Company NameLYTH Legal Ltd
Company StatusDissolved
Company Number07447764
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 5 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMrs Shelagh Lyth
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2010(2 days after company formation)
Appointment Duration7 years, 4 months (closed 17 April 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Mercer Crescent
Haslingden
Rossendale
Lancashire
BB4 4JJ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address32-36 Chorley New Road
Bolton
BL1 4AP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Shelagh Lyth
100.00%
Ordinary

Financials

Year2014
Net Worth£178
Cash£16,894
Current Liabilities£16,808

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
22 January 2018Application to strike the company off the register (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
30 November 2016Registered office address changed from 2 Mercer Crescent Haslingden Rossendale Lancashire BB4 4JJ England to 32-36 Chorley New Road Bolton BL1 4AP on 30 November 2016 (1 page)
30 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
30 November 2016Registered office address changed from 2 Mercer Crescent Haslingden Rossendale Lancashire BB4 4JJ England to 32-36 Chorley New Road Bolton BL1 4AP on 30 November 2016 (1 page)
30 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 February 2016Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP to 2 Mercer Crescent Haslingden Rossendale Lancashire BB4 4JJ on 1 February 2016 (1 page)
1 February 2016Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP to 2 Mercer Crescent Haslingden Rossendale Lancashire BB4 4JJ on 1 February 2016 (1 page)
1 February 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
1 February 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
15 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(3 pages)
28 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(3 pages)
10 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
25 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 January 2012Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page)
24 January 2012Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page)
24 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
25 November 2010Appointment of Mrs Shelagh Lyth as a director (2 pages)
25 November 2010Appointment of Mrs Shelagh Lyth as a director (2 pages)
23 November 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
23 November 2010Incorporation (20 pages)
23 November 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
23 November 2010Incorporation (20 pages)