Company Name"Lyteze"Products Limited
DirectorAnne Patricia Cook
Company StatusActive
Company Number00316970
CategoryPrivate Limited Company
Incorporation Date29 July 1936(87 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMrs Anne Patricia Cook
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1999(62 years, 9 months after company formation)
Appointment Duration24 years, 11 months
RoleDirector Company Secretary
Country of ResidenceEngland
Correspondence Address28 Victoria Place
Brightlingsea
Colchester
Essex
CO7 0BP
Secretary NameMrs Anne Patricia Cook
NationalityBritish
StatusCurrent
Appointed09 May 1999(62 years, 9 months after company formation)
Appointment Duration24 years, 11 months
RoleDirector Company Secretary
Country of ResidenceEngland
Correspondence Address28 Victoria Place
Brightlingsea
Colchester
Essex
CO7 0BP
Director NameMaureen Pamela Bowen
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(55 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 07 May 1999)
RoleSecretary
Correspondence Address5 Manor House Way
Brightlingsea
Colchester
Essex
CO7 0QN
Director NameMichael Gerald Lawrence Bowen
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(55 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 May 1999)
RoleEngineer
Correspondence Address5 Manor House Way
Brightlingsea
Colchester
Essex
CO7 0QN
Secretary NameMaureen Pamela Bowen
NationalityBritish
StatusResigned
Appointed29 September 1991(55 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 07 May 1999)
RoleCompany Director
Correspondence Address5 Manor House Way
Brightlingsea
Colchester
Essex
CO7 0QN
Director NameAntony Ronald Cook
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1999(62 years, 9 months after company formation)
Appointment Duration20 years, 1 month (resigned 07 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Victoria Place
Brightlingsea
Colchester
Essex
CO7 0BP

Contact

Websitewww.lyteze.com

Location

Registered Address28 Victoria Place
Brightlingsea
Colchester
Essex
CO7 0BP
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishBrightlingsea
WardBrightlingsea
Built Up AreaBrightlingsea

Shareholders

4k at £0.2Mr Antony R. Cook
50.01%
Ordinary
4k at £0.2Mrs Anne P. Cook
49.99%
Ordinary

Financials

Year2014
Net Worth£9,395
Cash£3
Current Liabilities£15,585

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Charges

15 February 1983Delivered on: 1 March 1983
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h properties present & future with fixtures (inc trade fixtures) fixed plant & machinery goodwill & uncalled capital present & future undertaking all other property & assets present & future inc heritable property & assets in scotland fixed & floating charge (see doc m 80).
Outstanding
28 September 1981Delivered on: 2 October 1981
Persons entitled: Lloyds Bank PLC

Classification: Composite guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital with all buildings fixtures fixed plant & machinery (see doc for fuller details).
Fully Satisfied

Filing History

16 October 2023Micro company accounts made up to 31 March 2023 (4 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
26 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
2 November 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
6 July 2021Micro company accounts made up to 31 March 2021 (4 pages)
22 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
18 October 2020Micro company accounts made up to 31 March 2020 (6 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
22 October 2019Cessation of Antony Ronald Cook as a person with significant control on 7 June 2019 (1 page)
22 October 2019Notification of Anne Patricia Cook as a person with significant control on 7 June 2019 (2 pages)
22 October 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
21 June 2019Satisfaction of charge 2 in full (4 pages)
13 June 2019Termination of appointment of Antony Ronald Cook as a director on 7 June 2019 (1 page)
17 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
25 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
17 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
11 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2,000
(5 pages)
11 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2,000
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2,000
(5 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2,000
(5 pages)
20 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 October 2013Director's details changed for Antony Ronald Cook on 17 October 2013 (2 pages)
17 October 2013Director's details changed for Anne Patricia Cook on 17 October 2013 (2 pages)
17 October 2013Director's details changed for Anne Patricia Cook on 17 October 2013 (2 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2,000
(5 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2,000
(5 pages)
17 October 2013Director's details changed for Antony Ronald Cook on 17 October 2013 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (14 pages)
26 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (14 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 October 2011Annual return made up to 30 September 2011 (12 pages)
24 October 2011Annual return made up to 30 September 2011 (12 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 November 2010Annual return made up to 30 September 2010 (8 pages)
10 November 2010Annual return made up to 30 September 2010 (8 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (10 pages)
30 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (10 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 November 2008Return made up to 29/09/08; no change of members (7 pages)
1 November 2008Return made up to 29/09/08; no change of members (7 pages)
15 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 October 2007Return made up to 29/09/07; no change of members (7 pages)
23 October 2007Return made up to 29/09/07; no change of members (7 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 October 2006Return made up to 29/09/06; full list of members (7 pages)
19 October 2006Return made up to 29/09/06; full list of members (7 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 October 2005Return made up to 29/09/05; full list of members (7 pages)
21 October 2005New secretary appointed;new director appointed (1 page)
21 October 2005New secretary appointed;new director appointed (1 page)
21 October 2005Return made up to 29/09/05; full list of members (7 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 October 2004New secretary appointed;new director appointed (2 pages)
21 October 2004Return made up to 29/09/04; full list of members (7 pages)
21 October 2004Return made up to 29/09/04; full list of members (7 pages)
21 October 2004New secretary appointed;new director appointed (2 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 October 2003Return made up to 29/09/03; full list of members (7 pages)
21 October 2003New secretary appointed;new director appointed (2 pages)
21 October 2003Return made up to 29/09/03; full list of members (7 pages)
21 October 2003New secretary appointed;new director appointed (2 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 October 2002Return made up to 29/09/02; full list of members (7 pages)
22 October 2002Return made up to 29/09/02; full list of members (7 pages)
15 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 October 2001Return made up to 29/09/01; full list of members (6 pages)
4 October 2001New secretary appointed;new director appointed (2 pages)
4 October 2001Return made up to 29/09/01; full list of members (6 pages)
4 October 2001New secretary appointed;new director appointed (2 pages)
20 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 October 2000Return made up to 29/09/00; full list of members (6 pages)
4 October 2000New secretary appointed;new director appointed (2 pages)
4 October 2000Return made up to 29/09/00; full list of members (6 pages)
4 October 2000New secretary appointed;new director appointed (2 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 October 1999New secretary appointed;new director appointed (2 pages)
22 October 1999Return made up to 29/09/99; full list of members (6 pages)
22 October 1999Return made up to 29/09/99; full list of members (6 pages)
22 October 1999New secretary appointed;new director appointed (2 pages)
18 May 1999Secretary resigned;director resigned (1 page)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
18 May 1999Secretary resigned;director resigned (1 page)
18 May 1999Registered office changed on 18/05/99 from: 5 manor house way brightlingsea essex CO7 0QN (1 page)
18 May 1999New secretary appointed;new director appointed (2 pages)
18 May 1999New secretary appointed;new director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999Registered office changed on 18/05/99 from: 5 manor house way brightlingsea essex CO7 0QN (1 page)
18 May 1999New director appointed (2 pages)
12 November 1998Full accounts made up to 31 March 1998 (13 pages)
12 November 1998Full accounts made up to 31 March 1998 (13 pages)
26 October 1998Return made up to 29/09/98; full list of members (6 pages)
26 October 1998Return made up to 29/09/98; full list of members (6 pages)
9 October 1997Return made up to 29/09/97; no change of members (4 pages)
9 October 1997Return made up to 29/09/97; no change of members (4 pages)
21 July 1997Full accounts made up to 31 March 1997 (16 pages)
21 July 1997Full accounts made up to 31 March 1997 (16 pages)
7 October 1996Return made up to 29/09/96; no change of members (4 pages)
7 October 1996Return made up to 29/09/96; no change of members (4 pages)
5 September 1996Full accounts made up to 31 March 1996 (12 pages)
5 September 1996Full accounts made up to 31 March 1996 (12 pages)
16 October 1995Return made up to 29/09/95; full list of members (6 pages)
16 October 1995Return made up to 29/09/95; full list of members (6 pages)
11 October 1995Full accounts made up to 31 March 1995 (18 pages)
11 October 1995Full accounts made up to 31 March 1995 (18 pages)
6 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
6 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)