Company NameLYME Developments Limited
Company StatusDissolved
Company Number04185926
CategoryPrivate Limited Company
Incorporation Date23 March 2001(23 years, 1 month ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)
Previous NameRetkilo Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGeoff Seddon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 24 Goyt Mill Upper Hibbert Lane
Marple
Stockport
SK6 7HX
Director NameMrs Denise Carol Seddon
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 24 Goyt Mill Upper Hibbert Lane
Marple
Stockport
SK6 7HX
Secretary NameDenise Seddon
NationalityBritish
StatusClosed
Appointed23 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 24 Goyt Mill Upper Hibbert Lane
Marple
Stockport
SK6 7HX
Director NameMr Richard James Seddon
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(11 years after company formation)
Appointment Duration7 years, 3 months (closed 16 July 2019)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressUnit 24 Goyt Mill Upper Hibbert Lane
Marple
Stockport
SK6 7HX
Director NameJamie Moores
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(3 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 2012)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address154-156 Buxton Road
High Lane
Stockport
Cheshire
SK6 8EA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitelymedevelopments.co.uk

Location

Registered AddressUnit 24 Goyt Mill Upper Hibbert Lane
Marple
Stockport
SK6 7HX
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaMarple

Shareholders

1 at £1Denise Seddon
33.33%
Ordinary
1 at £1Geoff Seddon
33.33%
Ordinary
1 at £1Richard Seddon
33.33%
Ordinary

Financials

Year2014
Net Worth-£706,497
Cash£6,434
Current Liabilities£3,646,094

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

2 November 2007Delivered on: 21 November 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as dale brow cottage macclesfield rd prestbury and land adjoining dale brow cottage t/n CH188601 & CH317277,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
22 June 2007Delivered on: 2 July 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H hurlbutts prestbury road over alderley macclesfield t/no CH543603. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
23 January 2007Delivered on: 27 January 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the park 329 manchester road ince wigan t/nos GM616599 & MAN46177. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
10 October 2006Delivered on: 13 October 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land being the former woodbank service station lower bents lane bredbury stockport t/n GM195826. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
13 September 2006Delivered on: 21 September 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H 485 bolton road swinton salford and land at the back of 485 bolton road swinton t/no LA285113. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
23 September 2005Delivered on: 5 October 2005
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the south west side of king street dukinfield t/no GM471521 and GM500873. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
1 August 2005Delivered on: 6 August 2005
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
1 August 2005Delivered on: 6 August 2005
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the north east side of st chad's church limeside road oldham t/no GM964479. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

30 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Director's details changed for Denise Seddon on 14 December 2016 (2 pages)
14 December 2016Director's details changed for Geoff Seddon on 14 December 2016 (2 pages)
7 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 3
(4 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 3
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 3
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Termination of appointment of Jamie Moores as a director (1 page)
21 November 2012Appointment of Mr Richard James Seddon as a director (2 pages)
10 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 April 2011Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 18 April 2011 (1 page)
18 April 2011Director's details changed for Geoff Seddon on 18 April 2011 (2 pages)
18 April 2011Secretary's details changed for Denise Seddon on 18 April 2011 (1 page)
18 April 2011Director's details changed for Denise Seddon on 18 April 2011 (2 pages)
18 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
18 April 2011Director's details changed for Jamie Moores on 18 April 2011 (2 pages)
30 December 2010Accounts for a small company made up to 31 March 2009 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (12 pages)
24 April 2009Return made up to 23/03/09; full list of members (7 pages)
23 April 2009Accounts for a small company made up to 31 March 2008 (5 pages)
7 August 2008Return made up to 30/06/08; no change of members (6 pages)
14 April 2008Return made up to 23/03/08; no change of members (7 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (9 pages)
3 January 2008Registered office changed on 03/01/08 from: c/o grant thornton uk LLP 4 hardman square spinningfields manchester greater manchester M3 3EB (1 page)
21 November 2007Particulars of mortgage/charge (3 pages)
2 July 2007Particulars of mortgage/charge (3 pages)
17 April 2007Return made up to 23/03/07; full list of members (7 pages)
17 April 2007Registered office changed on 17/04/07 from: grant thornton heron house albert square manchester M60 8GT (1 page)
6 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
28 December 2006Registered office changed on 28/12/06 from: 154-156 buxton road high lane stockport SK6 8EA (1 page)
13 October 2006Particulars of mortgage/charge (3 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
31 March 2006Return made up to 23/03/06; full list of members
  • 363(287) ‐ Registered office changed on 31/03/06
(7 pages)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
5 October 2005Particulars of mortgage/charge (3 pages)
6 August 2005Particulars of mortgage/charge (7 pages)
6 August 2005Particulars of mortgage/charge (3 pages)
6 June 2005New director appointed (2 pages)
6 June 2005Ad 31/01/05--------- £ si 1@1 (2 pages)
25 April 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
19 April 2005Company name changed retkilo LIMITED\certificate issued on 19/04/05 (2 pages)
13 April 2005Return made up to 23/03/05; full list of members (7 pages)
18 May 2004Return made up to 23/03/04; full list of members
  • 363(287) ‐ Registered office changed on 18/05/04
(7 pages)
9 July 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
28 March 2003Return made up to 23/03/03; full list of members (7 pages)
26 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
19 April 2002Return made up to 23/03/02; full list of members (6 pages)
18 July 2001Registered office changed on 18/07/01 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
17 July 2001Secretary resigned (1 page)
17 July 2001New secretary appointed;new director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001Director resigned (1 page)
17 July 2001Registered office changed on 17/07/01 from: 6-8 underwood street london N1 7JQ (1 page)
23 March 2001Incorporation (20 pages)