlton Jones) 2 Buy now
14 Apr 2010 officers Change of particulars for director (Paul Lewis) 2 Buy now