Advanced company searchLink opens in new window

LYDFORD ADVISORY LIMITED

Company number 08655612

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)
19 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
31 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with updates
07 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
25 Jan 2018 AD01 Registered office address changed from Suite 1.1, Moray House Great Titchfield Street London W1W 7PA England to C/O Ignition Law, Moray House 23-31 Great Titchfield Street London W1W 7PA on 25 January 2018
23 Oct 2017 TM01 Termination of appointment of Allan William Mckelvie as a director on 20 October 2017
04 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Sep 2017 SH01 Statement of capital following an allotment of shares on 27 September 2017
  • GBP 111
27 Sep 2017 SH01 Statement of capital following an allotment of shares on 27 September 2017
  • GBP 106
25 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with updates
09 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
12 May 2017 AP01 Appointment of Mr Benjamin Rupert Rule as a director on 11 May 2017
13 Oct 2016 AD01 Registered office address changed from Torridon House 4 Twilley Street London SW18 4NS to Suite 1.1, Moray House Great Titchfield Street London W1W 7PA on 13 October 2016
22 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
20 Apr 2016 AP01 Appointment of Mr Allan William Mckelvie as a director on 20 April 2016
17 Apr 2016 AA Micro company accounts made up to 30 September 2015
18 Jan 2016 CERTNM Company name changed torridon associates LIMITED\certificate issued on 18/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-15
07 Jan 2016 TM01 Termination of appointment of Philippa Jane Brodie as a director on 7 January 2016
31 Aug 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
26 Apr 2015 AA Accounts for a dormant company made up to 30 September 2014
25 Nov 2014 AA01 Previous accounting period shortened from 31 December 2014 to 30 September 2014
11 Nov 2014 AA01 Current accounting period extended from 31 August 2014 to 31 December 2014
04 Sep 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
19 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted