Background WavePink WaveYellow Wave

668 LYTHAM ROAD MANAGEMENT COMPANY LIMITED (06198941)

668 LYTHAM ROAD MANAGEMENT COMPANY LIMITED (06198941) is an active UK company. incorporated on 2 April 2007. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 668 LYTHAM ROAD MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include FLAHERTY, Stephen Thomas.

Company Number
06198941
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 April 2007
Age
19 years
Address
2 Brent Moor Road, Stockport, SK7 3PT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FLAHERTY, Stephen Thomas
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

668 LYTHAM ROAD MANAGEMENT COMPANY LIMITED

668 LYTHAM ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 April 2007 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 668 LYTHAM ROAD MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

06198941

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 2 April 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 16 April 2027
For period ending 2 April 2027
Contact
Address

2 Brent Moor Road Bramhall Stockport, SK7 3PT,

Previous Addresses

5 Crescent East Thornton Cleveleys Lancashire FY5 3LJ
From: 2 April 2007To: 12 April 2022
Timeline

6 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
May 17
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Jul 22
New Owner
Jul 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

FLAHERTY, Stephen Thomas

Active
Brent Moor Road, StockportSK7 3PT
Born December 1958
Director
Appointed 13 Aug 2019

MILLS, Anthony

Resigned
Blossom House, PreesallFY6 0LU
Secretary
Appointed 02 Apr 2007
Resigned 06 Jul 2022

FLAHERTY, Lee James

Resigned
Crescent East, Thornton CleveleysFY5 3LJ
Born May 1983
Director
Appointed 01 May 2017
Resigned 23 Aug 2019

MOSELEY, David

Resigned
656 Lytham Road, BlackpoolFY4 1RG
Born December 1949
Director
Appointed 02 Apr 2007
Resigned 06 Jul 2022

Persons with significant control

2

Mr Stephen Thomas Flaherty

Active
Brent Moor Road, StockportSK7 3PT
Born November 1958

Nature of Control

Significant influence or control
Notified 06 Jul 2022

Mr David Moseley

Active
Brent Moor Road, StockportSK7 3PT
Born December 1949

Nature of Control

Significant influence or control
Notified 02 Apr 2017
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
19 July 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 January 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
6 June 2009
287Change of Registered Office
Gazette Filings Brought Up To Date
30 January 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 January 2009
AAAnnual Accounts
Gazette Notice Compulsary
9 December 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
2 April 2007
NEWINCIncorporation