- Company Overview for LYDACOTT LTD (09767494)
- Filing history for LYDACOTT LTD (09767494)
- People for LYDACOTT LTD (09767494)
- More for LYDACOTT LTD (09767494)
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 |