Background WavePink WaveYellow Wave

THOMAS LYTE LIMITED (03031260)

THOMAS LYTE LIMITED (03031260) is an active UK company. incorporated on 9 March 1995. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). THOMAS LYTE LIMITED has been registered for 31 years. Current directors include BAKER, Kevin, BREWER, David Douglas, MACLAURIN, Neil Ralph Charter.

Company Number
03031260
Status
active
Type
ltd
Incorporated
9 March 1995
Age
31 years
Address
130 Shaftesbury Avenue, London, W1D 5EU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
BAKER, Kevin, BREWER, David Douglas, MACLAURIN, Neil Ralph Charter
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMAS LYTE LIMITED

THOMAS LYTE LIMITED is an active company incorporated on 9 March 1995 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). THOMAS LYTE LIMITED was registered 31 years ago.(SIC: 25990)

Status

active

Active since 31 years ago

Company No

03031260

LTD Company

Age

31 Years

Incorporated 9 March 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

THE PHOENIX LUXURY CO. LTD
From: 9 March 1995To: 12 June 2025
Contact
Address

130 Shaftesbury Avenue 2nd Floor London, W1D 5EU,

Previous Addresses

9 Hurlingham Business Park Sulivan Road London SW6 3DU
From: 9 March 1995To: 14 May 2025
Timeline

7 key events • 1995 - 2019

Funding Officers Ownership
Company Founded
Mar 95
Director Joined
Apr 11
Director Left
Jan 13
Loan Cleared
Sept 13
Loan Secured
Nov 13
Loan Cleared
Dec 13
Director Joined
Apr 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BREWER, David Douglas

Active
Shaftesbury Avenue, LondonW1D 5EU
Secretary
Appointed 29 Mar 2007

BAKER, Kevin

Active
Shaftesbury Avenue, LondonW1D 5EU
Born July 1959
Director
Appointed 09 Mar 1995

BREWER, David Douglas

Active
Shaftesbury Avenue, LondonW1D 5EU
Born August 1967
Director
Appointed 01 Mar 2008

MACLAURIN, Neil Ralph Charter

Active
Shaftesbury Avenue, LondonW1D 5EU
Born March 1966
Director
Appointed 26 Apr 2019

BAKER, Kevin

Resigned
North Elham Farmhouse, CanterburyCT4 6UY
Secretary
Appointed 09 Mar 1995
Resigned 10 Aug 1999

COLE, Peter George

Resigned
82 Elgin Avenue, IlfordIG3 8LN
Secretary
Appointed 10 Aug 1999
Resigned 29 Mar 2007

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 09 Mar 1995
Resigned 09 Mar 1995

HENDERSON, Mark Anthony Vere

Resigned
Clapham Mansions, LondonSW4 9AQ
Born January 1954
Director
Appointed 01 Apr 2011
Resigned 21 Nov 2012

PLATT, Mark Robert

Resigned
Thorncroft, LeatherheadKT24 5NA
Born March 1962
Director
Appointed 09 Mar 1995
Resigned 10 Jun 2003

RM NOMINEES LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee director
Appointed 09 Mar 1995
Resigned 09 Mar 1995

Persons with significant control

2

Mr Kevin Baker

Active
Shaftesbury Avenue, LondonW1D 5EU
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016

Mrs Karen Jane Baker

Active
Shaftesbury Avenue, LondonW1D 5EU
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Certificate Change Of Name Company
12 June 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 June 2025
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Memorandum Articles
31 March 2022
MAMA
Resolution
31 March 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 December 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
25 November 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Mortgage Satisfy Charge Full
3 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Change Person Secretary Company With Change Date
5 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 April 2013
CH01Change of Director Details
Legacy
29 January 2013
MG02MG02
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Legacy
11 October 2010
MG01MG01
Legacy
8 October 2010
MG01MG01
Legacy
23 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2010
CH03Change of Secretary Details
Resolution
17 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
11 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 December 2007
AAAnnual Accounts
Legacy
10 April 2007
363sAnnual Return (shuttle)
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
11 November 2006
403aParticulars of Charge Subject to s859A
Legacy
11 November 2006
403aParticulars of Charge Subject to s859A
Legacy
21 June 2006
395Particulars of Mortgage or Charge
Legacy
23 May 2006
363aAnnual Return
Legacy
23 May 2006
288cChange of Particulars
Legacy
25 January 2006
122122
Resolution
25 January 2006
RESOLUTIONSResolutions
Resolution
23 January 2006
RESOLUTIONSResolutions
Legacy
23 January 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
8 December 2005
AAAnnual Accounts
Legacy
17 March 2005
363aAnnual Return
Accounts With Accounts Type Dormant
23 December 2004
AAAnnual Accounts
Legacy
13 March 2004
363aAnnual Return
Accounts With Accounts Type Full
15 January 2004
AAAnnual Accounts
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
169169
Resolution
7 July 2003
RESOLUTIONSResolutions
Resolution
7 July 2003
RESOLUTIONSResolutions
Legacy
14 March 2003
363aAnnual Return
Accounts With Accounts Type Full
3 January 2003
AAAnnual Accounts
Legacy
10 April 2002
363aAnnual Return
Accounts With Accounts Type Full
7 March 2002
AAAnnual Accounts
Legacy
2 November 2001
288cChange of Particulars
Legacy
13 March 2001
363aAnnual Return
Accounts With Accounts Type Full
12 January 2001
AAAnnual Accounts
Legacy
31 July 2000
363aAnnual Return
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
18 August 1999
288cChange of Particulars
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
287Change of Registered Office
Legacy
21 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1998
AAAnnual Accounts
Resolution
19 May 1998
RESOLUTIONSResolutions
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1997
AAAnnual Accounts
Legacy
19 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1996
AAAnnual Accounts
Legacy
8 August 1996
395Particulars of Mortgage or Charge
Legacy
27 March 1996
363sAnnual Return (shuttle)
Legacy
27 June 1995
88(2)R88(2)R
Legacy
1 May 1995
288288
Legacy
21 April 1995
395Particulars of Mortgage or Charge
Legacy
24 March 1995
288288
Legacy
24 March 1995
288288
Legacy
24 March 1995
287Change of Registered Office
Incorporation Company
9 March 1995
NEWINCIncorporation