Company NameLythe Holdings Ltd
DirectorsDeborah O'Neil and James O'Neil
Company StatusActive
Company NumberSC418774
CategoryPrivate Limited Company
Incorporation Date7 March 2012(12 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Deborah O'Neil
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McLaughlin Crolla Llp 77/2 Hanover Street
Edinburgh
EH2 1EE
Scotland
Director NameMr James O'Neil
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Melville Street
Edinburgh
EH3 7HF
Scotland
Secretary NameMrs Deborah O'Neil
StatusCurrent
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address44 Melville Street
Edinburgh
EH3 7HF
Scotland

Contact

Websitebookings.blackpoolpromotions.com

Location

Registered AddressC/O McLaughlin Crolla Llp
77/2 Hanover Street
Edinburgh
EH2 1EE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

70 at £1James O'neil
70.00%
Ordinary
20 at £1Deborah O'neil
20.00%
Ordinary
10 at £1Mary Mccallum
10.00%
Ordinary

Financials

Year2014
Turnover£10,153,668
Gross Profit£6,051,282
Net Worth-£2,753,155
Cash£73,340
Current Liabilities£5,396,932

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Charges

21 May 2021Delivered on: 2 June 2021
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each Secured Party

Classification: A registered charge
Particulars: N/A.
Outstanding
21 May 2021Delivered on: 2 June 2021
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each Secured Party

Classification: A registered charge
Particulars: Freehold premises known as former job centre, tyldesley road, blackpool FY1 5DJ with title number LA954802.
Outstanding
1 May 2014Delivered on: 9 May 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Alexandra hotel, 76-78 albert road, blackpool LA834366.
Outstanding
24 October 2012Delivered on: 30 October 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Boston hotel, 34 queens promenade, blackpool LA583398 and other blackpool hotels-see form for further details.
Outstanding
12 October 2012Delivered on: 18 October 2012
Persons entitled: Santander UK PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

12 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
7 February 2017Group of companies' accounts made up to 30 April 2016 (24 pages)
20 September 2016Director's details changed for Mrs Deborah O'neil on 19 September 2016 (2 pages)
4 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(6 pages)
13 October 2015Previous accounting period extended from 31 October 2014 to 30 April 2015 (3 pages)
13 October 2015Group of companies' accounts made up to 30 April 2015 (21 pages)
11 March 2015Secretary's details changed for Mrs Deborah O'neil on 1 January 2015 (1 page)
11 March 2015Director's details changed for Mr James O'neil on 1 January 2015 (2 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Registered office address changed from Wdm Chartered Accountants Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA to 44 Melville Street Edinburgh EH3 7HF on 11 March 2015 (1 page)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Secretary's details changed for Mrs Deborah O'neil on 1 January 2015 (1 page)
11 March 2015Registered office address changed from C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF Scotland to 44 Melville Street Edinburgh EH3 7HF on 11 March 2015 (1 page)
11 March 2015Director's details changed for Mr James O'neil on 1 January 2015 (2 pages)
8 December 2014Auditor's resignation (2 pages)
29 July 2014Accounts for a medium company made up to 31 October 2013 (18 pages)
9 May 2014Registration of charge 4187740003 (27 pages)
24 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
19 March 2014Full accounts made up to 31 October 2012 (17 pages)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
8 November 2013First Gazette notice for compulsory strike-off (1 page)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 June 2012Current accounting period shortened from 31 March 2013 to 31 October 2012 (1 page)
7 March 2012Incorporation (23 pages)