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)
11 Apr 2018 PSC07 Cessation of Ian Davison as a person with significant control on 3 April 2018
11 Apr 2018 TM01 Termination of appointment of Ian Davison as a director on 3 April 2018
01 Feb 2018 AP01 Appointment of Mr Ian Davison as a director on 25 October 2017
01 Feb 2018 TM01 Termination of appointment of Anna Chojnacka as a director on 25 October 2017
01 Feb 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 9 Mortimer Road Kenilworth CV8 1FS on 1 February 2018
01 Feb 2018 PSC07 Cessation of Anna Chojnacka as a person with significant control on 25 October 2017
01 Feb 2018 PSC01 Notification of Ian Davison as a person with significant control on 25 October 2017
20 Oct 2017 CS01 Confirmation statement made on 8 September 2017 with updates
20 Oct 2017 PSC07 Cessation of Oskar Reiniger as a person with significant control on 15 November 2016
20 Oct 2017 PSC01 Notification of Anna Chojnacka as a person with significant control on 3 May 2017
05 Jun 2017 AA Micro company accounts made up to 30 September 2016
10 May 2017 AP01 Appointment of Anna Chojnacka as a director on 3 May 2017
10 May 2017 AD01 Registered office address changed from 30 Rathbone Crescent Peterborough PE3 6DE United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 10 May 2017
10 May 2017 TM01 Termination of appointment of Florina Grajdeanu as a director on 5 April 2017
22 Nov 2016 TM01 Termination of appointment of Oskar Reiniger as a director on 15 November 2016
22 Nov 2016 AP01 Appointment of Florina Grajdeanu as a director on 15 November 2016
22 Nov 2016 AD01 Registered office address changed from 50 Colchester Road London E10 6HB United Kingdom to 30 Rathbone Crescent Peterborough PE3 6DE on 22 November 2016
04 Oct 2016 CS01 Confirmation statement made on 7 September 2016 with updates
27 Jun 2016 AD01 Registered office address changed from 3a Butts Street Coventry CV1 3GJ United Kingdom to 50 Colchester Road London E10 6HB on 27 June 2016
27 Jun 2016 AP01 Appointment of Oskar Reiniger as a director on 20 June 2016
27 Jun 2016 TM01 Termination of appointment of Matija Rozic as a director on 20 June 2016
03 Feb 2016 AD01 Registered office address changed from 532 Doncaster Road Barnsley S71 5AQ United Kingdom to 3a Butts Street Coventry CV1 3GJ on 3 February 2016
03 Feb 2016 CH01 Director's details changed for Matija Rozic on 27 January 2016
24 Nov 2015 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 532 Doncaster Road Barnsley S71 5AQ on 24 November 2015
24 Nov 2015 TM01 Termination of appointment of Terence Dunne as a director on 4 November 2015