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)
24 May 2021 PSC01 Notification of John Wilby as a person with significant control on 7 May 2021
24 May 2021 PSC07 Cessation of Olawale Oladapo as a person with significant control on 7 May 2021
24 May 2021 AP01 Appointment of Mr John Wilby as a director on 7 May 2021
24 May 2021 TM01 Termination of appointment of Olawale Oladapo as a director on 7 May 2021
10 Sep 2020 CS01 Confirmation statement made on 13 August 2020 with updates
30 Jun 2020 AD01 Registered office address changed from 41a Elm Road Wembley HA9 7JA United Kingdom to 22 Tedder Close Uxbridge UB10 0FH on 30 June 2020
30 Jun 2020 PSC01 Notification of Olawale Oladapo as a person with significant control on 9 June 2020
30 Jun 2020 PSC07 Cessation of Venancio Rodrigues as a person with significant control on 9 June 2020
30 Jun 2020 AP01 Appointment of Mr Olawale Oladapo as a director on 9 June 2020
30 Jun 2020 TM01 Termination of appointment of Venancio Rodrigues as a director on 9 June 2020
27 May 2020 AA Micro company accounts made up to 30 September 2019
09 Apr 2020 AD01 Registered office address changed from 108 Sunderland Court Staines-upon-Thames TW19 7DH United Kingdom to 41a Elm Road Wembley HA9 7JA on 9 April 2020
09 Apr 2020 PSC01 Notification of Venancio Rodrigues as a person with significant control on 26 March 2020
09 Apr 2020 PSC07 Cessation of Luke Mcardle as a person with significant control on 26 March 2020
09 Apr 2020 AP01 Appointment of Mr Venancio Rodrigues as a director on 26 March 2020
09 Apr 2020 TM01 Termination of appointment of Luke Mcardle as a director on 26 March 2020
10 Feb 2020 AD01 Registered office address changed from 111 Sunderland Court Staines-upon-Thames TW19 7DH United Kingdom to 108 Sunderland Court Staines-upon-Thames TW19 7DH on 10 February 2020
15 Jan 2020 CH01 Director's details changed for Mr Luke Mcardle on 6 January 2020
15 Jan 2020 AD01 Registered office address changed from 19 Stonebridge Lane Great Houghton Barnsley S72 0BY United Kingdom to 111 Sunderland Court Staines-upon-Thames TW19 7DH on 15 January 2020
15 Jan 2020 PSC01 Notification of Luke Mcardle as a person with significant control on 6 January 2020
15 Jan 2020 PSC07 Cessation of Daniel Mcdonald as a person with significant control on 6 January 2020
15 Jan 2020 AP01 Appointment of Mr Luke Mcardle as a director on 6 January 2020
15 Jan 2020 TM01 Termination of appointment of Daniel Mcdonald as a director on 6 January 2020
23 Sep 2019 AD01 Registered office address changed from Flat 6, Sandgate House Queens Walk London W5 1TN United Kingdom to 19 Stonebridge Lane Great Houghton Barnsley S72 0BY on 23 September 2019
23 Sep 2019 PSC01 Notification of Daniel Mcdonald as a person with significant control on 30 August 2019