CLIFTON ARMS HOTEL (LYTHAM) LTD

Register to unlock more data on OkredoRegister

CLIFTON ARMS HOTEL (LYTHAM) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02829196

Incorporation date

22/06/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bank House, 9 Dicconson Terrace, Lytham St. Annes, Lancashire FY8 5JYCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1993)
dot icon25/11/2025
Total exemption full accounts made up to 2024-11-30
dot icon24/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon26/08/2025
Previous accounting period shortened from 2024-11-27 to 2024-11-26
dot icon07/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon01/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon18/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon08/09/2023
Total exemption full accounts made up to 2022-11-30
dot icon25/08/2023
Previous accounting period shortened from 2022-11-28 to 2022-11-27
dot icon23/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon06/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon26/08/2022
Previous accounting period shortened from 2021-11-29 to 2021-11-28
dot icon25/11/2021
Total exemption full accounts made up to 2020-11-30
dot icon05/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon05/10/2021
Appointment of Mr Christos Christou as a director on 2021-10-01
dot icon26/08/2021
Previous accounting period shortened from 2020-11-30 to 2020-11-29
dot icon10/12/2020
Resolutions
dot icon20/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon19/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon07/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon27/06/2019
Confirmation statement made on 2018-10-04 with updates
dot icon02/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon29/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon19/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon02/08/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon13/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon15/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon29/06/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon29/06/2015
Termination of appointment of David Anthony Webb as a director on 2015-02-06
dot icon01/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon13/06/2014
Auditor's resignation
dot icon12/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon24/10/2013
Termination of appointment of Sally Webb as a director
dot icon24/10/2013
Termination of appointment of Vanessa Sharples as a director
dot icon24/10/2013
Termination of appointment of Karen Christou as a director
dot icon24/10/2013
Appointment of Mr David Anthony Webb as a director
dot icon24/10/2013
Appointment of Mrs Carolyn Carruthers Webb as a director
dot icon16/09/2013
Termination of appointment of Carolyn Webb as a director
dot icon16/09/2013
Appointment of Mrs Karen Louise Christou as a director
dot icon16/09/2013
Appointment of Mrs Vanessa Claire Sharples as a director
dot icon16/09/2013
Termination of appointment of David Webb as a director
dot icon16/09/2013
Appointment of Ms Sally Anne Webb as a director
dot icon02/08/2013
Director's details changed for Mrs Carolyn Carruthers Webb on 2013-03-01
dot icon02/08/2013
Director's details changed for Mr David Anthony Webb on 2013-03-01
dot icon02/08/2013
Secretary's details changed for Mr Chris Christou on 2013-03-01
dot icon25/06/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon25/06/2013
Director's details changed for Mrs Carolyn Carruthers Webb on 2012-12-01
dot icon25/06/2013
Director's details changed for Mr David Anthony Webb on 2012-12-01
dot icon06/06/2013
Accounts for a small company made up to 2012-11-30
dot icon18/03/2013
Registered office address changed from 325 Clifton Drive South Lytham St. Annes Lancashire FY8 1HN United Kingdom on 2013-03-18
dot icon25/06/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon15/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon13/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon27/06/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon02/06/2011
Current accounting period extended from 2011-10-31 to 2011-11-30
dot icon12/05/2011
Accounts for a small company made up to 2010-10-31
dot icon20/07/2010
Registered office address changed from 314 Regents Park Road Finchley London N3 2LT on 2010-07-20
dot icon24/06/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon13/05/2010
Accounts for a small company made up to 2009-10-31
dot icon07/07/2009
Accounts for a small company made up to 2008-10-31
dot icon30/06/2009
Return made up to 22/06/09; full list of members
dot icon18/05/2009
Accounting reference date extended from 30/09/2008 to 31/10/2008
dot icon12/05/2009
Secretary appointed mr chris christou
dot icon12/05/2009
Director appointed mrs carolyn carruthers webb
dot icon12/05/2009
Appointment terminated director denise sinclair
dot icon12/05/2009
Appointment terminated director paul caddy
dot icon12/05/2009
Appointment terminated secretary denise sinclair
dot icon24/07/2008
Appointment terminated director victoria harwood
dot icon08/07/2008
Accounts for a small company made up to 2007-09-30
dot icon03/07/2008
Return made up to 22/06/08; full list of members
dot icon24/07/2007
Accounts for a small company made up to 2006-09-30
dot icon07/07/2007
Particulars of mortgage/charge
dot icon22/06/2007
Return made up to 22/06/07; full list of members
dot icon09/11/2006
New director appointed
dot icon11/07/2006
Return made up to 22/06/06; full list of members
dot icon28/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon22/06/2005
Return made up to 22/06/05; full list of members
dot icon26/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon30/06/2004
Return made up to 22/06/04; full list of members
dot icon23/06/2004
Accounts for a small company made up to 2003-09-30
dot icon27/06/2003
Return made up to 22/06/03; full list of members
dot icon11/05/2003
Accounts for a small company made up to 2002-09-30
dot icon11/07/2002
Return made up to 22/06/02; full list of members
dot icon22/04/2002
Secretary resigned
dot icon08/04/2002
New secretary appointed
dot icon15/03/2002
Accounts for a small company made up to 2001-09-30
dot icon19/06/2001
Return made up to 22/06/01; full list of members
dot icon20/03/2001
Accounts for a small company made up to 2000-09-30
dot icon28/06/2000
Return made up to 22/06/00; full list of members
dot icon29/03/2000
Accounts for a small company made up to 1999-09-30
dot icon15/07/1999
New director appointed
dot icon04/07/1999
Accounts for a small company made up to 1998-09-30
dot icon29/06/1999
New secretary appointed
dot icon29/06/1999
Return made up to 22/06/99; full list of members
dot icon16/07/1998
Return made up to 22/06/98; full list of members
dot icon20/03/1998
Accounts for a small company made up to 1997-09-30
dot icon09/02/1998
Registered office changed on 09/02/98 from: carmelite 5TH floor 50 victoria embankment blackfriars london EC4Y 2LS
dot icon27/01/1998
New director appointed
dot icon27/01/1998
New director appointed
dot icon27/01/1998
New director appointed
dot icon27/01/1998
New director appointed
dot icon30/06/1997
Return made up to 22/06/97; full list of members
dot icon27/04/1997
Accounts for a small company made up to 1996-09-30
dot icon16/06/1996
Return made up to 22/06/96; full list of members
dot icon11/06/1996
Full accounts made up to 1995-09-30
dot icon21/07/1995
Resolutions
dot icon21/07/1995
Resolutions
dot icon21/07/1995
Resolutions
dot icon21/07/1995
Resolutions
dot icon22/06/1995
Return made up to 22/06/95; no change of members
dot icon11/04/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/06/1994
Return made up to 22/06/94; full list of members
dot icon31/05/1994
Accounting reference date shortened from 21/12 to 30/09
dot icon16/02/1994
Registered office changed on 16/02/94 from: 16 lincon`s inn fields london WC2A 3ED
dot icon01/10/1993
Accounting reference date notified as 21/12
dot icon01/10/1993
Registered office changed on 01/10/93 from: suite 501 sunlight house quay st manchester M3 3LD
dot icon01/10/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon01/10/1993
Director resigned;new director appointed
dot icon01/10/1993
Memorandum and Articles of Association
dot icon01/10/1993
Ad 20/09/93--------- £ si 998@1=998 £ ic 2/1000
dot icon01/10/1993
Resolutions
dot icon28/09/1993
Certificate of change of name
dot icon22/06/1993
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
26/11/2025
dot iconNext due on
26/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
463.93K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caddy, Paul
Director
20/09/1993 - 30/04/2009
9
Christou, Christos
Director
01/10/2021 - Present
7
Webb, Carolyn Carruthers
Director
01/04/2013 - Present
11

Persons with Significant Control

0

No PSC data available.

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 CLIFTON ARMS HOTEL (LYTHAM) LTD

CLIFTON ARMS HOTEL (LYTHAM) LTD is an(a) Active company incorporated on 22/06/1993 with the registered office located at Bank House, 9 Dicconson Terrace, Lytham St. Annes, Lancashire FY8 5JY. There are currently 2 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 CLIFTON ARMS HOTEL (LYTHAM) LTD?

toggle

CLIFTON ARMS HOTEL (LYTHAM) LTD is currently Active. It was registered on 22/06/1993 .

Where is CLIFTON ARMS HOTEL (LYTHAM) LTD located?

toggle

CLIFTON ARMS HOTEL (LYTHAM) LTD is registered at Bank House, 9 Dicconson Terrace, Lytham St. Annes, Lancashire FY8 5JY.

What does CLIFTON ARMS HOTEL (LYTHAM) LTD do?

toggle

CLIFTON ARMS HOTEL (LYTHAM) LTD operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CLIFTON ARMS HOTEL (LYTHAM) LTD?

toggle

The latest filing was on 25/11/2025: Total exemption full accounts made up to 2024-11-30.