- 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) |
---|---|---|---|
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 |