LITHEYS DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

LITHEYS DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03634172

Incorporation date

17/09/1998

Size

Dormant

Contacts

Registered address

Registered address

Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UFCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1998)
dot icon20/02/2026
Return of final meeting in a members' voluntary winding up
dot icon10/11/2025
Liquidators' statement of receipts and payments to 2025-09-16
dot icon23/09/2024
Resolutions
dot icon23/09/2024
Appointment of a voluntary liquidator
dot icon23/09/2024
Declaration of solvency
dot icon23/09/2024
Registered office address changed from 74 Wyndham Crescent Canton Cardiff CF11 9EF to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2024-09-23
dot icon06/03/2024
Cessation of Fiona Louise Gout as a person with significant control on 2016-06-24
dot icon06/03/2024
Cessation of Robert John Gout as a person with significant control on 2016-06-24
dot icon18/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon18/09/2023
Accounts for a dormant company made up to 2023-02-28
dot icon23/09/2022
Accounts for a dormant company made up to 2022-02-28
dot icon23/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon11/10/2021
Accounts for a dormant company made up to 2021-02-28
dot icon11/10/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon02/10/2020
Accounts for a dormant company made up to 2020-02-28
dot icon02/10/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon21/10/2019
Accounts for a dormant company made up to 2019-02-28
dot icon21/10/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon11/10/2018
Accounts for a dormant company made up to 2018-02-28
dot icon11/10/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon29/09/2017
Accounts for a dormant company made up to 2017-02-28
dot icon29/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon28/09/2016
Accounts for a dormant company made up to 2016-02-28
dot icon28/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon24/09/2015
Accounts for a dormant company made up to 2015-02-28
dot icon24/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon17/10/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon17/10/2014
Accounts for a dormant company made up to 2014-02-28
dot icon26/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon26/09/2013
Director's details changed for Mr Gregory Richard Horne on 2013-09-09
dot icon26/09/2013
Accounts for a dormant company made up to 2013-02-28
dot icon07/03/2013
Director's details changed for Mr Gregory Richard Horne on 2013-01-25
dot icon25/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon25/09/2012
Accounts for a dormant company made up to 2012-02-28
dot icon07/11/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon07/11/2011
Director's details changed for Mr Gregory Richard Horne on 2011-09-01
dot icon07/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon12/10/2010
Accounts for a dormant company made up to 2010-02-28
dot icon01/10/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon01/10/2010
Director's details changed for Mr Gregory Richard Horne on 2010-09-01
dot icon01/12/2009
Termination of appointment of Mabyn Horne as a director
dot icon01/12/2009
Annual return made up to 2009-09-17 with full list of shareholders
dot icon01/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon10/10/2008
Return made up to 17/09/08; full list of members
dot icon10/10/2008
Accounts for a dormant company made up to 2008-02-28
dot icon10/10/2008
Director's change of particulars / mabyn horne / 01/09/2008
dot icon10/10/2008
Director appointed mr gregory richard horne
dot icon10/10/2008
Appointment terminated secretary william cole
dot icon07/11/2007
Accounts for a dormant company made up to 2007-02-28
dot icon05/10/2007
Return made up to 17/09/07; full list of members
dot icon01/11/2006
Return made up to 17/09/06; full list of members
dot icon01/11/2006
Accounts for a dormant company made up to 2006-02-28
dot icon06/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon29/12/2005
Registered office changed on 29/12/05 from: fron wellwood drive dinas powys vale of glamorgan CF64 4TN
dot icon29/12/2005
New secretary appointed
dot icon23/12/2004
Total exemption small company accounts made up to 2004-02-28
dot icon23/12/2004
Registered office changed on 23/12/04 from: piper house 4 dukes court bognor road chichester west sussex PO19 2FX
dot icon23/12/2004
Secretary resigned
dot icon19/11/2004
New secretary appointed
dot icon19/11/2004
New director appointed
dot icon18/11/2004
Ad 11/11/04--------- £ si 100@1=100 £ ic 100/200
dot icon20/10/2004
Director resigned
dot icon24/09/2004
Return made up to 17/09/04; full list of members
dot icon11/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon29/11/2003
New secretary appointed
dot icon29/11/2003
Secretary resigned
dot icon10/11/2003
Return made up to 17/09/03; full list of members
dot icon03/10/2003
Secretary's particulars changed
dot icon21/10/2002
Total exemption small company accounts made up to 2002-02-28
dot icon27/09/2002
Return made up to 17/09/02; full list of members
dot icon08/10/2001
Return made up to 17/09/01; full list of members
dot icon03/07/2001
Total exemption small company accounts made up to 2001-02-28
dot icon05/10/2000
Return made up to 17/09/00; full list of members
dot icon12/05/2000
Accounts for a small company made up to 2000-02-28
dot icon20/09/1999
Return made up to 17/09/99; full list of members
dot icon27/08/1999
Accounting reference date extended from 30/09/99 to 28/02/00
dot icon14/10/1998
Ad 07/10/98--------- £ si 98@1=98 £ ic 2/100
dot icon25/09/1998
Secretary resigned
dot icon25/09/1998
Director resigned
dot icon25/09/1998
New director appointed
dot icon25/09/1998
New secretary appointed
dot icon17/09/1998
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
17/09/2024
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
dot iconNext due on
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
200.00
-
0.00
200.00
-
2022
-
200.00
-
0.00
200.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
17/09/1998 - 17/09/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
17/09/1998 - 17/09/1998
67500
Horne, Gregory Richard
Director
04/10/2008 - Present
3
Horne, Richard William
Director
17/09/1998 - 06/10/2004
3
TP BUSINESS SERVICES LIMITED
Corporate Secretary
06/11/2003 - 11/11/2004
3

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LITHEYS DEVELOPMENT LIMITED

LITHEYS DEVELOPMENT LIMITED is an(a) Liquidation company incorporated on 17/09/1998 with the registered office located at Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LITHEYS DEVELOPMENT LIMITED?

toggle

LITHEYS DEVELOPMENT LIMITED is currently Liquidation. It was registered on 17/09/1998 .

Where is LITHEYS DEVELOPMENT LIMITED located?

toggle

LITHEYS DEVELOPMENT LIMITED is registered at Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF.

What does LITHEYS DEVELOPMENT LIMITED do?

toggle

LITHEYS DEVELOPMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LITHEYS DEVELOPMENT LIMITED?

toggle

The latest filing was on 20/02/2026: Return of final meeting in a members' voluntary winding up.