Advanced company searchLink opens in new window

LYDCOTT MARINE SERVICES LIMITED

Company number 06498158

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)
01 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2015 DS01 Application to strike the company off the register
05 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
07 Apr 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
07 Apr 2015 CH03 Secretary's details changed for Tracy Anne Cornwell on 1 December 2014
27 Jun 2014 AA Accounts for a dormant company made up to 28 February 2014
27 Jun 2014 AD01 Registered office address changed from Apartment B1001 One Park West Strand Street Liverpool L1 8ND on 27 June 2014
27 Mar 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
01 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
11 Mar 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
11 Mar 2013 CH01 Director's details changed for Mr Lee Cornwell on 1 March 2013
29 Oct 2012 AA Total exemption small company accounts made up to 28 February 2012
30 Apr 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
30 Apr 2012 CH01 Director's details changed for Lee Cornwell on 1 January 2011
30 Apr 2012 AD01 Registered office address changed from 17 Lydcott Teal Farm Washington Tyne & Wear NE38 8TN England on 30 April 2012
21 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
17 Feb 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
11 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
03 Mar 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
03 Mar 2010 AD03 Register(s) moved to registered inspection location
03 Mar 2010 AD02 Register inspection address has been changed
03 Mar 2010 CH01 Director's details changed for Lee Cornwell on 1 March 2010
25 Nov 2009 AA Total exemption full accounts made up to 28 February 2009
24 Mar 2009 287 Registered office changed on 24/03/2009 from arbeia business centre 8 stanhope parade chichester south shields NE33 4BA