Active
Company Information for LYME DEVELOPMENTS LIMITED
UNIT 24 GOYT MILL UPPER HIBBERT LANE, MARPLE, STOCKPORT, SK6 7HX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
LYME DEVELOPMENTS LIMITED | ||
Legal Registered Office | ||
UNIT 24 GOYT MILL UPPER HIBBERT LANE MARPLE STOCKPORT SK6 7HX Other companies in SK6 | ||
Previous Names | ||
|
Company Number | 04185926 | |
---|---|---|
Company ID Number | 04185926 | |
Date formed | 2001-03-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 23/03/2016 | |
Return next due | 20/04/2017 | |
Type of accounts |
Last Datalog update: | 2019-09-06 13:31:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LYME DEVELOPMENTS MIDDLETON LTD | 156 BUXTON ROAD HIGH LANE STOCKPORT CHESHIRE SK6 8EA | Dissolved | Company formed on the 2009-01-23 |
Officer | Role | Date Appointed |
---|---|---|
DENISE SEDDON |
||
DENISE CAROL SEDDON |
||
GEOFF SEDDON |
||
RICHARD JAMES SEDDON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMIE MOORES |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LYME PLACE MANAGEMENT LIMITED | Director | 2017-12-01 | CURRENT | 2006-12-21 | Active - Proposal to Strike off | |
CMA DESIGN AND BUILD LTD | Director | 2016-04-07 | CURRENT | 2016-04-07 | Active | |
CMA DESIGN AND BUILD LTD | Director | 2016-04-07 | CURRENT | 2016-04-07 | Active | |
ALLIANCE NORTH WEST LIMITED | Director | 2010-02-03 | CURRENT | 2010-02-03 | Dissolved 2015-04-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/18 FROM 154-156 Buxton Road High Lane Stockport Cheshire SK6 8EA | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFF SEDDON / 14/12/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE SEDDON / 14/12/2016 | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 23/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 23/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 23/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR RICHARD JAMES SEDDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIE MOORES | |
AR01 | 23/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFF SEDDON / 18/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE SEDDON / 18/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE MOORES / 18/04/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DENISE SEDDON / 18/04/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/2011 FROM MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AR01 | 23/03/10 FULL LIST | |
363a | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 23/03/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 03/01/08 FROM: C/O GRANT THORNTON UK LLP 4 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER GREATER MANCHESTER M3 3EB | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 17/04/07 FROM: GRANT THORNTON HERON HOUSE ALBERT SQUARE MANCHESTER M60 8GT | |
363s | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 154-156 BUXTON ROAD HIGH LANE STOCKPORT SK6 8EA | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 31/03/06 | |
363s | RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 31/01/05--------- £ SI 1@1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
CERTNM | COMPANY NAME CHANGED RETKILO LIMITED CERTIFICATE ISSUED ON 19/04/05 | |
363s | RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 18/05/04 | |
363s | RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/07/01 FROM: REGENCY HOUSE 45-49 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/07/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2015-05-27 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) PLC | |
LEGAL CHARGE | Outstanding | AIB GROUP (UK) PLC | |
LEGAL CHARGE | Outstanding | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) PLC | |
MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LYME DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LYME DEVELOPMENTS LIMITED are:
Initiating party | GEORGE HOUGHTON HEATING LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | LYME DEVELOPMENTS LIMITED | Event Date | 2015-04-14 |
Solicitor | Pearson Solicitors & Financial Advisers LLP | ||
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2395 A Petition to wind up the above-named Company of Lyme Developments Limited of 154-156 Buxton Road, High Lane, Stockport, Cheshire SK6 8EA (Company Number 04185926), presented on 14 April 2015 by GEORGE HOUGHTON HEATING LIMITED , of 10 Redhill Drive, Bredbury, Stockport, Cheshire SK6 2HF (Company Number 03873150), claiming to be a Creditor of the Company, will be heard at Manchester District Registry at Manchester Civil and Family Justice Centre, 1 Bridge Street West, Manchester M60 9DJ, on 8 June 2015 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 5 June 2015 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |