Background WavePink WaveYellow Wave

LYTHAM HOLDCO LIMITED (07748417)

LYTHAM HOLDCO LIMITED (07748417) is a dissolved UK company. incorporated on 22 August 2011. with registered office in Kidderminster. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LYTHAM HOLDCO LIMITED has been registered for 14 years. Current directors include BALDI, Duccio Latino Senese, DEL TORO, Joseph Gerard, EDWARDS, Andrew John and 2 others.

Company Number
07748417
Status
dissolved
Type
ltd
Incorporated
22 August 2011
Age
14 years
Address
. Stourport Road, Kidderminster, DY11 7PZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BALDI, Duccio Latino Senese, DEL TORO, Joseph Gerard, EDWARDS, Andrew John, OSMAN, Tariq, SCHNOEDL, Joyce
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYTHAM HOLDCO LIMITED

LYTHAM HOLDCO LIMITED is an dissolved company incorporated on 22 August 2011 with the registered office located in Kidderminster. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LYTHAM HOLDCO LIMITED was registered 14 years ago.(SIC: 64209)

Status

dissolved

Active since 14 years ago

Company No

07748417

LTD Company

Age

14 Years

Incorporated 22 August 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 1 October 2016 (9 years ago)
Submitted on 8 January 2017 (9 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 24 August 2017 (8 years ago)

Next Due

Due by N/A
Contact
Address

. Stourport Road Kidderminster, DY11 7PZ,

Previous Addresses

No 6 Factory Stourport Road Kidderminster Worcestershire DY11 7PZ United Kingdom
From: 16 January 2012To: 3 June 2014
Po Box 16 Exchange Street Kidderminster Worcestershire DY10 1AG England
From: 11 October 2011To: 16 January 2012
Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom
From: 22 August 2011To: 11 October 2011
Timeline

34 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Share Issue
Oct 11
Funding Round
Oct 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Feb 12
Director Left
Oct 12
Director Joined
Oct 12
Funding Round
Jan 13
Director Left
Oct 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Mar 14
Director Left
Mar 14
Funding Round
Jul 15
Funding Round
Aug 15
Loan Secured
Aug 16
Loan Cleared
Feb 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Loan Secured
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Capital Update
May 18
Director Joined
Jun 18
Director Left
Jun 18
6
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

PEAK, Roger Michael

Active
Stourport Road, KidderminsterDY11 7PZ
Secretary
Appointed 13 Aug 2013

BALDI, Duccio Latino Senese

Active
Stourport Road, KidderminsterDY11 7PZ
Born December 1963
Director
Appointed 10 Mar 2014

DEL TORO, Joseph Gerard

Active
Stourport Road, KidderminsterDY11 7PZ
Born August 1971
Director
Appointed 01 May 2018

EDWARDS, Andrew John

Active
Stourport Road, KidderminsterDY11 7PZ
Born June 1968
Director
Appointed 01 Oct 2012

OSMAN, Tariq

Active
Stourport Road, KidderminsterDY11 7PZ
Born May 1978
Director
Appointed 05 Jul 2017

SCHNOEDL, Joyce

Active
Stourport Road, KidderminsterDY11 7PZ
Born March 1981
Director
Appointed 05 Jul 2017

SMITH, David John

Resigned
Factory, KidderminsterDY11 7PZ
Secretary
Appointed 07 Sept 2011
Resigned 12 Aug 2013

BYUN, Eric

Resigned
Fifth Ave, New York10016
Born April 1979
Director
Appointed 01 Feb 2014
Resigned 05 Jul 2017

CLARK, Charles Nigel

Resigned
Factory, KidderminsterDY11 7PZ
Born July 1949
Director
Appointed 07 Sept 2011
Resigned 30 Sept 2012

COATES, Donald William

Resigned
Factory, KidderminsterDY11 7PZ
Born November 1960
Director
Appointed 07 Sept 2011
Resigned 07 Mar 2014

HOPCROFT, Martin Peter

Resigned
Factory, KidderminsterDY11 7PZ
Born August 1960
Director
Appointed 03 Nov 2011
Resigned 15 Feb 2012

JACKSON, Ian Barrie

Resigned
57 Berkeley Square, LondonW1J 6ER
Born September 1973
Director
Appointed 22 Aug 2011
Resigned 05 Jul 2017

JOHANSEN, Peter John Sverre

Resigned
Exchange Street, KidderminsterDY10 1AG
Born January 1955
Director
Appointed 07 Sept 2011
Resigned 25 Nov 2011

KORMAN, Jason

Resigned
Stourport Road, KidderminsterDY11 7PZ
Born November 1986
Director
Appointed 05 Jul 2017
Resigned 01 May 2018

MOIR, Marcus

Resigned
Stourport Road, KidderminsterDY11 7PZ
Born January 1965
Director
Appointed 21 Feb 2014
Resigned 05 Jul 2017

WHITEMAN, Raymond Alston

Resigned
Factory, KidderminsterDY11 7PZ
Born June 1960
Director
Appointed 02 Sept 2011
Resigned 31 Oct 2013

Persons with significant control

1

Stourport Road, KidderminsterDY11 7PZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jul 2017
Fundings
Financials
Latest Activities

Filing History

72

Gazette Dissolved Voluntary
25 September 2018
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
10 July 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 June 2018
DS01DS01
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
24 May 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 May 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
4 May 2018
RESOLUTIONSResolutions
Legacy
4 May 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 May 2018
SH19Statement of Capital
Legacy
4 May 2018
CAP-SSCAP-SS
Change To A Person With Significant Control
25 August 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 August 2017
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
27 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
24 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
2 January 2016
AAAnnual Accounts
Resolution
20 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Resolution
14 August 2015
RESOLUTIONSResolutions
Capital Allotment Shares
3 August 2015
SH01Allotment of Shares
Capital Allotment Shares
30 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
9 January 2015
AAAnnual Accounts
Resolution
18 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Group
12 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Appoint Person Secretary Company With Name
20 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
20 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
27 March 2013
AAAnnual Accounts
Capital Allotment Shares
29 January 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 January 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
22 January 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Legacy
16 February 2012
MG01MG01
Change Account Reference Date Company Current Extended
25 January 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
16 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 October 2011
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
10 October 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 October 2011
SH01Allotment of Shares
Resolution
10 October 2011
RESOLUTIONSResolutions
Legacy
15 September 2011
MG01MG01
Appoint Person Secretary Company With Name
12 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Incorporation Company
22 August 2011
NEWINCIncorporation