Get an alert when LYTHAM TOWN TRUST LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-07-19 (in 2mo)

Last made up 2025-07-05

Watchouts

None on the register

Cash

£916K

+40.9% vs 2023

Net assets

£4M

+11% vs 2023

Employees

1

0% vs 2023

Profit before tax

£221K

+254.8% vs 2023

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £247,169£339,506
Operating profit
Profit before tax £62,192£220,669
Net profit £98,503£354,920
Cash £650,181£916,241
Total assets less current liabilities £3,228,125£3,583,045
Net assets £3,228,125£3,583,045
Equity £3,228,125£3,583,045
Average employees 11
Wages £5,400£5,400

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Net margin 39.9%104.5%
Gearing (liabilities / total assets) 0.5%1.1%
Current ratio 42.68x24.96x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Dean Rodgers ACA PM+M Solutions for Business LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements are prepared on a going concern basis under the historical cost convention, modified to include certain items at fair value.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

13 active · 40 resigned

Name Role Appointed Born Nationality
KITT, Stanley Christopher Secretary 2007-10-17 British
BELL, Michael Director 2025-04-08 Feb 1946 British
CLARKE, Damian Francis Director 2011-09-13 Feb 1964 British
CORNAH, Susan Mary Director 2015-09-22 Jan 1945 British
EVANS, Alexandra Mary Director 2022-01-18 Jan 1978 British
GILL, David Kevin Director May 1950 United Kingdom
HALE, Julian Howard Miles Director 2025-09-16 May 1984 British
HALE, William Rupert Timothy Director 2017-01-11 May 1977 British
JONES, Susan Director 2024-09-26 Jul 1945 British
KITT, Stanley Christopher Director 1996-10-07 Jul 1951 British
SMITH, Robert Anthony Charles Director 2003-11-24 Nov 1949 British
WITHERS, Michael Director 2023-07-17 Feb 1956 British
WOLFE, Andrew Michael Director 2022-01-18 Sep 1982 British
Show 40 resigned officers
Name Role Appointed Resigned
GILL, David Kevin Secretary 1997-04-02 2007-10-17
ASHTON, Timothy Maxwell Director 2004-10-21 2019-09-10
ASHTON, MBE, Alan Francis Director 2019-02-05
BASS, Catherine Director 2009-01-15 2010-07-14
BODDY, Robert Michael Director 2005-01-19 2010-03-27
BURNETT, Ian Malcolm Director 2014-01-15 2015-09-22
BURRAS, Geoffrey Alderson Director 2005-10-20
BUSHELL, Alan Director 1997-07-11
COUPE, David Barry Scott Director 1997-04-02
DICKINSON, Neville John Director 2004-05-26 2008-09-02
FOTHERGILL, Barry Director 1997-04-22 2000-02-27
GILCHRIST, Alan John Patterson, Dr Director 2022-01-18 2024-10-30
GREAVES, Herbert Director 2006-01-19
GREENHILL, Pamela Director 2004-02-25 2021-04-24
GRIFFITHS, David William Director 1997-05-27 2004-02-25
GUFFOGG, Elizabeth Director 1999-02-03 2004-02-25
GUNSON, Martin Edward Director 1992-07-19
HEWITT, Christopher John Charles Director 2003-02-26 2019-09-10
HORNYAK, John David Director 2021-05-24 2024-09-26
HORSFIELD, Marjorie Director 1993-05-24 2003-11-24
INGHAM, John Keith Director 1995-04-23
KIRBY, Audrey Georgina Director 2010-07-14 2017-03-22
KNOTT, Danielle Director 2006-07-12 2009-01-12
LAVIN, Andrew Director 2017-09-12 2024-04-17
LEES, Barry Watson Director 2006-01-18 2012-09-11
LEYLAND, Dennis Chapman Director 1998-10-28 2014-01-15
MASON, Stephen Leslie Director 1995-11-06 2003-05-02
MITCHELL, David Director 2003-05-02
PARKINSON, Mark Director 2013-09-10 2017-09-12
RAVEN, John Taggart Director 1995-11-20 1998-01-30
ROE, Frank Edwin Director 2001-10-31
SINGLETON, Steven Thomas Director 2013-04-10 2017-01-11
SPARGO, Terence George Director 1992-10-22
SYCAMORE, Philip, His Honour Judge Director 2008-01-16 2020-09-08
TAVERNOR, John Montgomery Director 2003-05-02
TAYLOR, Trevor Cyril Director 1993-03-25 2006-10-03
THOMAS, John Raymond Director 2019-09-10 2023-05-04
THOMPSON, William Stuart Director 1998-10-19
TURNER, Alan Lawrence Director 1998-04-29 2019-09-10
WILLIAMS, Stephen Mark Director 2017-03-22 2025-01-15

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 196 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-05-16 MA Memorandum articles
  • 2025-05-16 RESOLUTIONS Resolution
Date Type Category Description
2025-09-24 AA accounts Accounts with accounts type full
2025-09-19 AP01 officers Appoint person director company with name date PDF
2025-07-14 AD02 address Change sail address company with old address new address PDF
2025-07-14 AD02 address Change sail address company with old address new address PDF
2025-07-14 AD02 address Change sail address company with old address new address PDF
2025-07-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-16 MA incorporation Memorandum articles
2025-05-16 RESOLUTIONS resolution Resolution
2025-04-08 AP01 officers Appoint person director company with name date PDF
2025-01-16 TM01 officers Termination director company with name termination date PDF
2024-10-31 TM01 officers Termination director company with name termination date PDF
2024-09-27 AP01 officers Appoint person director company with name date PDF
2024-09-27 TM01 officers Termination director company with name termination date PDF
2024-09-27 AA accounts Accounts with accounts type full
2024-07-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-27 TM01 officers Termination director company with name termination date PDF
2023-10-03 AA accounts Accounts with accounts type full
2023-10-03 MR04 mortgage Mortgage satisfy charge full PDF
2023-10-03 MR04 mortgage Mortgage satisfy charge full PDF
2023-10-03 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page