- Company Overview for LYDFORD ADVISORY LIMITED (08655612)
- Filing history for LYDFORD ADVISORY LIMITED (08655612)
- People for LYDFORD ADVISORY LIMITED (08655612)
- Charges for LYDFORD ADVISORY LIMITED (08655612)
- More for LYDFORD ADVISORY LIMITED (08655612)
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 Aug 2024 | CS01 | Confirmation statement made on 19 August 2024 with no updates | |
28 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 19 August 2023 with no updates | |
27 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
01 Sep 2022 | CS01 | Confirmation statement made on 19 August 2022 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 19 August 2021 with updates | |
04 Oct 2021 | PSC02 | Notification of Finerva Holdings Ltd as a person with significant control on 4 May 2021 | |
04 Oct 2021 | PSC07 | Cessation of Philippa Jane Brodie as a person with significant control on 4 May 2021 | |
04 Oct 2021 | PSC07 | Cessation of Adam Ritchie Brodie as a person with significant control on 4 May 2021 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
26 May 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 13 January 2021
|
|
18 May 2021 | SH08 | Change of share class name or designation | |
31 Mar 2021 | PSC04 | Change of details for Mrs Philippa Jane Brodie as a person with significant control on 13 January 2021 | |
31 Mar 2021 | PSC04 | Change of details for Mr Adam Ritchie Brodie as a person with significant control on 13 January 2021 | |
02 Mar 2021 | SH02 | Sub-division of shares on 13 January 2021 | |
02 Mar 2021 | SH02 | Sub-division of shares on 13 January 2021 | |
02 Mar 2021 | MA | Memorandum and Articles of Association | |
02 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2021 | SH08 | Change of share class name or designation | |
22 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 13 January 2021
|
|
20 Jan 2021 | MR01 | Registration of charge 086556120001, created on 19 January 2021 | |
01 Oct 2020 | AD01 | Registered office address changed from C/O Ignition Law, Moray House 23-31 Great Titchfield Street London W1W 7PA England to 4 Winsley Street London W1W 8HF on 1 October 2020 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
24 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with no updates |