Advanced company searchLink opens in new window

LYDEWAY QUALIFIED LTD

Company number 09727325

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)
06 Aug 2018 PSC07 Cessation of Terence Dunne as a person with significant control on 26 July 2018
06 Aug 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 29 Sandy Lane Worksop S80 1SN on 6 August 2018
06 Aug 2018 TM01 Termination of appointment of Terence Dunne as a director on 26 July 2018
28 Jun 2018 TM01 Termination of appointment of Danielle Yvonne Wareing as a director on 5 April 2018
28 Jun 2018 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2018
28 Jun 2018 PSC07 Cessation of Danielle Yvonne Wareing as a person with significant control on 5 April 2018
28 Jun 2018 AD01 Registered office address changed from 19 Cartmell Close Runcorn WA7 4YS United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 28 June 2018
28 Jun 2018 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2018
31 May 2018 AA Micro company accounts made up to 31 August 2017
01 Feb 2018 TM01 Termination of appointment of Terence Dunne as a director on 11 October 2017
01 Feb 2018 AP01 Appointment of Miss Danielle Yvonne Wareing as a director on 11 October 2017
01 Feb 2018 PSC01 Notification of Danielle Yvonne Wareing as a person with significant control on 11 October 2017
01 Feb 2018 PSC07 Cessation of Terence Dunne as a person with significant control on 11 October 2017
01 Feb 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 19 Cartmell Close Runcorn WA7 4YS on 1 February 2018
12 Sep 2017 CS01 Confirmation statement made on 11 August 2017 with updates
12 Sep 2017 PSC01 Notification of Terence Dunne as a person with significant control on 15 March 2017
12 Sep 2017 PSC07 Cessation of David Tully as a person with significant control on 10 November 2016
24 May 2017 AA Micro company accounts made up to 31 August 2016
04 Apr 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017
04 Apr 2017 TM01 Termination of appointment of Gavin Duckett as a director on 15 March 2017
04 Apr 2017 AD01 Registered office address changed from 58 Guernsey Avenue Buckshaw Village Chorley PR7 7AH United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 4 April 2017
17 Nov 2016 AP01 Appointment of Gavin Duckett as a director on 10 November 2016
17 Nov 2016 AD01 Registered office address changed from 60 Holmefield Road Lytham St Annes FY8 1JY United Kingdom to 58 Guernsey Avenue Buckshaw Village Chorley PR7 7AH on 17 November 2016
17 Nov 2016 TM01 Termination of appointment of David Tully as a director on 10 November 2016
31 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates