- 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) |
---|---|---|---|
23 Sep 2019 | PSC07 | Cessation of Michael Slonka as a person with significant control on 30 August 2019 | |
23 Sep 2019 | AP01 | Appointment of Mr Daniel Mcdonald as a director on 30 August 2019 | |
23 Sep 2019 | TM01 | Termination of appointment of Michael Slonka as a director on 30 August 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with updates | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
19 Mar 2019 | AD01 | Registered office address changed from 6 Lightley Close Wembley HA0 4HP England to Flat 6, Sandgate House Queens Walk London W5 1TN on 19 March 2019 | |
19 Mar 2019 | PSC07 | Cessation of Prince Asare as a person with significant control on 11 March 2019 | |
19 Mar 2019 | PSC01 | Notification of Michael Slonka as a person with significant control on 11 March 2019 | |
19 Mar 2019 | TM01 | Termination of appointment of Prince Asare as a director on 11 March 2019 | |
19 Mar 2019 | AP01 | Appointment of Mr Michael Slonka as a director on 11 March 2019 | |
17 Dec 2018 | PSC07 | Cessation of Ahmed Star Azimi as a person with significant control on 5 December 2018 | |
17 Dec 2018 | PSC01 | Notification of Prince Asare as a person with significant control on 5 December 2018 | |
17 Dec 2018 | AP01 | Appointment of Mr Prince Asare as a director on 5 December 2018 | |
17 Dec 2018 | TM01 | Termination of appointment of Ahmed Star Azimi as a director on 5 December 2018 | |
17 Dec 2018 | AD01 | Registered office address changed from 1 Southwell Avenue Northolt UB5 4DX United Kingdom to 6 Lightley Close Wembley HA0 4HP on 17 December 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with updates | |
13 Aug 2018 | AP01 | Appointment of Mr Ahmed Star Azimi as a director on 3 August 2018 | |
13 Aug 2018 | PSC01 | Notification of Ahmed Star Azimi as a person with significant control on 3 August 2018 | |
13 Aug 2018 | PSC07 | Cessation of John Bryan Searle as a person with significant control on 3 August 2018 | |
13 Aug 2018 | AD01 | Registered office address changed from 59 Brook Road Merstham Redhill RH1 3EH England to 1 Southwell Avenue Northolt UB5 4DX on 13 August 2018 | |
13 Aug 2018 | TM01 | Termination of appointment of John Bryan Searle as a director on 3 August 2018 | |
26 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
11 Apr 2018 | AP01 | Appointment of Mr John Bryan Searle as a director on 3 April 2018 | |
11 Apr 2018 | PSC01 | Notification of John Bryan Searle as a person with significant control on 3 April 2018 | |
11 Apr 2018 | AD01 | Registered office address changed from 9 Mortimer Road Kenilworth CV8 1FS United Kingdom to 59 Brook Road Merstham Redhill RH1 3EH on 11 April 2018 |