Advanced company searchLink opens in new window

LYDACO FINANCIAL SERVICES LIMITED

Company number 04515687

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)
17 Nov 2017 AD01 Registered office address changed from Victoria House 51 Victoria Street Bristol BS1 6AD to 43 Queen Square Bristol BS1 4QP on 17 November 2017
30 Aug 2017 CS01 Confirmation statement made on 20 August 2017 with no updates
31 Mar 2017 AA Audit exemption subsidiary accounts made up to 31 May 2016
31 Mar 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/16
02 Mar 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/16
23 Feb 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/16
22 Aug 2016 CS01 Confirmation statement made on 20 August 2016 with updates
01 Mar 2016 AA Full accounts made up to 31 May 2015
17 Sep 2015 TM01 Termination of appointment of Bernard Vince Rowe as a director on 15 September 2015
01 Sep 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 50,000
10 Mar 2015 AA Full accounts made up to 31 May 2014
29 Aug 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 50,000
04 Mar 2014 AA Full accounts made up to 31 May 2013
10 Sep 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 50,000
26 Feb 2013 AA Total exemption full accounts made up to 31 May 2012
18 Jan 2013 CH01 Director's details changed for Mr Bernard Vince Rowe on 18 January 2013
29 Aug 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
28 Mar 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 August 2011
28 Mar 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 August 2010
08 Mar 2012 SH01 Statement of capital following an allotment of shares on 13 July 2010
  • GBP 50,000
08 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Dir authorised to allot shares and allotment of shares approved 28/02/2012
  • RES10 ‐ Resolution of allotment of securities
01 Mar 2012 AA Total exemption full accounts made up to 31 May 2011
01 Sep 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/03/2012
01 Sep 2011 CH01 Director's details changed for Mr Richard James Squire on 20 August 2011
01 Sep 2011 CH01 Director's details changed for Mr Bernard Vince Rowe on 20 August 2011