Advanced company searchLink opens in new window

LYDIAN SYSTEMS LTD

Company number 06440379

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)
28 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2013 DS01 Application to strike the company off the register
16 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
03 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
Statement of capital on 2012-12-03
  • GBP 100
09 Oct 2012 AA01 Current accounting period extended from 30 November 2012 to 31 May 2013
07 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
23 Dec 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
07 Jul 2011 AA Total exemption small company accounts made up to 30 November 2010
20 Dec 2010 AR01 Annual return made up to 29 November 2010 with full list of shareholders
17 Dec 2010 CH01 Director's details changed for Mrs Helen Dawson on 2 July 2010
17 Dec 2010 AD02 Register inspection address has been changed from 11 Langenhoe Wickford Essex SS12 9BE England
17 Dec 2010 CH01 Director's details changed for Simon Peter Dawson on 19 September 2010
17 Dec 2010 CH03 Secretary's details changed for Mrs Helen Dawson on 2 July 2010
11 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
02 Jan 2010 AR01 Annual return made up to 29 November 2009 with full list of shareholders
02 Jan 2010 AD03 Register(s) moved to registered inspection location
01 Jan 2010 AD02 Register inspection address has been changed
01 Jan 2010 CH01 Director's details changed for Simon Peter Dawson on 29 November 2009
01 Jan 2010 CH01 Director's details changed for Mrs Helen Dawson on 29 November 2009
25 Aug 2009 AA Total exemption small company accounts made up to 30 November 2008
05 Dec 2008 363a Return made up to 29/11/08; full list of members
05 Dec 2008 288c Director's Change of Particulars / helen fishwick / 11/10/2008 / Title was: ms, now: mrs; Surname was: fishwick, now: dawson; Occupation was: secretary, now: teacher
05 Dec 2008 288c Secretary's Change of Particulars / helen dawson / 13/04/2008 / Title was: , now: mrs; HouseName/Number was: , now: 11; Street was: st. Georges road, now: langenhoe; Post Town was: richmond, now: wickford; Region was: surrey, now: essex; Post Code was: TW9 2LE, now: SS12 9BE; Country was: , now: united kingdom
01 Nov 2008 288c Secretary's Change of Particulars / helen fishwick / 11/10/2008 / Surname was: fishwick, now: dawson; Street was: 56 st georges road, now: st. Georges road