London
W1F 9HY
Director Name | Emma Louise Lyttle |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 8 Golden Square London W1F 9HY |
Director Name | Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Website | carllyttle.com |
---|
Registered Address | 5th Floor 8 Golden Square Soho London W1F 9HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
50 at £1 | Carl Lyttle 50.00% Ordinary |
---|---|
50 at £1 | Emma L. Lyttle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £115 |
Cash | £9,093 |
Current Liabilities | £8,978 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (5 months, 3 weeks from now) |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
26 October 2020 | Confirmation statement made on 16 October 2020 with updates (5 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
16 October 2019 | Change of details for Carl Lyttle as a person with significant control on 19 October 2018 (2 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with updates (5 pages) |
14 October 2019 | Change of details for Carl Lyttle as a person with significant control on 14 October 2019 (2 pages) |
14 October 2019 | Cessation of Emma Louise Lyttle as a person with significant control on 19 October 2018 (1 page) |
14 October 2019 | Change of details for Emma Louise Lyttle as a person with significant control on 14 October 2019 (2 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
4 December 2018 | Confirmation statement made on 31 October 2018 with updates (5 pages) |
4 December 2018 | Director's details changed for Emma Louise Lyttle on 4 December 2018 (2 pages) |
13 November 2018 | Director's details changed for Emma Louise Lyttle on 13 November 2018 (2 pages) |
13 November 2018 | Director's details changed for Carl Lyttle on 13 November 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
1 December 2017 | Registered office address changed from 14a Dufours Place London London W1F 7SN to 5th Floor 8 Golden Square Soho London W1F 9HY on 1 December 2017 (1 page) |
1 December 2017 | Registered office address changed from 14a Dufours Place London London W1F 7SN to 5th Floor 8 Golden Square Soho London W1F 9HY on 1 December 2017 (1 page) |
7 November 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
7 November 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
4 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
5 May 2016 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 14a Dufours Place London London W1F 7SN on 5 May 2016 (2 pages) |
5 May 2016 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 14a Dufours Place London London W1F 7SN on 5 May 2016 (2 pages) |
12 January 2016 | Termination of appointment of Denis Christopher Carter Lunn as a secretary on 1 November 2015 (1 page) |
12 January 2016 | Termination of appointment of Denis Christopher Carter Lunn as a secretary on 1 November 2015 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 November 2015 | Annual return made up to 31 October 2015 Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 Statement of capital on 2015-11-03
|
5 January 2015 | Annual return made up to 31 October 2014 Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 October 2014 Statement of capital on 2015-01-05
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 November 2011 | Annual return made up to 31 October 2011 (5 pages) |
16 November 2011 | Annual return made up to 31 October 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 December 2008 | Director's change of particulars / emma lyttle / 30/10/2008 (1 page) |
2 December 2008 | Director's change of particulars / emma lyttle / 30/10/2008 (1 page) |
2 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
2 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
2 December 2008 | Director's change of particulars / carl lyttle / 30/10/2008 (1 page) |
2 December 2008 | Director's change of particulars / carl lyttle / 30/10/2008 (1 page) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
8 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
1 December 2006 | Return made up to 31/10/06; full list of members (7 pages) |
1 December 2006 | Return made up to 31/10/06; full list of members (7 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
16 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
4 November 2004 | Return made up to 31/10/04; full list of members
|
4 November 2004 | Return made up to 31/10/04; full list of members
|
3 November 2004 | Director's particulars changed (1 page) |
3 November 2004 | Director's particulars changed (1 page) |
3 November 2004 | Director's particulars changed (1 page) |
3 November 2004 | Director's particulars changed (1 page) |
28 September 2004 | New director appointed (1 page) |
28 September 2004 | Ad 19/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 September 2004 | New director appointed (1 page) |
28 September 2004 | New director appointed (1 page) |
28 September 2004 | Ad 19/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 September 2004 | Secretary's particulars changed (1 page) |
28 September 2004 | Secretary's particulars changed (1 page) |
28 September 2004 | New director appointed (1 page) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
24 August 2004 | Company name changed wacky motors LIMITED\certificate issued on 24/08/04 (2 pages) |
24 August 2004 | Company name changed wacky motors LIMITED\certificate issued on 24/08/04 (2 pages) |
21 May 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
21 May 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
13 May 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
13 May 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
31 October 2003 | Incorporation (20 pages) |
31 October 2003 | Incorporation (20 pages) |