Company NameLytchgate Limited
DirectorsGraham Owen McNulty and Joan McNulty
Company StatusActive
Company Number00514014
CategoryPrivate Limited Company
Incorporation Date6 December 1952(71 years, 5 months ago)
Previous NameP.W.Motors Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Graham Owen McNulty
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1991(38 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPentwyn
Cregrina
Llandrindod Wells
Powys
LD1 5SF
Wales
Director NameMrs Joan McNulty
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1999(46 years, 4 months after company formation)
Appointment Duration25 years
RoleOffice Manager
Country of ResidenceWales
Correspondence AddressPentwyn
Cregrina
Llandrindod Wells
Powys
LD1 5SF
Wales
Secretary NameMrs Joan McNulty
NationalityBritish
StatusCurrent
Appointed14 April 1999(46 years, 4 months after company formation)
Appointment Duration25 years
RoleOffice Manager
Country of ResidenceWales
Correspondence AddressPentwyn
Cregrina
Llandrindod Wells
Powys
LD1 5SF
Wales
Director NameMichael George Duncombe
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(38 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 14 April 1999)
RoleCompany Director
Correspondence Address2 Pecks Cottages
Church Road
Orpington
Kent
BR6 7SP
Secretary NameMichael George Duncombe
NationalityBritish
StatusResigned
Appointed03 August 1991(38 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 14 April 1999)
RoleCompany Director
Correspondence Address2 Pecks Cottages
Church Road
Orpington
Kent
BR6 7SP

Location

Registered Address70 High Street
Chislehurst
Kent
BR7 5AQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

240 at £1Mr Graham Owen Mcnulty
60.00%
Ordinary
160 at £1Joan Mcnulty
40.00%
Ordinary

Financials

Year2014
Net Worth£95,680
Cash£17,023
Current Liabilities£15,268

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

14 August 1967Delivered on: 25 August 1967
Satisfied on: 3 December 1999
Persons entitled: The Southampton Insurance Co LTD

Classification: Legal charge
Secured details: £14,000.
Particulars: 216 & 218, blackfen rd, london borough of bexley.
Fully Satisfied
30 May 1959Delivered on: 11 June 1959
Satisfied on: 3 December 1999
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All moneys due etc.
Particulars: 218 blackfen road, sidcup, kent. Title no P. 108268.
Fully Satisfied

Filing History

3 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
5 June 2023Total exemption full accounts made up to 28 February 2023 (4 pages)
4 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 28 February 2022 (4 pages)
9 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 28 February 2021 (4 pages)
27 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
9 June 2020Total exemption full accounts made up to 29 February 2020 (4 pages)
5 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 28 February 2019 (4 pages)
7 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 28 February 2018 (4 pages)
8 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
4 July 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
4 July 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
5 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
1 June 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
1 June 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
11 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 400
(5 pages)
11 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 400
(5 pages)
11 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 400
(5 pages)
24 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
12 December 2014Registered office address changed from 10a Royal Parade Chislehurst Kent BR7 6NR to 70 High Street Chislehurst Kent BR7 5AQ on 12 December 2014 (1 page)
12 December 2014Registered office address changed from 10a Royal Parade Chislehurst Kent BR7 6NR to 70 High Street Chislehurst Kent BR7 5AQ on 12 December 2014 (1 page)
15 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 400
(5 pages)
15 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 400
(5 pages)
15 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 400
(5 pages)
2 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
2 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
20 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 400
(5 pages)
20 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 400
(5 pages)
20 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 400
(5 pages)
4 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
4 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
13 June 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
23 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
23 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
6 August 2010Director's details changed for Joan Mcnulty on 1 August 2010 (2 pages)
6 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Joan Mcnulty on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Graham Owen Mcnulty on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Graham Owen Mcnulty on 1 August 2010 (2 pages)
6 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Mr Graham Owen Mcnulty on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Joan Mcnulty on 1 August 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
29 June 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
28 August 2009Return made up to 03/08/09; full list of members (4 pages)
28 August 2009Return made up to 03/08/09; full list of members (4 pages)
19 May 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
19 May 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
22 August 2008Return made up to 03/08/08; full list of members (4 pages)
22 August 2008Return made up to 03/08/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
27 June 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
30 August 2007Return made up to 03/08/07; full list of members (2 pages)
30 August 2007Return made up to 03/08/07; full list of members (2 pages)
26 June 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
26 June 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
29 August 2006Return made up to 03/08/06; full list of members (7 pages)
29 August 2006Return made up to 03/08/06; full list of members (7 pages)
7 July 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
7 July 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
30 August 2005Return made up to 03/08/05; full list of members (7 pages)
30 August 2005Return made up to 03/08/05; full list of members (7 pages)
24 June 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
24 June 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
18 August 2004Return made up to 03/08/04; full list of members (7 pages)
18 August 2004Return made up to 03/08/04; full list of members (7 pages)
16 June 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
16 June 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
20 August 2003Return made up to 03/08/03; full list of members (7 pages)
20 August 2003Return made up to 03/08/03; full list of members (7 pages)
13 June 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
13 June 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
16 August 2002Return made up to 03/08/02; full list of members (7 pages)
16 August 2002Return made up to 03/08/02; full list of members (7 pages)
26 July 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
26 July 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
20 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 2001Full accounts made up to 28 February 2001 (6 pages)
15 May 2001Full accounts made up to 28 February 2001 (6 pages)
8 August 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2000Full accounts made up to 29 February 2000 (6 pages)
28 June 2000Full accounts made up to 29 February 2000 (6 pages)
28 June 2000Registered office changed on 28/06/00 from: 218 blackfen road sidcup kent DA15 8PT (1 page)
28 June 2000Registered office changed on 28/06/00 from: 218 blackfen road sidcup kent DA15 8PT (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 November 1999Full accounts made up to 28 February 1999 (6 pages)
17 November 1999Full accounts made up to 28 February 1999 (6 pages)
17 September 1999Return made up to 03/08/99; full list of members (5 pages)
17 September 1999Return made up to 03/08/99; full list of members (5 pages)
3 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 August 1999Company name changed P.W.motors LIMITED\certificate issued on 04/08/99 (2 pages)
3 August 1999Company name changed P.W.motors LIMITED\certificate issued on 04/08/99 (2 pages)
25 April 1999Secretary resigned;director resigned (1 page)
25 April 1999Secretary resigned;director resigned (1 page)
25 April 1999New secretary appointed;new director appointed (2 pages)
25 April 1999New secretary appointed;new director appointed (2 pages)
7 August 1998Return made up to 03/08/98; full list of members (5 pages)
7 August 1998Return made up to 03/08/98; full list of members (5 pages)
26 May 1998Full accounts made up to 28 February 1998 (7 pages)
26 May 1998Full accounts made up to 28 February 1998 (7 pages)
15 August 1997Return made up to 03/08/97; full list of members (5 pages)
15 August 1997Return made up to 03/08/97; full list of members (5 pages)
27 June 1997Full accounts made up to 28 February 1997 (6 pages)
27 June 1997Full accounts made up to 28 February 1997 (6 pages)
13 August 1996Full accounts made up to 29 February 1996 (6 pages)
13 August 1996Full accounts made up to 29 February 1996 (6 pages)
11 August 1996Return made up to 03/08/96; full list of members (5 pages)
11 August 1996Return made up to 03/08/96; full list of members (5 pages)
18 September 1995Return made up to 03/08/95; full list of members (6 pages)
18 September 1995Return made up to 03/08/95; full list of members (6 pages)
30 June 1995Accounts for a small company made up to 28 February 1995 (6 pages)
30 June 1995Accounts for a small company made up to 28 February 1995 (6 pages)