THE ABBEYFIELD LYTHAM ST ANNES SOCIETY LIMITED

Register to unlock more data on OkredoRegister

THE ABBEYFIELD LYTHAM ST ANNES SOCIETY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00869721

Incorporation date

25/01/1966

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Park Avenue, Lytham St. Annes, Lancashire FY8 5QUCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1986)
dot icon06/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon11/11/2025
Voluntary strike-off action has been suspended
dot icon21/10/2025
First Gazette notice for voluntary strike-off
dot icon08/10/2025
Application to strike the company off the register
dot icon18/02/2025
Total exemption full accounts made up to 2024-11-30
dot icon19/12/2024
Previous accounting period extended from 2024-09-30 to 2024-11-30
dot icon08/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon07/03/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon02/03/2023
Termination of appointment of David Carleton Brown as a director on 2023-02-28
dot icon01/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon23/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon22/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon09/03/2022
Termination of appointment of Joan Howarth as a director on 2022-03-07
dot icon24/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon18/08/2021
Appointment of Mr David Carleton Brown as a director on 2021-08-16
dot icon18/08/2021
Appointment of Mrs Bernadette Mary Godden as a director on 2021-08-16
dot icon24/06/2021
Director's details changed for Joan Howarth on 2021-06-23
dot icon24/06/2021
Director's details changed for Brian Whitlock Cooper on 2021-06-23
dot icon26/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon25/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon25/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/03/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon11/03/2020
Termination of appointment of Linden Dorothy Stringer as a secretary on 2020-03-09
dot icon22/01/2020
Termination of appointment of Peter Rhodes Woodhead as a director on 2020-01-17
dot icon29/07/2019
Termination of appointment of Janice May Downward as a director on 2019-07-25
dot icon28/03/2019
Appointment of Mrs Wendy Diane Wilson as a director on 2019-02-25
dot icon05/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon24/09/2018
Termination of appointment of Beverley Anne Coleridge-Smith as a director on 2018-09-20
dot icon26/07/2018
Appointment of Mrs Janet Hirst as a director on 2018-07-23
dot icon06/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon15/03/2018
Termination of appointment of Julie Anne Mabel Smith as a director on 2018-03-12
dot icon15/03/2018
Termination of appointment of Anne Longstaff as a director on 2018-03-12
dot icon05/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon27/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon02/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/03/2016
Annual return made up to 2016-02-23 no member list
dot icon01/03/2016
Termination of appointment of David Barker as a director on 2015-11-29
dot icon28/09/2015
Appointment of Mr Martin Rex Wilkinson as a director on 2015-09-16
dot icon05/03/2015
Appointment of Mrs Janice May Downward as a director on 2015-02-23
dot icon02/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/02/2015
Annual return made up to 2015-02-23 no member list
dot icon24/02/2015
Register(s) moved to registered office address 1 Park Avenue Lytham St. Annes Lancashire FY8 5QU
dot icon24/02/2015
Termination of appointment of Terence George Wright as a director on 2015-02-23
dot icon24/02/2015
Termination of appointment of Terence George Wright as a director on 2015-02-23
dot icon24/02/2015
Termination of appointment of Wendy Diane Wilson as a director on 2015-02-23
dot icon12/12/2014
Termination of appointment of Janice May Downward as a director on 2014-09-27
dot icon10/11/2014
Appointment of Mr Peter Rhodes Woodhead as a director on 2014-10-20
dot icon03/04/2014
Termination of appointment of Ian Milner as a director
dot icon26/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/02/2014
Annual return made up to 2014-02-25 no member list
dot icon16/12/2013
Resolutions
dot icon10/12/2013
Termination of appointment of Isabel Hill as a director
dot icon20/06/2013
Termination of appointment of Anne Longstaff as a secretary
dot icon20/06/2013
Appointment of Mrs Linden Dorothy Stringer as a secretary
dot icon25/04/2013
Appointment of Mrs Julie Anne Mabel Smith as a director
dot icon25/04/2013
Termination of appointment of Ann Hartley as a director
dot icon26/02/2013
Termination of appointment of Peter Morgan as a director
dot icon26/02/2013
Termination of appointment of Jeremiah Coughlan as a director
dot icon26/02/2013
Termination of appointment of Kay Bamford as a director
dot icon25/02/2013
Appointment of Mrs Isabel Hill as a director
dot icon19/02/2013
Annual return made up to 2013-02-18 no member list
dot icon02/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/12/2012
Appointment of Mr Jerry Coughlan as a director
dot icon10/12/2012
Appointment of Mr Terence George Wright as a director
dot icon13/08/2012
Termination of appointment of William Thompson as a director
dot icon01/03/2012
Appointment of Mrs Beverley Anne Coleridge-Smith as a director
dot icon23/02/2012
Termination of appointment of Carole Parker as a director
dot icon23/02/2012
Termination of appointment of Sheila Bailey as a director
dot icon26/01/2012
Annual return made up to 2012-01-24 no member list
dot icon13/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon09/05/2011
Appointment of Mrs Carole Jeanne Parker as a director
dot icon25/01/2011
Annual return made up to 2011-01-24 no member list
dot icon20/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/12/2010
Termination of appointment of Elaine Wroe as a director
dot icon16/09/2010
Appointment of Mr David Barker as a director
dot icon16/09/2010
Appointment of Mrs Kay Denise Bamford as a director
dot icon10/05/2010
Appointment of Miss Elaine Wroe as a director
dot icon01/04/2010
Termination of appointment of Richard Ireland as a director
dot icon01/04/2010
Termination of appointment of Caroline Plenderleith as a director
dot icon01/04/2010
Termination of appointment of Sylvia Brown as a director
dot icon01/04/2010
Annual return made up to 2010-02-28 no member list
dot icon30/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/03/2010
Register(s) moved to registered inspection location
dot icon29/03/2010
Director's details changed for Caroline Mary Plenderleith on 2010-03-20
dot icon29/03/2010
Director's details changed for Mr William Thompson on 2010-03-22
dot icon29/03/2010
Director's details changed for Brian Whitlock Cooper on 2010-03-22
dot icon29/03/2010
Director's details changed for Mrs Anne Longstaff on 2010-03-22
dot icon29/03/2010
Director's details changed for Mrs Janice May Downward on 2010-03-22
dot icon29/03/2010
Director's details changed for Mrs Sylvia Beatrice Brown on 2010-03-20
dot icon29/03/2010
Director's details changed for Peter Charles Morgan on 2010-03-22
dot icon29/03/2010
Register inspection address has been changed
dot icon29/03/2010
Director's details changed for Mrs Wendy Diane Wilson on 2010-03-22
dot icon29/03/2010
Director's details changed for Ian Galloway Milner on 2010-03-22
dot icon29/03/2010
Director's details changed for Richard William Ireland on 2010-03-20
dot icon29/03/2010
Director's details changed for Joan Howarth on 2010-03-22
dot icon29/03/2010
Director's details changed for Mrs Ann Margaret Hartley on 2010-03-22
dot icon29/03/2010
Director's details changed for Mrs Sheila Simone Bailey on 2010-03-22
dot icon26/10/2009
Termination of appointment of Sylvia Ingham as a director
dot icon26/10/2009
Termination of appointment of Margaret Holt as a director
dot icon18/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon11/03/2009
Director appointed mrs janice may downward
dot icon11/03/2009
Director appointed mrs sheila simone bailey
dot icon05/03/2009
Annual return made up to 28/02/09
dot icon19/01/2009
Director appointed mr william thompson
dot icon03/12/2008
Appointment terminated director audrey shaw
dot icon12/03/2008
Total exemption full accounts made up to 2007-09-30
dot icon07/03/2008
Annual return made up to 28/02/08
dot icon03/03/2008
Secretary appointed mrs anne longstaff
dot icon03/03/2008
Appointment terminated secretary richard ireland
dot icon28/01/2008
New director appointed
dot icon21/05/2007
Total exemption full accounts made up to 2006-09-30
dot icon24/04/2007
Annual return made up to 30/03/07
dot icon24/04/2007
Location of register of members
dot icon05/04/2007
Memorandum and Articles of Association
dot icon05/04/2007
Resolutions
dot icon07/04/2006
Full accounts made up to 2005-09-30
dot icon03/04/2006
Annual return made up to 30/03/06
dot icon24/03/2006
Director resigned
dot icon24/03/2006
Director resigned
dot icon22/12/2005
New director appointed
dot icon06/05/2005
Full accounts made up to 2004-09-30
dot icon26/04/2005
Annual return made up to 30/03/05
dot icon16/12/2004
New director appointed
dot icon16/12/2004
Director's particulars changed
dot icon07/04/2004
Full accounts made up to 2003-09-30
dot icon07/04/2004
Annual return made up to 30/03/04
dot icon29/07/2003
Director resigned
dot icon09/04/2003
Annual return made up to 30/03/03
dot icon01/04/2003
Full accounts made up to 2002-09-30
dot icon12/07/2002
Secretary resigned;director resigned
dot icon12/07/2002
New secretary appointed;new director appointed
dot icon12/07/2002
New director appointed
dot icon26/04/2002
Annual return made up to 30/03/02
dot icon25/04/2002
Full accounts made up to 2001-09-30
dot icon08/01/2002
Director resigned
dot icon27/04/2001
Director resigned
dot icon19/04/2001
Full accounts made up to 2000-09-30
dot icon19/04/2001
Annual return made up to 30/03/01
dot icon19/04/2001
Director resigned
dot icon19/04/2001
Director resigned
dot icon19/04/2001
Director resigned
dot icon12/03/2001
New director appointed
dot icon28/09/2000
New director appointed
dot icon08/09/2000
Director resigned
dot icon08/09/2000
Director resigned
dot icon08/09/2000
Director resigned
dot icon08/09/2000
New director appointed
dot icon08/09/2000
New director appointed
dot icon08/09/2000
New director appointed
dot icon07/04/2000
Annual return made up to 30/03/00
dot icon07/04/2000
Full accounts made up to 1999-09-30
dot icon29/02/2000
New director appointed
dot icon14/04/1999
Full accounts made up to 1998-09-30
dot icon14/04/1999
Annual return made up to 30/03/99
dot icon14/04/1999
New director appointed
dot icon14/03/1999
New secretary appointed;new director appointed
dot icon06/10/1998
New director appointed
dot icon06/10/1998
Director resigned
dot icon06/10/1998
Director resigned
dot icon09/04/1998
Full accounts made up to 1997-09-30
dot icon09/04/1998
Annual return made up to 30/03/98
dot icon02/04/1998
Declaration of satisfaction of mortgage/charge
dot icon03/03/1998
New director appointed
dot icon15/04/1997
Full accounts made up to 1996-09-30
dot icon15/04/1997
Annual return made up to 30/03/97
dot icon14/04/1996
Full accounts made up to 1995-09-30
dot icon14/04/1996
Annual return made up to 30/03/96
dot icon04/12/1995
Director resigned;new director appointed
dot icon04/04/1995
Full accounts made up to 1994-09-30
dot icon04/04/1995
Annual return made up to 30/03/95
dot icon07/05/1994
Full accounts made up to 1993-09-30
dot icon27/04/1994
New director appointed
dot icon27/04/1994
Annual return made up to 30/03/94
dot icon19/11/1993
New director appointed
dot icon15/04/1993
Full accounts made up to 1992-09-30
dot icon15/04/1993
New director appointed
dot icon15/04/1993
Annual return made up to 30/03/93
dot icon04/03/1993
Declaration of satisfaction of mortgage/charge
dot icon13/04/1992
Full accounts made up to 1991-09-30
dot icon13/04/1992
Annual return made up to 30/03/92
dot icon09/05/1991
Full accounts made up to 1990-09-30
dot icon03/05/1991
Annual return made up to 30/03/91
dot icon09/05/1990
Full accounts made up to 1989-09-30
dot icon09/05/1990
Annual return made up to 30/03/90
dot icon06/02/1989
Full accounts made up to 1988-09-30
dot icon06/02/1989
Annual return made up to 25/01/89
dot icon18/05/1988
Full accounts made up to 1987-09-30
dot icon18/05/1988
Annual return made up to 29/03/88
dot icon03/02/1988
Particulars of mortgage/charge
dot icon18/08/1987
Annual return made up to 30/03/87
dot icon12/06/1987
Full accounts made up to 1986-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/05/1986
Full accounts made up to 1985-09-30
dot icon09/05/1986
Annual return made up to 25/03/86

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
22/02/2025
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
30/11/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, Martin Rex
Director
16/09/2015 - Present
1
Woodhead, Peter Rhodes
Director
20/10/2014 - 17/01/2020
2
Edwell, James Sidney
Director
15/02/1999 - 01/07/2002
-
Ireland, Richard William
Director
01/07/2002 - 22/03/2010
-
Longstaff, Anne
Director
14/01/2008 - 12/03/2018
1

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

7
BILEA TM CONSTRUCTION LTD45 Boundary Road, London E13 9PS
Dissolved

Category:

Construction of commercial buildings

Comp. code:

13339199

Reg. date:

16/04/2021

Turnover:

-

No. of employees:

11
AMHJ LIMITEDSfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BD
Dissolved

Category:

Public houses and bars

Comp. code:

11951238

Reg. date:

17/04/2019

Turnover:

-

No. of employees:

12
GIU FOODS LTD.28 High Street, Nairn, Nairnshire IV12 4AU
Dissolved

Category:

Take-away food shops and mobile food stands

Comp. code:

SC419286

Reg. date:

13/03/2012

Turnover:

-

No. of employees:

14
TREI CONSULTING LTD6 Elgin Road, Croydon CR0 6XA
Dissolved

Category:

Bookkeeping activities

Comp. code:

09169520

Reg. date:

11/08/2014

Turnover:

-

No. of employees:

14
SHOGUN SECURITY SERVICES LIMITED58 Applegate Way, Bognor Regis PO21 5GB
Dissolved

Category:

Private security activities

Comp. code:

11147364

Reg. date:

12/01/2018

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About THE ABBEYFIELD LYTHAM ST ANNES SOCIETY LIMITED

THE ABBEYFIELD LYTHAM ST ANNES SOCIETY LIMITED is an(a) Dissolved company incorporated on 25/01/1966 with the registered office located at 1 Park Avenue, Lytham St. Annes, Lancashire FY8 5QU. There are currently 5 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 THE ABBEYFIELD LYTHAM ST ANNES SOCIETY LIMITED?

toggle

THE ABBEYFIELD LYTHAM ST ANNES SOCIETY LIMITED is currently Dissolved. It was registered on 25/01/1966 and dissolved on 06/01/2026.

Where is THE ABBEYFIELD LYTHAM ST ANNES SOCIETY LIMITED located?

toggle

THE ABBEYFIELD LYTHAM ST ANNES SOCIETY LIMITED is registered at 1 Park Avenue, Lytham St. Annes, Lancashire FY8 5QU.

What does THE ABBEYFIELD LYTHAM ST ANNES SOCIETY LIMITED do?

toggle

THE ABBEYFIELD LYTHAM ST ANNES SOCIETY LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for THE ABBEYFIELD LYTHAM ST ANNES SOCIETY LIMITED?

toggle

The latest filing was on 06/01/2026: Final Gazette dissolved via voluntary strike-off.