LYTHGOE COMPUTERS LIMITED

61 Pennard Drive 61 Pennard Drive, Swansea, SA3 2DN, West Glamorgan
StatusDISSOLVED
Company No.06026214
CategoryPrivate Limited Company
Incorporated12 Dec 2006
Age17 years, 6 months, 20 days
JurisdictionEngland Wales
Dissolution03 Nov 2022
Years1 year, 7 months, 28 days

SUMMARY

LYTHGOE COMPUTERS LIMITED is an dissolved private limited company with number 06026214. It was incorporated 17 years, 6 months, 20 days ago, on 12 December 2006 and it was dissolved 1 year, 7 months, 28 days ago, on 03 November 2022. The company address is 61 Pennard Drive 61 Pennard Drive, Swansea, SA3 2DN, West Glamorgan.



Company Fillings

Gazette dissolved liquidation

Date: 03 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 03 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Feb 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 29 Apr 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Heidi Lythgoe

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2015

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

Annual return company with made up date full list shareholders

Date: 14 Dec 2014

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2014

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Move registers to registered office company

Date: 10 Jan 2014

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 12 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2012

Action Date: 15 Aug 2012

Category: Capital

Type: SH01

Date: 2012-08-15

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Heidi Jean Gabriel Lythgoe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2012

Action Date: 12 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2010

Action Date: 12 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-12

Documents

View document PDF

Change person secretary company with change date

Date: 20 Dec 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-01

Officer name: John Lythgoe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2010

Action Date: 12 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-12

Documents

View document PDF

Move registers to sail company

Date: 07 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 07 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Robert Lythgoe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/08; no change of members

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / robert lythgoe / 17/10/2008

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 20/02/2009 from 21 shephall view stevenage herts SG1 1RL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/07; full list of members

Documents

View document PDF

Incorporation company

Date: 12 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE PROPERTY MANAGEMENT LTD

SAYS COURT FARM BADMINTON ROAD,BRISTOL,BS36 2NY

Number:03480218
Status:ACTIVE
Category:Private Limited Company

ALLIANCE CONTRACTING LTD

GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS

Number:10802356
Status:ACTIVE
Category:Private Limited Company

FALCON DOCUMENT SOLUTIONS LIMITED

1-2 CASTLE LANE,LONDON,SW1E 6DR

Number:02818404
Status:ACTIVE
Category:Private Limited Company

GLOBALINX LIMITED

40 THE MILLBANK,CRAWLEY,RH11 0JH

Number:06798541
Status:ACTIVE
Category:Private Limited Company

JE CONSULTING SERVICES LIMITED

8 LAMBOURN ROAD,MANCHESTER,M41 8RR

Number:11126283
Status:ACTIVE
Category:Private Limited Company

THE RETREAT EXPERIENCE LIMITED

REDLANDS BARN,TAUNTON,TA4 3HA

Number:11061496
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source