This company is commonly known as Willows Development (lytham) Limited. The company was founded 41 years ago and was given the registration number 01704059. The firm's registered office is in LYTHAM ST. ANNES. You can find them at 8 The Willows, 10 Clifton Drive, Lytham St. Annes, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | WILLOWS DEVELOPMENT (LYTHAM) LIMITED |
---|---|---|
Company Number | : | 01704059 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 1983 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 The Willows, 10 Clifton Drive, Lytham St. Annes, England, FY8 5RQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 The Willows, 10 Clifton Drive, Lytham, England, FY8 5RQ | Secretary | 03 March 2014 | Active |
8 The Willows, 10 Clifton Drive, Lytham, England, FY8 5RQ | Director | 26 October 2010 | Active |
8 The Willows, 10 Clifton Drive, Lytham, England, FY8 5RQ | Director | 26 October 2010 | Active |
Lodore Villa, 1 Upper Westby Street, Lytham, FY8 5NG | Secretary | 06 June 1997 | Active |
4 The Willows, 10 Clifton Drive, Lytham, FY8 5RQ | Secretary | 17 October 2006 | Active |
18, Whitby Road, Lytham St. Annes, FY8 3HA | Secretary | 19 November 2010 | Active |
6 Regent Avenue, Lytham St. Annes, FY8 4AB | Director | 31 March 2004 | Active |
Flat 7, The Willows, 10, Clifton Drive, Lytham St. Annes, FY8 5RQ | Director | 26 October 2010 | Active |
Tudor Lodge, Lake Road, Virginia Water, United Kingdom, GU25 4QW | Director | 23 April 2014 | Active |
10c, Clifton Drive, Lytham St. Annes, FY8 5RQ | Director | 11 November 2009 | Active |
5 The Willows 10 Clifton Drive, Lytham St Annes, FY8 5RQ | Director | 16 April 1999 | Active |
Lodore Villa, 1 Upper Westby Street, Lytham, FY8 5NG | Director | 06 June 1997 | Active |
4 The Willows, 10 Clifton Drive, Lytham, FY8 5RQ | Director | 17 October 2006 | Active |
4 The Willows, 10 Clifton Drive, Lytham, FY8 5RQ | Director | 06 June 1997 | Active |
Mr Philip David Harvey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 The Willows, 10 Clifton Drive, Lytham St. Annes, England, FY8 5RQ |
Nature of control | : |
|
Mrs Linda Ann Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 The Willows, 10 Clifton Drive, Lytham St. Annes, England, FY8 5RQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-08 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Address | Change registered office address company with date old address new address. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Officers | Termination director company with name termination date. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-12 | Address | Change registered office address company with date old address new address. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-12 | Officers | Termination director company with name termination date. | Download |
2017-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-18 | Officers | Change person director company with change date. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-11 | Officers | Change person secretary company with change date. | Download |
2017-04-11 | Officers | Change person director company with change date. | Download |
2017-04-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.