Advanced company searchLink opens in new window

LYDIA HOUSE MANAGEMENT COMPANY LIMITED

Company number 08263710

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)
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