ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lytham Wine Company Limited

Lytham Wine Company Limited is an active company incorporated on 13 October 2015 with the registered office located in Lytham St. Annes, Lancashire. Lytham Wine Company Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09822416
Private limited company
Age
10 years
Incorporated 13 October 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 21 September 2025 (1 month ago)
Next confirmation dated 21 September 2026
Due by 5 October 2026 (11 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Office 36 Jubilee House
East Beach
Lytham St. Annes
FY8 5FT
England
Address changed on 24 Sep 2025 (1 month ago)
Previous address was Unit 5 st Georges Court St. Georges Park Kirkham Preston PR4 2EF England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
PSC • Director • British • Lives in England • Born in Jul 1983
Director • British • Lives in UK • Born in Sep 1964
Director • British • Lives in England • Born in Mar 1970
Mr Michael Andrew Robinson
PSC • British • Lives in UK • Born in Mar 1970
C.G Turnbull Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
M.J.N. Worldwide Properties Limited
Michael Andrew Robinson is a mutual person.
Active
MJN Properties North West Ltd
Michael Andrew Robinson is a mutual person.
Active
TRF Restaurants Limited
Charles Furnell and Christopher Graham Turnbull are mutual people.
Active
Ideal Utilities Ltd
Christopher Graham Turnbull is a mutual person.
Active
Blueframe Solutions Ltd
Charles Furnell is a mutual person.
Active
MCC Restaurants Limited
Christopher Graham Turnbull is a mutual person.
Active
CCM Bar Company Limited
Charles Furnell, Michael Andrew Robinson, and 1 more are mutual people.
Dissolved
CMC New Ventures Ltd
Charles Furnell is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£110.32K
Increased by £73.82K (+202%)
Turnover
Unreported
Same as previous period
Employees
25
Same as previous period
Total Assets
£341.16K
Decreased by £64.77K (-16%)
Total Liabilities
-£300.24K
Decreased by £65.02K (-18%)
Net Assets
£40.93K
Increased by £251 (+1%)
Debt Ratio (%)
88%
Decreased by 1.98% (-2%)
Latest Activity
C.G Turnbull Holdings Limited (PSC) Details Changed
22 Days Ago on 7 Oct 2025
Confirmation Submitted
1 Month Ago on 24 Sep 2025
Registered Address Changed
1 Month Ago on 24 Sep 2025
Mr Michael Andrew Robinson (PSC) Details Changed
2 Months Ago on 15 Aug 2025
Mr Michael Andrew Robinson Details Changed
2 Months Ago on 15 Aug 2025
Mr Michael Andrew Robinson Details Changed
3 Months Ago on 29 Jul 2025
Mr Michael Andrew Robinson (PSC) Details Changed
3 Months Ago on 29 Jul 2025
Full Accounts Submitted
11 Months Ago on 28 Nov 2024
Confirmation Submitted
1 Year Ago on 4 Oct 2024
Full Accounts Submitted
1 Year 12 Months Ago on 3 Nov 2023
Get Credit Report
Discover Lytham Wine Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for C.G Turnbull Holdings Limited as a person with significant control on 7 October 2025
Submitted on 7 Oct 2025
Confirmation statement made on 21 September 2025 with no updates
Submitted on 24 Sep 2025
Registered office address changed from Unit 5 st Georges Court St. Georges Park Kirkham Preston PR4 2EF England to Office 36 Jubilee House East Beach Lytham St. Annes FY8 5FT on 24 September 2025
Submitted on 24 Sep 2025
Change of details for Mr Michael Andrew Robinson as a person with significant control on 15 August 2025
Submitted on 18 Aug 2025
Director's details changed for Mr Michael Andrew Robinson on 15 August 2025
Submitted on 15 Aug 2025
Director's details changed for Mr Michael Andrew Robinson on 29 July 2025
Submitted on 29 Jul 2025
Change of details for Mr Michael Andrew Robinson as a person with significant control on 29 July 2025
Submitted on 29 Jul 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 28 Nov 2024
Confirmation statement made on 21 September 2024 with no updates
Submitted on 4 Oct 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 3 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year