LYDIA HOUSE MANAGEMENT COMPANY LIMITED
Company number 08263710
- Company Overview for LYDIA HOUSE MANAGEMENT COMPANY LIMITED (08263710)
- Filing history for LYDIA HOUSE MANAGEMENT COMPANY LIMITED (08263710)
- People for LYDIA HOUSE MANAGEMENT COMPANY LIMITED (08263710)
- More for LYDIA HOUSE MANAGEMENT COMPANY LIMITED (08263710)
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) |
---|---|---|---|
23 Oct 2024 | CS01 | Confirmation statement made on 22 October 2024 with no updates | |
14 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 22 October 2023 with updates | |
13 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 22 October 2022 with no updates | |
22 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 22 October 2021 with updates | |
28 Oct 2021 | CH01 | Director's details changed for Dr Peter John Longdon on 22 October 2021 | |
22 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 22 October 2020 with updates | |
24 Nov 2020 | CH01 | Director's details changed for Mr Michael Philip O'connell on 22 October 2020 | |
04 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Nov 2019 | AP01 | Appointment of Dr Peter John Longdon as a director on 9 November 2019 | |
19 Nov 2019 | AP01 | Appointment of Mr Michael Philip O'connell as a director on 10 October 2019 | |
18 Nov 2019 | PSC04 | Change of details for Mr Michael O'connell as a person with significant control on 22 October 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 22 October 2019 with updates | |
15 Nov 2019 | CH01 | Director's details changed for Mr Clive Stuart Mcintyre on 22 October 2019 | |
15 Nov 2019 | CH01 | Director's details changed for Ms Clarissa Augusta Craig Brown on 22 October 2019 | |
15 Nov 2019 | AD01 | Registered office address changed from Century House Sledgate Lane Rotherham South Yorkshire S66 1AN United Kingdom to Century House Sledgate Lane Wickersley Rotherham South Yorkshire S66 1AN on 15 November 2019 | |
15 Nov 2019 | PSC04 | Change of details for Mr Michael O'connell as a person with significant control on 22 October 2019 | |
15 Nov 2019 | CH01 | Director's details changed for Mr Clive Stuart Mcintyre on 22 October 2019 | |
15 Nov 2019 | CH01 | Director's details changed for Ms Clarissa Augusta Craig Brown on 22 October 2019 | |
15 Nov 2019 | AD01 | Registered office address changed from Firleigh House Exton Lane Exton Exeter Devon EX3 0PN to Century House Sledgate Lane Rotherham South Yorkshire S66 1AN on 15 November 2019 | |
31 Oct 2019 | PSC07 | Cessation of Frank Morrison as a person with significant control on 4 October 2019 | |
31 Oct 2019 | PSC01 | Notification of Michael O'connell as a person with significant control on 4 October 2019 |