UKBizDB.co.uk

469 LYTHAM ROAD MANAGEMENT COMPANY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 469 Lytham Road Management Company Ltd. The company was founded 9 years ago and was given the registration number 09319097. The firm's registered office is in BLACKPOOL. You can find them at Avroe House Avroe Crescent, Blackpool Business Park, Blackpool, Lancashire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:469 LYTHAM ROAD MANAGEMENT COMPANY LTD
Company Number:09319097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Avroe House Avroe Crescent, Blackpool Business Park, Blackpool, Lancashire, FY4 2DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
253 Norbreck Road, Thornton-Cleveleys, United Kingdom, FY5 1PE

Director19 November 2014Active
34 Holmes Road, Thornton-Cleveleys, United Kingdom, FY5 2SH

Director19 November 2014Active
103 Lytham Road, Freckleton, Preston, United Kingdom, PR4 1AB

Director19 November 2014Active

People with Significant Control

Adam & Jamilou Properties Limited
Notified on:12 March 2024
Status:Active
Country of residence:England
Address:First Floor, 85 Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Leanne Haley-Holt
Notified on:06 April 2016
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:United Kingdom
Address:34 Holmes Road, Thornton-Cleveleys, United Kingdom, FY5 2SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Rigby
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:103 Lytham Road, Freckleton, Preston, England, PR4 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Sarah Ann Coates
Notified on:06 April 2016
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:United Kingdom
Address:253 Norbreck Road, Thornton-Cleveleys, United Kingdom, FY5 1PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Persons with significant control

Notification of a person with significant control.

Download
2024-04-26Persons with significant control

Cessation of a person with significant control.

Download
2024-04-26Officers

Termination director company with name termination date.

Download
2024-04-26Officers

Appoint person director company with name date.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Accounts

Accounts with accounts type total exemption small.

Download
2016-06-03Address

Change registered office address company with date old address new address.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-09Address

Change registered office address company with date old address new address.

Download
2016-05-09Accounts

Change account reference date company previous extended.

Download
2014-11-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.