Company NameCunninghams Lythgoe Caplin Limited
DirectorsPhilip Norman Lythgoe and David Robert Henry Caplin
Company StatusActive
Company Number08555867
CategoryPrivate Limited Company
Incorporation Date4 June 2013(10 years, 10 months ago)

Business Activity

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

Directors

Director NamePhilip Norman Lythgoe
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMr David Robert Henry Caplin
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD

Contact

WebsiteIP

Location

Registered Address5th Floor , Fountain House
83 Fountain Street
Manchester
M2 2EE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

10 at £0.01Stuart Kaufman
5.00%
Ordinary
95 at £0.01David Robert Henry Caplin
47.50%
Ordinary
95 at £0.01Philip Norman Lythgoe
47.50%
Ordinary

Financials

Year2014
Net Worth-£513,111
Cash£3,522
Current Liabilities£987,418

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

22 November 2013Delivered on: 26 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

5 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
21 April 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
15 August 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
7 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
13 July 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
4 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
5 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
19 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
4 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
6 April 2018Registered office address changed from St Andrews House 62 Bridge Street Manchester Greater Manchester M3 3BW to 5th Floor , Fountain House 83 Fountain Street Manchester M2 2EE on 6 April 2018 (1 page)
19 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
8 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
6 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(4 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(4 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(4 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
31 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
31 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 January 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (2 pages)
23 January 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (2 pages)
10 January 2014Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD United Kingdom on 10 January 2014 (2 pages)
10 January 2014Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD United Kingdom on 10 January 2014 (2 pages)
26 November 2013Registration of charge 085558670001 (5 pages)
26 November 2013Registration of charge 085558670001 (5 pages)
4 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)