Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LYTHAM TOWN TRUST LIMITED
Company Information for

LYTHAM TOWN TRUST LIMITED

ASSEMBLY ROOMS, DICCONSON TERRACE, LYTHAM ST ANNES, LANCASHIRE, FY8 5JY,
Company Registration Number
02523744
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Lytham Town Trust Ltd
LYTHAM TOWN TRUST LIMITED was founded on 1990-07-19 and has its registered office in Lytham St Annes. The organisation's status is listed as "Active". Lytham Town Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LYTHAM TOWN TRUST LIMITED
 
Legal Registered Office
ASSEMBLY ROOMS
DICCONSON TERRACE
LYTHAM ST ANNES
LANCASHIRE
FY8 5JY
Other companies in FY8
 
Charity Registration
Charity Number 1000098
Charity Address MOORE & SMALLEY LLP, RICHARD HOUSE, 9 WINCKLEY SQUARE, PRESTON, PR1 3HP
Charter PRESERVATION OF BUILDINGS OF HISTORICAL AND ARCHITECTURAL INTEREST AND LETTING OF PROPERTY
Filing Information
Company Number 02523744
Company ID Number 02523744
Date formed 1990-07-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB677655969  
Last Datalog update: 2023-10-08 02:47:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LYTHAM TOWN TRUST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LYTHAM TOWN TRUST LIMITED

Current Directors
Officer Role Date Appointed
STANLEY CHRISTOPHER KITT
Company Secretary 2007-10-17
TIMOTHY MAXWELL ASHTON
Director 2004-10-21
ALAN FRANCIS ASHTON, MBE
Director 1992-07-19
DAMIAN FRANCIS CLARKE
Director 2011-09-13
SUSAN MARY CORNAH
Director 2015-09-22
DAVID KEVIN GILL
Director 1992-07-19
PAMELA GREENHILL
Director 2004-02-25
WILLIAM RUPERT TIMOTHY HALE
Director 2017-01-11
CHRISTOPHER JOHN CHARLES HEWITT
Director 2003-02-26
STANLEY CHRISTOPHER KITT
Director 1996-10-07
ANDREW LAVIN
Director 2017-09-12
ROBERT ANTHONY CHARLES SMITH
Director 2003-11-24
PHILIP SYCAMORE
Director 2008-01-16
ALAN LAWRENCE TURNER
Director 1998-04-29
STEPHEN MARK WILLIAMS
Director 2017-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
AUDREY GEORGINA KIRBY
Director 2010-07-14 2017-03-22
IAN MALCOLM BURNETT
Director 2014-01-15 2015-09-22
DENNIS CHAPMAN LEYLAND
Director 1998-10-28 2014-01-15
BARRY WATSON LEES
Director 2006-01-18 2012-09-11
CATHERINE BASS
Director 2009-01-15 2010-07-14
ROBERT MICHAEL BODDY
Director 2005-01-19 2010-03-27
DANIELLE KNOTT
Director 2006-07-12 2009-01-12
NEVILLE JOHN DICKINSON
Director 2004-05-26 2008-09-02
DAVID KEVIN GILL
Company Secretary 1997-04-02 2007-10-17
HERBERT GREAVES
Director 1992-07-19 2006-01-19
GEOFFREY ALDERSON BURRAS
Director 1992-07-19 2005-10-20
DAVID WILLIAM GRIFFITHS
Director 1997-05-27 2004-02-25
ELIZABETH GUFFOGG
Director 1999-02-03 2004-02-25
MARJORIE HORSFIELD
Director 1993-05-24 2003-11-24
STEPHEN LESLIE MASON
Director 1995-11-06 2003-05-02
BARRY FOTHERGILL
Director 1997-04-22 2000-02-27
ALAN BUSHELL
Director 1992-07-19 1997-07-11
DAVID BARRY SCOTT COUPE
Director 1992-07-19 1997-04-02
JOHN KEITH INGHAM
Director 1992-07-19 1995-04-23
MARTIN EDWARD GUNSON
Director 1992-07-19 1992-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY MAXWELL ASHTON LANCASHIRE BUSINESS AND INNOVATION CENTRE LIMITED Director 2015-05-22 CURRENT 1988-03-07 Dissolved 2016-11-01
TIMOTHY MAXWELL ASHTON PRESTON TECHNOLOGY MANAGEMENT CENTRE LIMITED Director 2015-05-22 CURRENT 1993-02-22 Dissolved 2016-11-01
TIMOTHY MAXWELL ASHTON LANCASHIRE COUNTY ENTERPRISES (LEASING) LIMITED Director 2015-05-22 CURRENT 1973-08-08 Dissolved 2017-04-07
TIMOTHY MAXWELL ASHTON LANCASHIRE ROSEBUD (SMALL FIRMS) FUND COMPANY LIMITED(THE) Director 2015-05-22 CURRENT 1986-04-30 Dissolved 2017-04-07
TIMOTHY MAXWELL ASHTON LANCASHIRE COUNTY DEVELOPMENTS (INVESTMENTS) LIMITED Director 2015-05-22 CURRENT 1983-05-11 Active
TIMOTHY MAXWELL ASHTON LANCASHIRE COUNTY DEVELOPMENTS LIMITED Director 2015-05-22 CURRENT 1982-03-23 Active
TIMOTHY MAXWELL ASHTON LANCASHIRE ENTERPRISES (INVESTMENTS) LIMITED Director 2015-05-22 CURRENT 1989-10-27 Liquidation
TIMOTHY MAXWELL ASHTON LANCASHIRE COUNTY DEVELOPMENTS (PROPERTY) LIMITED Director 2015-05-22 CURRENT 1983-05-24 Active
TIMOTHY MAXWELL ASHTON ARTS PARTNERSHIP FOR LYTHAM COMMUNITY INTEREST COMPANY Director 2015-03-12 CURRENT 2015-03-12 Active - Proposal to Strike off
DAMIAN FRANCIS CLARKE J.W.STRINGER,LIMITED Director 1991-06-03 CURRENT 1932-07-28 Active
DAVID KEVIN GILL CENTAUR TECHNOLOGIES LIMITED Director 2013-06-14 CURRENT 2010-10-04 Active
DAVID KEVIN GILL PARK LONNAGH LIMITED Director 2011-03-15 CURRENT 2011-03-15 Active - Proposal to Strike off
STEPHEN MARK WILLIAMS FORCE TECHNOLOGY LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active
STEPHEN MARK WILLIAMS MANUFACTORY UK LTD Director 2015-02-25 CURRENT 2015-02-25 Active - Proposal to Strike off
STEPHEN MARK WILLIAMS NORTHERN AUTOMOTIVE ALLIANCE LTD Director 2013-06-19 CURRENT 2003-09-10 Active
STEPHEN MARK WILLIAMS THE INSTITUTE OF SPRING TECHNOLOGY LTD. Director 2010-03-30 CURRENT 1997-01-21 Active
STEPHEN MARK WILLIAMS COLPHI MEDICAL DEVICES LTD Director 2008-01-01 CURRENT 2007-04-30 Dissolved 2016-06-14
STEPHEN MARK WILLIAMS UK SPRING MANUFACTURERS' ASSOCIATION Director 2007-07-17 CURRENT 1961-08-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-27APPOINTMENT TERMINATED, DIRECTOR ANDREW LAVIN
2023-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-10-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-09-27Director's details changed for Robert Anthony Charles Smith on 2022-12-31
2023-09-20Compulsory strike-off action has been discontinued
2023-09-19FIRST GAZETTE notice for compulsory strike-off
2023-09-18APPOINTMENT TERMINATED, DIRECTOR JOHN RAYMOND THOMAS
2023-09-18Director's details changed for Mr Damian Francis Clarke on 2023-07-11
2023-09-18Director's details changed for Mr Stanley Christopher Kitt on 2023-07-11
2023-09-18SECRETARY'S DETAILS CHNAGED FOR MR STANLEY CHRISTOPHER KITT on 2023-07-11
2023-09-18CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-07-24DIRECTOR APPOINTED MICHAEL WITHERS
2023-07-11Director's details changed for Mr David Kevin Gill on 2023-07-11
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-03-02AP01DIRECTOR APPOINTED DR ALAN JOHN PATTERSON GILCHRIST
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-06-15AP01DIRECTOR APPOINTED MR JOHN DAVID HORNYAK
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA GREENHILL
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SYCAMORE
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2019-10-07AP01DIRECTOR APPOINTED JOHN RAYMOND THOMAS
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MAXWELL ASHTON
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FRANCIS ASHTON, MBE
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-21AP01DIRECTOR APPOINTED MR ANDREW LAVIN
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK PARKINSON
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2017-03-27AP01DIRECTOR APPOINTED MR STEPHEN MARK WILLIAMS
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY GEORGINA KIRBY
2017-01-19AP01DIRECTOR APPOINTED MR WILLIAM RUPERT TIMOTHY HALE
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN THOMAS SINGLETON
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-07-27AD02Register inspection address changed from C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to Richard House Winckley Square Preston Lancashire PR1 3HP
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN MALCOLM BURNETT
2016-01-20AP01DIRECTOR APPOINTED MRS SUSAN MARY CORNAH
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/15 FROM Bank House 9 Dicconson Terrace Lytham Lytham St Annes Lancashire FY8 5JY
2015-07-23AR0119/07/15 ANNUAL RETURN FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-29AR0119/07/14 NO MEMBER LIST
2014-07-23AP01DIRECTOR APPOINTED MR MARK PARKINSON
2014-03-19AP01DIRECTOR APPOINTED IAN MALCOLM BURNETT
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS LEYLAND
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-29AR0119/07/13 NO MEMBER LIST
2013-04-16AP01DIRECTOR APPOINTED STEVEN THOMAS SINGLETON
2012-09-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR BARRY LEES
2012-08-06AR0119/07/12 NO MEMBER LIST
2012-07-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2012-07-30AD02SAIL ADDRESS CREATED
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN FRANCIS CLARKE / 30/07/2012
2012-04-11AP01DIRECTOR APPOINTED MR DAMIAN FRANCIS CLARKE
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA GREENHILL / 26/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN LAWRENCE TURNER / 26/07/2011
2011-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS CHAPMAN LEYLAND / 25/07/2011
2011-07-25AR0119/07/11 NO MEMBER LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-28AP01DIRECTOR APPOINTED AUDREY KIRBY
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CHARLES HEWITT / 09/08/2010
2010-07-21AR0119/07/10 NO MEMBER LIST
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BASS
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BODDY
2009-10-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-05363aANNUAL RETURN MADE UP TO 19/07/09
2009-07-21288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN ASHTON / 20/07/2009
2009-01-22288aDIRECTOR APPOINTED CATHERINE BASS
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR DANIELLE KNOTT
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR NEVILLE DICKINSON
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-07363aANNUAL RETURN MADE UP TO 19/07/08
2008-04-08288aDIRECTOR APPOINTED HIS HONOUR JUDGE PHILIP SYCAMORE
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-18288aNEW SECRETARY APPOINTED
2007-10-18288cDIRECTOR'S PARTICULARS CHANGED
2007-10-18288bSECRETARY RESIGNED
2007-08-22363aANNUAL RETURN MADE UP TO 19/07/07
2007-08-09288cDIRECTOR'S PARTICULARS CHANGED
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-05288bDIRECTOR RESIGNED
2006-08-23363aANNUAL RETURN MADE UP TO 19/07/06
2006-08-22288aNEW DIRECTOR APPOINTED
2006-02-14288aNEW DIRECTOR APPOINTED
2006-01-25288bDIRECTOR RESIGNED
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-04288bDIRECTOR RESIGNED
2005-07-22363aANNUAL RETURN MADE UP TO 19/07/05
2005-02-23288aNEW DIRECTOR APPOINTED
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-28288aNEW DIRECTOR APPOINTED
2004-08-05363sANNUAL RETURN MADE UP TO 19/07/04
2004-07-05288aNEW DIRECTOR APPOINTED
2004-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-22288bDIRECTOR RESIGNED
2004-03-12288aNEW DIRECTOR APPOINTED
2004-03-12288bDIRECTOR RESIGNED
2004-01-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LYTHAM TOWN TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LYTHAM TOWN TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-08-02 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1997-08-02 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1997-08-02 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1997-08-02 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1997-08-02 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1997-07-18 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of LYTHAM TOWN TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LYTHAM TOWN TRUST LIMITED
Trademarks
We have not found any records of LYTHAM TOWN TRUST LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
HERITAGE TRUST FOR THE NORTH WEST 2014-02-26 Outstanding

We have found 1 mortgage charges which are owed to LYTHAM TOWN TRUST LIMITED

Income
Government Income
We have not found government income sources for LYTHAM TOWN TRUST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as LYTHAM TOWN TRUST LIMITED are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where LYTHAM TOWN TRUST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LYTHAM TOWN TRUST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LYTHAM TOWN TRUST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.