- Company Overview for LYDHAM LTD (09777542)
- Filing history for LYDHAM LTD (09777542)
- People for LYDHAM LTD (09777542)
- More for LYDHAM LTD (09777542)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
24 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
24 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 24 November 2022 | |
24 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 24 November 2022 | |
24 Nov 2022 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 24 November 2022 | |
22 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Nov 2022 | DS01 | Application to strike the company off the register | |
19 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with updates | |
11 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
21 Apr 2022 | AD01 | Registered office address changed from 119 Timken Way Daventry NN11 9TD United Kingdom to 191 Washington Street Bradford BD8 9QP on 21 April 2022 | |
21 Apr 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 21 April 2022 | |
21 Apr 2022 | PSC07 | Cessation of Peter Banik as a person with significant control on 21 April 2022 | |
21 Apr 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 21 April 2022 | |
21 Apr 2022 | TM01 | Termination of appointment of Peter Banik as a director on 21 April 2022 | |
19 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with updates | |
04 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 10 August 2020 with updates | |
19 Aug 2020 | AD01 | Registered office address changed from 1 Skiddaw Walk Northampton NN3 6PH United Kingdom to 119 Timken Way Daventry NN11 9TD on 19 August 2020 | |
19 Aug 2020 | PSC01 | Notification of Peter Banik as a person with significant control on 29 July 2020 | |
19 Aug 2020 | PSC07 | Cessation of Alexandru Munteanu as a person with significant control on 29 July 2020 | |
19 Aug 2020 | AP01 | Appointment of Mr Peter Banik as a director on 29 July 2020 | |
19 Aug 2020 | TM01 | Termination of appointment of Alexandru Munteanu as a director on 29 July 2020 | |
27 May 2020 | AA | Micro company accounts made up to 30 September 2019 | |
01 Apr 2020 | AD01 | Registered office address changed from 84 Wand Street Leicester LE4 5BU United Kingdom to 1 Skiddaw Walk Northampton NN3 6PH on 1 April 2020 |