Advanced company searchLink opens in new window

LYDACOTT LTD

Company number 09767494

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)
12 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with updates
27 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2023 DS01 Application to strike the company off the register
17 May 2023 AA Micro company accounts made up to 30 September 2022
21 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
19 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
19 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 19 November 2022
19 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 19 November 2022
16 Nov 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 16 November 2022
13 Sep 2022 AD01 Registered office address changed from 5 Sycamore Lodge Sunbury on Thames TW16 7DR United Kingdom to 191 Washington Street Bradford BD8 9QP on 13 September 2022
13 Sep 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 26 August 2022
13 Sep 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 26 August 2022
13 Sep 2022 PSC07 Cessation of Shane Cassidy as a person with significant control on 26 August 2022
13 Sep 2022 TM01 Termination of appointment of Shane Cassidy as a director on 26 August 2022
22 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with updates
11 May 2022 AA Micro company accounts made up to 30 September 2021
23 Dec 2021 AD01 Registered office address changed from Flat 3 95 Denman Drive Ashford TW15 2AP United Kingdom to 5 Sycamore Lodge Sunbury on Thames TW16 7DR on 23 December 2021
23 Dec 2021 PSC01 Notification of Shane Cassidy as a person with significant control on 14 October 2021
23 Dec 2021 PSC07 Cessation of John Wilby as a person with significant control on 14 October 2021
23 Dec 2021 AP01 Appointment of Mr Shane Cassidy as a director on 14 October 2021
23 Dec 2021 TM01 Termination of appointment of John Wilby as a director on 14 October 2021
27 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with updates
04 Jun 2021 AA Micro company accounts made up to 30 September 2020
24 May 2021 AD01 Registered office address changed from 22 Tedder Close Uxbridge UB10 0FH United Kingdom to Flat 3 95 Denman Drive Ashford TW15 2AP on 24 May 2021