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)
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