BOOTHS (LYTHAM) LIMITED

Register to unlock more data on OkredoRegister

BOOTHS (LYTHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07117293

Incorporation date

06/01/2010

Size

Dormant

Contacts

Registered address

Registered address

Booths Central Office, Longridge Road, Ribbleton, Preston, Lancashire PR2 5BXCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2010)
dot icon22/01/2026
Director's details changed for Mr Nigel Murray on 2026-01-19
dot icon14/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon22/07/2025
Accounts for a dormant company made up to 2025-03-31
dot icon08/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon18/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon10/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon11/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon11/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon23/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon07/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon10/08/2021
Accounts for a dormant company made up to 2021-03-31
dot icon12/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon05/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon07/04/2020
Termination of appointment of John Vandermeer as a secretary on 2020-03-31
dot icon08/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon20/09/2019
Termination of appointment of Simon Kenyon Booth as a director on 2019-09-18
dot icon01/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon10/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon23/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon12/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon18/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon23/08/2017
Director's details changed for Mr David Graham Booth on 2017-08-18
dot icon03/07/2017
Appointment of Mr Nigel Murray as a director on 2017-07-01
dot icon03/07/2017
Appointment of Mr Ross Anthony Faith as a director on 2017-07-01
dot icon03/07/2017
Termination of appointment of Matthew Rothwell as a director on 2017-07-01
dot icon15/05/2017
Termination of appointment of Christopher John Dee as a director on 2017-05-12
dot icon11/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon15/11/2016
Unaudited abridged accounts made up to 2016-03-31
dot icon24/08/2016
Appointment of Mr John Vandermeer as a secretary on 2016-08-24
dot icon24/08/2016
Appointment of Mr Matthew Rothwell as a director on 2016-08-24
dot icon24/08/2016
Termination of appointment of John Adrian Peter Vandermeer as a director on 2016-08-24
dot icon18/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon11/11/2015
Accounts for a small company made up to 2015-03-31
dot icon09/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon03/11/2014
Accounts for a small company made up to 2014-03-31
dot icon09/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon11/11/2013
Accounts for a small company made up to 2013-03-31
dot icon14/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon02/11/2012
Accounts for a small company made up to 2012-03-31
dot icon23/05/2012
Termination of appointment of Henry Booth as a director
dot icon09/03/2012
Appointment of Christopher John Dee as a director
dot icon08/02/2012
Director's details changed for Henry Michael Booth on 2012-02-02
dot icon08/02/2012
Director's details changed for Mr John Adrian Peter Vandermeer on 2012-02-02
dot icon08/02/2012
Director's details changed for Mr Edwin John Booth on 2012-02-02
dot icon03/02/2012
Director's details changed for David Graham Booth on 2012-02-02
dot icon20/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon19/01/2012
Director's details changed for Simon Kenyon Booth on 2011-11-04
dot icon04/10/2011
Accounts for a small company made up to 2011-03-31
dot icon19/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon01/07/2010
Current accounting period extended from 2010-03-31 to 2011-03-31
dot icon05/02/2010
Current accounting period shortened from 2011-01-31 to 2010-03-31
dot icon06/01/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.00
-
0.00
-
-
2023
0
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booth, Simon Kenyon
Director
06/01/2010 - 18/09/2019
9
Booth, David Graham
Director
06/01/2010 - Present
9
Vandermeer, John Adrian
Director
06/01/2010 - 24/08/2016
8
Faith, Ross Anthony
Director
01/07/2017 - Present
36
Dee, Chris John
Director
22/02/2012 - 12/05/2017
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOOTHS (LYTHAM) LIMITED

BOOTHS (LYTHAM) LIMITED is an(a) Active company incorporated on 06/01/2010 with the registered office located at Booths Central Office, Longridge Road, Ribbleton, Preston, Lancashire PR2 5BX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOOTHS (LYTHAM) LIMITED?

toggle

BOOTHS (LYTHAM) LIMITED is currently Active. It was registered on 06/01/2010 .

Where is BOOTHS (LYTHAM) LIMITED located?

toggle

BOOTHS (LYTHAM) LIMITED is registered at Booths Central Office, Longridge Road, Ribbleton, Preston, Lancashire PR2 5BX.

What does BOOTHS (LYTHAM) LIMITED do?

toggle

BOOTHS (LYTHAM) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BOOTHS (LYTHAM) LIMITED?

toggle

The latest filing was on 22/01/2026: Director's details changed for Mr Nigel Murray on 2026-01-19.