Get an alert when LYTAG 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

2027-04-05 (in 11mo)

Last made up 2026-03-22

Watchouts

1 item

Cash

Latest balance sheet

Net assets

-£1

+100% vs 2023

Employees

0

Average over period

Profit before tax

Period ending 2024-12-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. LYTAG LIMITED 2007-01-08 → present
  2. STILL BEYOND LIMITED 2006-11-21 → 2007-01-08

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit
Profit before tax
Net profit
Cash
Total assets less current liabilities
Net assets -£408,000-£1
Equity -£408,000-£1
Average employees 00
Wages

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

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“The Company ceased operations on 31 December 2017 and does not intend to engage in any trading activity going forward. In these circumstances it is not appropriate to prepare the financial statements on a going concern basis. Accordingly, these financial statements have been prepared on a basis other than going concern.”

Significant events

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

People

2 active · 20 resigned

Name Role Appointed Born Nationality
LYONS, Garrath Malcolm Director 2023-01-01 Dec 1980 British
NORAH, Phillip Jason Director 2019-05-01 Jul 1981 British
Show 20 resigned officers
Name Role Appointed Resigned
BARBERY, Emma Secretary 2008-09-26 2015-03-31
GREENE, Joanne Secretary 2015-05-14 2015-11-30
JAQUES, Richard Charles Secretary 2006-11-29 2006-12-04
MACQUARRIE, Stephen Nigel Secretary 2006-12-04 2008-09-26
YORK PLACE COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 2006-11-21 2006-11-29
ATHERTON-HAM, James West Director 2019-01-01 2019-04-30
BANHAM, Gordon Frank Colenso Director 2007-11-06 2008-08-21
BARBERY, Emma Director 2009-12-31 2015-03-31
BOLSOVER, George William Director 2009-12-31 2010-03-31
BOURGUIGNON, Alain Gerard Edmond Director 2010-04-01 2014-03-31
BOWATER, John Ferguson Director 2009-12-31 2022-12-31
BRENNAN, Peter Bernard Director 2006-12-04 2009-12-31
COCKBURN, Iain Duncan Director 2007-11-06 2008-08-21
DILLON, Peter Marshall Director 2006-12-04 2007-11-06
HAMER, John James Arthur Director 2006-11-29 2006-12-04
MOORES, Gareth Director 2008-09-26 2016-03-31
PETRY, Francois Director 2015-12-01 2018-12-31
WALDRON, Nigel Paul Director 2006-12-04 2009-12-31
WARD, Patrick Robert Director 2014-04-01 2015-11-30
YORK PLACE COMPANY NOMINEES LIMITED Corporate Nominee Director 2006-11-21 2006-11-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Holcim Uk Limited Corporate entity Shares 75–100%, Voting 75–100% 2022-07-14 Active
Lytag Holdings Limited Corporate entity Shares 75–100% 2016-04-06 Ceased 2022-07-13

Filing timeline

Last 20 of 117 total filings

Date Type Category Description
2026-03-24 CS01 confirmation-statement Confirmation statement with updates PDF
2026-03-23 AD04 address Move registers to registered office company with new address PDF
2025-10-31 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-10-06 AA accounts Accounts with accounts type full
2025-03-31 CS01 confirmation-statement Confirmation statement with updates PDF
2025-03-26 CH01 officers Change person director company with change date PDF
2025-03-19 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-09-10 AA accounts Accounts with accounts type dormant
2024-04-10 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-04-03 CS01 confirmation-statement Confirmation statement with updates PDF
2024-03-28 AD01 address Change registered office address company with date old address new address PDF
2023-09-18 AA accounts Accounts with accounts type dormant
2023-03-22 CS01 confirmation-statement Confirmation statement with updates PDF
2023-01-05 AP01 officers Appoint person director company with name date PDF
2023-01-04 TM01 officers Termination director company with name termination date PDF
2022-09-26 AA accounts Accounts with accounts type dormant
2022-08-22 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2022-08-19 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2022-03-22 CS01 confirmation-statement Confirmation statement with updates PDF
2021-09-23 AA accounts Accounts with accounts type dormant

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

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. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page