- 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) |
---|---|---|---|
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
|
|
27 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 27 September 2017
|
|
27 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 27 September 2017
|
|
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
|
|
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
|
|
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
|
|
19 Aug 2013 | NEWINC |
Incorporation
|