CLIFTON (LYTHAM) HOUSING ASSOCIATION LIMITED(THE)

Register to unlock more data on OkredoRegister

CLIFTON (LYTHAM) HOUSING ASSOCIATION LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00511329

Incorporation date

11/09/1952

Size

Micro Entity

Contacts

Registered address

Registered address

17 St Peters Place, Fleetwood, Lancashire FY7 6EBCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1952)
dot icon02/01/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon16/01/2025
Director's details changed for Mr Peter John Whitehead on 2025-01-16
dot icon16/01/2025
Director's details changed for Mrs Nicola Elizabeth Whitehead on 2025-01-16
dot icon02/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon02/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon11/08/2023
Satisfaction of charge 3 in full
dot icon11/08/2023
Satisfaction of charge 2 in full
dot icon06/01/2023
Director's details changed for Mr Nicola Elizabeth Whitehead on 2023-01-05
dot icon05/01/2023
Director's details changed for Mr Peter John Whitehead on 2023-01-03
dot icon05/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon18/01/2022
Director's details changed for Mr Nicola Elizabeth Whitehead on 2022-01-06
dot icon18/01/2022
Director's details changed for Mr Peter John Whitehead on 2022-01-06
dot icon05/01/2022
Change of details for a person with significant control
dot icon04/01/2022
Registered office address changed from The Old Bakery Green Street Lytham St. Annes Lancashire FY8 5LG to 17 st Peters Place Fleetwood Lancashire FY7 6EB on 2022-01-04
dot icon04/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon23/02/2021
Micro company accounts made up to 2020-03-31
dot icon12/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon02/01/2020
Confirmation statement made on 2020-01-01 with updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon17/12/2019
Notification of Windmill Oaks Limited as a person with significant control on 2019-01-11
dot icon17/12/2019
Cessation of Windmill (Mg) Limited as a person with significant control on 2019-01-11
dot icon10/01/2019
Confirmation statement made on 2019-01-01 with updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2018-01-01 with updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon16/12/2016
Micro company accounts made up to 2016-03-31
dot icon02/02/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon06/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/10/2013
Previous accounting period shortened from 2013-06-30 to 2013-03-31
dot icon04/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon16/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon07/09/2012
Previous accounting period shortened from 2012-07-15 to 2012-06-30
dot icon02/03/2012
Total exemption small company accounts made up to 2011-07-15
dot icon10/02/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon23/12/2011
Previous accounting period extended from 2011-03-31 to 2011-07-15
dot icon25/10/2011
Miscellaneous
dot icon11/08/2011
Resolutions
dot icon27/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/07/2011
Resolutions
dot icon22/07/2011
Termination of appointment of Brenda Ackers as a director
dot icon22/07/2011
Appointment of Mr Nicola Elizabeth Whitehead as a director
dot icon22/07/2011
Appointment of Mr Peter John Whitehead as a director
dot icon22/07/2011
Statement of company's objects
dot icon21/07/2011
Registered office address changed from the Town Hall Lytham St Annes, Lancs FY8 1LW on 2011-07-21
dot icon21/07/2011
Termination of appointment of Timothy Ashton as a director
dot icon21/07/2011
Termination of appointment of Patricia Fieldhouse as a director
dot icon21/07/2011
Termination of appointment of Albert Pounder as a director
dot icon21/07/2011
Termination of appointment of Roger Small as a director
dot icon21/07/2011
Termination of appointment of Ian Curtis as a secretary
dot icon21/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon21/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon13/07/2011
Termination of appointment of Louis Rigby as a director
dot icon07/07/2011
Memorandum and Articles of Association
dot icon07/07/2011
Resolutions
dot icon24/05/2011
Resolutions
dot icon19/01/2011
Memorandum and Articles of Association
dot icon19/01/2011
Resolutions
dot icon12/01/2011
Accounts for a small company made up to 2010-03-31
dot icon04/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon02/02/2010
Accounts for a small company made up to 2009-03-31
dot icon29/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon29/01/2010
Appointment of Mr Roger Stephen Small as a director
dot icon29/01/2010
Director's details changed for Miss Patricia Ann Fieldhouse on 2010-01-29
dot icon29/01/2010
Director's details changed for Albert George Pounder on 2010-01-29
dot icon29/01/2010
Director's details changed for Louis Rigby on 2010-01-29
dot icon29/01/2010
Termination of appointment of William Thompson as a director
dot icon29/01/2010
Director's details changed for Brenda Margaret Ackers on 2010-01-29
dot icon26/01/2009
Return made up to 01/01/09; full list of members
dot icon15/12/2008
Accounts for a small company made up to 2008-03-31
dot icon30/01/2008
Accounts for a small company made up to 2007-03-31
dot icon25/01/2008
Return made up to 01/01/08; full list of members
dot icon25/01/2008
New director appointed
dot icon25/01/2008
Director resigned
dot icon05/03/2007
New director appointed
dot icon23/01/2007
Return made up to 01/01/07; full list of members
dot icon06/01/2007
Accounts for a small company made up to 2006-03-31
dot icon17/03/2006
Return made up to 01/01/06; full list of members
dot icon10/03/2006
New secretary appointed
dot icon06/03/2006
Secretary resigned
dot icon06/03/2006
Director resigned
dot icon28/02/2006
Accounts for a small company made up to 2005-03-31
dot icon05/01/2005
Return made up to 01/01/05; full list of members
dot icon30/12/2004
Accounts for a small company made up to 2004-03-31
dot icon12/02/2004
Return made up to 01/01/04; full list of members
dot icon12/02/2004
New director appointed
dot icon12/02/2004
New director appointed
dot icon07/01/2004
Accounts for a small company made up to 2003-03-31
dot icon08/01/2003
Accounts for a small company made up to 2002-03-31
dot icon02/01/2003
Return made up to 01/01/03; full list of members
dot icon28/12/2001
Accounts for a small company made up to 2001-03-31
dot icon27/12/2001
Return made up to 01/01/02; full list of members
dot icon27/12/2001
New secretary appointed
dot icon24/01/2001
Return made up to 01/01/01; full list of members
dot icon29/12/2000
Accounts for a small company made up to 2000-03-31
dot icon20/03/2000
New director appointed
dot icon14/02/2000
Return made up to 01/01/00; full list of members
dot icon14/12/1999
Accounts for a small company made up to 1999-03-31
dot icon21/01/1999
Return made up to 01/01/99; no change of members
dot icon30/12/1998
Accounts for a small company made up to 1998-03-31
dot icon29/01/1998
Return made up to 01/01/98; full list of members
dot icon20/10/1997
Accounts for a small company made up to 1997-03-31
dot icon23/01/1997
Return made up to 01/01/97; no change of members
dot icon13/12/1996
Accounts for a small company made up to 1996-03-31
dot icon25/01/1996
Return made up to 01/01/96; no change of members
dot icon22/11/1995
Accounts for a small company made up to 1995-03-31
dot icon19/01/1995
Full accounts made up to 1994-03-31
dot icon19/01/1995
Return made up to 01/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Secretary resigned;new secretary appointed
dot icon13/03/1994
New director appointed
dot icon04/02/1994
Full accounts made up to 1993-03-31
dot icon04/02/1994
Return made up to 01/01/94; full list of members
dot icon24/01/1993
New director appointed
dot icon24/01/1993
Full accounts made up to 1992-03-31
dot icon24/01/1993
Return made up to 01/01/93; full list of members
dot icon26/02/1992
Full accounts made up to 1991-03-31
dot icon26/02/1992
Return made up to 01/01/92; no change of members
dot icon01/02/1992
New director appointed
dot icon28/01/1991
Full accounts made up to 1990-03-31
dot icon28/01/1991
Return made up to 24/12/90; no change of members
dot icon31/01/1990
Full accounts made up to 1989-03-31
dot icon31/01/1990
Return made up to 01/01/90; full list of members
dot icon21/11/1989
New secretary appointed
dot icon05/02/1989
Full accounts made up to 1988-03-31
dot icon05/02/1989
Return made up to 26/12/88; full list of members
dot icon22/02/1988
Full accounts made up to 1987-03-31
dot icon22/02/1988
Return made up to 28/12/87; full list of members
dot icon22/01/1987
Full accounts made up to 1986-03-31
dot icon22/01/1987
Return made up to 22/12/86; full list of members
dot icon24/03/1978
Miscellaneous
dot icon11/09/1952
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
78.41K
-
0.00
-
-
2022
0
76.00K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Nicola Elizabeth Whitehead
Director
15/07/2011 - Present
10
Whitehead, Peter John
Director
15/07/2011 - Present
18

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLIFTON (LYTHAM) HOUSING ASSOCIATION LIMITED(THE)

CLIFTON (LYTHAM) HOUSING ASSOCIATION LIMITED(THE) is an(a) Active company incorporated on 11/09/1952 with the registered office located at 17 St Peters Place, Fleetwood, Lancashire FY7 6EB. 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 (LYTHAM) HOUSING ASSOCIATION LIMITED(THE)?

toggle

CLIFTON (LYTHAM) HOUSING ASSOCIATION LIMITED(THE) is currently Active. It was registered on 11/09/1952 .

Where is CLIFTON (LYTHAM) HOUSING ASSOCIATION LIMITED(THE) located?

toggle

CLIFTON (LYTHAM) HOUSING ASSOCIATION LIMITED(THE) is registered at 17 St Peters Place, Fleetwood, Lancashire FY7 6EB.

What does CLIFTON (LYTHAM) HOUSING ASSOCIATION LIMITED(THE) do?

toggle

CLIFTON (LYTHAM) HOUSING ASSOCIATION LIMITED(THE) 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 CLIFTON (LYTHAM) HOUSING ASSOCIATION LIMITED(THE)?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2026-01-01 with no updates.