LYTHAM WINE COMPANY LIMITED
Overview
| Company Name | LYTHAM WINE COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09822416 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LYTHAM WINE COMPANY LIMITED?
- Public houses and bars (56302) / Accommodation and food service activities
Where is LYTHAM WINE COMPANY LIMITED located?
| Registered Office Address | Office 36 Jubilee House East Beach FY8 5FT Lytham St. Annes England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LYTHAM WINE COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for LYTHAM WINE COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Sep 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 21, 2025 |
| Overdue | No |
What are the latest filings for LYTHAM WINE COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for C.G Turnbull Holdings Limited as a person with significant control on Oct 07, 2025 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Sep 21, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from Unit 5 st Georges Court St. Georges Park Kirkham Preston PR4 2EF England to Office 36 Jubilee House East Beach Lytham St. Annes FY8 5FT on Sep 24, 2025 | 1 pages | AD01 | ||||||||||||||
Change of details for Mr Michael Andrew Robinson as a person with significant control on Aug 15, 2025 | 2 pages | PSC04 | ||||||||||||||
Director's details changed for Mr Michael Andrew Robinson on Aug 15, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Michael Andrew Robinson on Jul 29, 2025 | 2 pages | CH01 | ||||||||||||||
Change of details for Mr Michael Andrew Robinson as a person with significant control on Jul 29, 2025 | 2 pages | PSC04 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Sep 21, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Sep 21, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Sep 21, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Oct 12, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 64 st. Georges Park Kirkham Preston PR4 2DZ England to Unit 5 st Georges Court St. Georges Park Kirkham Preston PR4 2EF on Jun 14, 2021 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Oct 12, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jun 15, 2020
| 3 pages | SH01 | ||||||||||||||
Change of details for Mr Charles Furnell as a person with significant control on Jun 15, 2020 | 2 pages | PSC04 | ||||||||||||||
Change of details for Mr Michael Andrew Robinson as a person with significant control on Jun 15, 2020 | 2 pages | PSC04 | ||||||||||||||
Change of details for C.G Turnbull Holdings Limited as a person with significant control on Jun 15, 2020 | 2 pages | PSC05 | ||||||||||||||
Cessation of Jake Andrew Crimmin as a person with significant control on Jun 15, 2020 | 1 pages | PSC07 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of LYTHAM WINE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FURNELL, Charles | Director | Jubilee House East Beach FY8 5FT Lytham St. Annes Office 36 England | England | British | Director | 138352190007 | ||||
| ROBINSON, Michael Andrew | Director | Jubilee House East Beach FY8 5FT Lytham St. Annes Office 36 England | England | British | Director | 80954610007 | ||||
| TURNBULL, Christopher Graham | Director | Jubilee House East Beach FY8 5FT Lytham St. Annes Office 36 England | United Kingdom | British | Director | 149976480002 | ||||
| CRIMMIN, Jake Andrew | Director | Kirkham PR4 2DZ Preston 64 St. Georges Park England | United Kingdom | British | Director | 201767860002 |
Who are the persons with significant control of LYTHAM WINE COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| C.G Turnbull Holdings Limited | Oct 12, 2018 | Jubilee House East Beach FY8 5FT Lytham St. Annes Office 36 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jake Andrew Crimmin | Apr 06, 2016 | Kirkham PR4 2DZ Preston 64 St. Georges Park England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Charles Furnell | Apr 06, 2016 | Jubilee House East Beach FY8 5FT Lytham St. Annes Office 36 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Andrew Robinson | Apr 06, 2016 | Jubilee House East Beach FY8 5FT Lytham St. Annes Office 36 England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0