Advanced company searchLink opens in new window

LYDBROOK INVESTMENTS LIMITED

Company number 01264043

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
26 Feb 2016 AD01 Registered office address changed from 30 Gay Street Bath BA1 2PA to C/O Moore Stephens Llp 3rd Floor One Redcliff Street Bristol BS1 6NP on 26 February 2016
24 Feb 2016 4.70 Declaration of solvency
24 Feb 2016 600 Appointment of a voluntary liquidator
24 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
30 Oct 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 250
03 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
03 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 250
29 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
05 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 250
10 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
01 Aug 2013 MR04 Satisfaction of charge 14 in full
01 Aug 2013 MR04 Satisfaction of charge 8 in full
01 Aug 2013 MR04 Satisfaction of charge 2 in full
01 Aug 2013 MR04 Satisfaction of charge 15 in full
01 Aug 2013 MR04 Satisfaction of charge 1 in full
06 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
29 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
04 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
31 Oct 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
01 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
31 Aug 2010 AA Total exemption small company accounts made up to 31 May 2010
26 Jul 2010 CH01 Director's details changed for Mrs Susan Rosina Wilson on 9 July 2010
16 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23