UKBizDB.co.uk

WILLOWS DEVELOPMENT (LYTHAM) LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
8 The Willows, 10 Clifton Drive, Lytham, England, FY8 5RQ

Secretary03 March 2014Active
8 The Willows, 10 Clifton Drive, Lytham, England, FY8 5RQ

Director26 October 2010Active
8 The Willows, 10 Clifton Drive, Lytham, England, FY8 5RQ

Director26 October 2010Active
Lodore Villa, 1 Upper Westby Street, Lytham, FY8 5NG

Secretary06 June 1997Active
4 The Willows, 10 Clifton Drive, Lytham, FY8 5RQ

Secretary17 October 2006Active
18, Whitby Road, Lytham St. Annes, FY8 3HA

Secretary19 November 2010Active
6 Regent Avenue, Lytham St. Annes, FY8 4AB

Director31 March 2004Active
Flat 7, The Willows, 10, Clifton Drive, Lytham St. Annes, FY8 5RQ

Director26 October 2010Active
Tudor Lodge, Lake Road, Virginia Water, United Kingdom, GU25 4QW

Director23 April 2014Active
10c, Clifton Drive, Lytham St. Annes, FY8 5RQ

Director11 November 2009Active
5 The Willows 10 Clifton Drive, Lytham St Annes, FY8 5RQ

Director16 April 1999Active
Lodore Villa, 1 Upper Westby Street, Lytham, FY8 5NG

Director06 June 1997Active
4 The Willows, 10 Clifton Drive, Lytham, FY8 5RQ

Director17 October 2006Active
4 The Willows, 10 Clifton Drive, Lytham, FY8 5RQ

Director06 June 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 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
2024-04-12Confirmation statement

Confirmation statement with updates.

Download
2024-04-12Accounts

Accounts with accounts type total exemption full.

Download
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-03-14Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Address

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

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Address

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

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-12Officers

Termination director company with name termination date.

Download
2017-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-18Officers

Change person director company with change date.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Officers

Change person secretary company with change date.

Download
2017-04-11Officers

Change person director company with change date.

Download
2017-04-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.