- Company Overview for LYDEWAY QUALIFIED LTD (09727325)
- Filing history for LYDEWAY QUALIFIED LTD (09727325)
- People for LYDEWAY QUALIFIED LTD (09727325)
- More for LYDEWAY QUALIFIED LTD (09727325)
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 |