ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lytham Town Trust Limited

Lytham Town Trust Limited is an active company incorporated on 19 July 1990 with the registered office located in Lytham St. Annes, Lancashire. Lytham Town Trust Limited was registered 35 years ago.
Status
Active
Active since incorporation
Company No
02523744
Private limited by guarantee without share capital
Age
35 years
Incorporated 19 July 1990
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 5 July 2025 (4 months ago)
Next confirmation dated 5 July 2026
Due by 19 July 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Assembly Rooms
Dicconson Terrace
Lytham St Annes
Lancashire
FY8 5JY
United Kingdom
Address changed on 14 Jul 2025 (3 months ago)
Previous address was Assembley Rooms Dicconson Terrace Lytham St. Annes Lancashire FY8 5JY United Kingdom
Telephone
01253795229
Email
Unreported
People
Officers
16
Shareholders
-
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Jul 1951
Director • Retired Architect • British • Lives in UK • Born in Jan 1945
Director • Chief Engineer • British • Lives in England • Born in Nov 1949
Director • Retired • British • Lives in UK • Born in Jul 1949
Director • Architect • British • Lives in UK • Born in Sep 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
J.W.Stringer,Limited
Mr Damian Francis Clarke is a mutual person.
Active
St.Annes Palace Limited
Mr Stanley Christopher Kitt is a mutual person.
Active
UK Spring Manufacturers' Association
Stephen Mark Williams is a mutual person.
Active
Cenpac (A.I.S.) Limited
Mr Damian Francis Clarke is a mutual person.
Active
The Institute Of Spring Technology Ltd
Stephen Mark Williams is a mutual person.
Active
Centaur Technologies Limited
Mr David Kevin Gill is a mutual person.
Active
Creative Sparc Architects Limited
Andrew Michael Wolfe is a mutual person.
Active
Force Technology Limited
Stephen Mark Williams is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£916.24K
Increased by £266.06K (+41%)
Turnover
£339.51K
Increased by £92.34K (+37%)
Employees
1
Same as previous period
Total Assets
£3.62M
Increased by £376.86K (+12%)
Total Liabilities
-£38.31K
Increased by £21.94K (+134%)
Net Assets
£3.58M
Increased by £354.92K (+11%)
Debt Ratio (%)
1%
Increased by 0.55% (+110%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 24 Sep 2025
Mr Julian Howard Miles Hale Appointed
1 Month Ago on 16 Sep 2025
Inspection Address Changed
3 Months Ago on 14 Jul 2025
Inspection Address Changed
3 Months Ago on 14 Jul 2025
Inspection Address Changed
3 Months Ago on 14 Jul 2025
Confirmation Submitted
3 Months Ago on 14 Jul 2025
Mr Michael Bell Appointed
6 Months Ago on 8 Apr 2025
Stephen Mark Williams Resigned
9 Months Ago on 15 Jan 2025
Alan John Patterson Gilchrist Resigned
1 Year Ago on 30 Oct 2024
Susan Jones Appointed
1 Year 1 Month Ago on 26 Sep 2024
Get Credit Report
Discover Lytham Town Trust Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 24 Sep 2025
Appointment of Mr Julian Howard Miles Hale as a director on 16 September 2025
Submitted on 19 Sep 2025
Register inspection address has been changed from Assembley Rooms Dicconson Terrace Lytham St. Annes Lancashire FY8 5JY United Kingdom to Assembley Rooms Dicconson Terrace Lytham St. Annes Lancashire FY8 5JY
Submitted on 14 Jul 2025
Register inspection address has been changed from Assembley Rooms Dicconson Terrace Lytham St. Annes FY8 5JY England to Assembley Rooms Dicconson Terrace Lytham St. Annes Lancashire FY8 5JY
Submitted on 14 Jul 2025
Register inspection address has been changed from Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to Assembley Rooms Dicconson Terrace Lytham St. Annes FY8 5JY
Submitted on 14 Jul 2025
Confirmation statement made on 5 July 2025 with no updates
Submitted on 14 Jul 2025
Memorandum and Articles of Association
Submitted on 16 May 2025
Resolutions
Submitted on 16 May 2025
Appointment of Mr Michael Bell as a director on 8 April 2025
Submitted on 8 Apr 2025
Termination of appointment of Stephen Mark Williams as a director on 15 January 2025
Submitted on 16 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year