CONRAD LYTHAM (HOLDINGS) LIMITED
Overview
| Company Name | CONRAD LYTHAM (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09917855 |
| 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 CONRAD LYTHAM (HOLDINGS) LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is CONRAD LYTHAM (HOLDINGS) LIMITED located?
| Registered Office Address | Suites D&E Windrush Court Blacklands Way OX14 1SY Abingdon England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CONRAD LYTHAM (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| THERMAL GENERATION LIMITED | Dec 15, 2015 | Dec 15, 2015 |
What are the latest accounts for CONRAD LYTHAM (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CONRAD LYTHAM (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for CONRAD LYTHAM (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Sep 01, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2024 | 20 pages | AA | ||||||||||||||
Appointment of Mr Anthony James O'carroll as a director on Dec 30, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Steven Neville Hardman as a director on Oct 22, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2023 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Sep 01, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Christopher Noel Barry Shears as a director on Oct 31, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mark David New as a secretary on Oct 10, 2022 | 2 pages | AP03 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Satisfaction of charge 099178550001 in full | 1 pages | MR04 | ||||||||||||||
Appointment of Mr Steven Neville Hardman as a director on Oct 10, 2022 | 2 pages | AP01 | ||||||||||||||
Certificate of change of name Company name changed thermal generation LIMITED\certificate issued on 13/10/22 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Registered office address changed from 1 King William Street London EC4N 7AF United Kingdom to Suites D&E Windrush Court Blacklands Way Abingdon OX14 1SY on Oct 12, 2022 | 1 pages | AD01 | ||||||||||||||
Current accounting period extended from Oct 31, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||||||
Notification of Conrad Energy (Holdings) Ii Limited as a person with significant control on Oct 10, 2022 | 2 pages | PSC02 | ||||||||||||||
Cessation of Tp Nominees Limited as a person with significant control on Oct 10, 2022 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Triple Point Administration Llp as a secretary on Oct 10, 2022 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Jonathan Russell Parr as a director on Oct 10, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Oliver Josef Breidt as a director on Oct 10, 2022 | 1 pages | TM01 | ||||||||||||||
Who are the officers of CONRAD LYTHAM (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NEW, Mark David | Secretary | Blacklands Way OX14 1SY Abingdon Suites D&E Windrush Court England | 301409260001 | |||||||||||
| BATES, David Philip Geoffrey | Director | Blacklands Way OX14 1SY Abingdon Suites D&E Windrush Court England | England | British | 301018040001 | |||||||||
| O'CARROLL, Anthony James | Director | Blacklands Way OX14 1SY Abingdon Suites D&E Windrush Court England | United Kingdom | Irish | 190545740001 | |||||||||
| TRIPLE POINT ADMINISTRATION LLP | Secretary | King William Street EC4N 7AF London 1 United Kingdom |
| 195438550001 | ||||||||||
| BREIDT, Oliver Josef | Director | King William Street EC4N 7AF London 1 United Kingdom | United Kingdom | German | 116452990006 | |||||||||
| HARDMAN, Steven Neville | Director | Blacklands Way OX14 1SY Abingdon Suites D&E Windrush Court England | England | British | 297428280001 | |||||||||
| PARR, Jonathan Russell | Director | King William Street EC4N 7AF London 1 United Kingdom | United Kingdom | British | 205652680001 | |||||||||
| REID, Robert Valentine | Director | St. Swithin's Lane EC4N 8AD London 18 England England | England | British | 126716250003 | |||||||||
| SHEARS, Christopher Noel Barry | Director | Blacklands Way OX14 1SY Abingdon Suites D&E Windrush Court England | United Kingdom | British | 238028360002 | |||||||||
| SHENKMAN, Maximilian Ivan Michael | Director | St. Swithin's Lane EC4N 8AD London 18 England England | England | British | 191617140002 | |||||||||
| TUCKER, Alexandra Gill | Director | King William Street EC4N 7AF London 1 United Kingdom | England | British | 186382250003 |
Who are the persons with significant control of CONRAD LYTHAM (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Conrad Energy (Holdings) Ii Limited | Oct 10, 2022 | Blacklands Way OX14 1SY Abingdon Suites D&E Windrush Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tp Nominees Limited | Aug 22, 2017 | King William Street EC4N 7AF London 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CONRAD LYTHAM (HOLDINGS) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 14, 2016 | Aug 22, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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