Advanced company searchLink opens in new window

LYDHAM LTD

Company number 09777542

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)
01 Apr 2020 PSC01 Notification of Alexandru Munteanu as a person with significant control on 17 March 2020
01 Apr 2020 PSC07 Cessation of Monika Narotamo as a person with significant control on 17 March 2020
01 Apr 2020 AP01 Appointment of Mr Alexandru Munteanu as a director on 17 March 2020
01 Apr 2020 TM01 Termination of appointment of Monika Narotamo as a director on 17 March 2020
23 Oct 2019 AD01 Registered office address changed from 10 Bloomsbury Court Bath Road Hounslow TW5 9SX England to 84 Wand Street Leicester LE4 5BU on 23 October 2019
23 Oct 2019 PSC01 Notification of Monika Narotamo as a person with significant control on 2 October 2019
23 Oct 2019 PSC07 Cessation of Munyaradzi Zvobgo as a person with significant control on 2 October 2019
23 Oct 2019 AP01 Appointment of Miss Monika Narotamo as a director on 2 October 2019
23 Oct 2019 TM01 Termination of appointment of Munyaradzi Zvobgo as a director on 2 October 2019
22 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
02 May 2019 TM01 Termination of appointment of Jessica Bonner-Rolf as a director on 16 April 2019
02 May 2019 AD01 Registered office address changed from 8 Robin Davis Close Brighton BN2 4BU United Kingdom to 10 Bloomsbury Court Bath Road Hounslow TW5 9SX on 2 May 2019
02 May 2019 AP01 Appointment of Mr Munyaradzi Zvobgo as a director on 16 April 2019
02 May 2019 PSC01 Notification of Munyaradzi Zvobgo as a person with significant control on 16 April 2019
02 May 2019 PSC07 Cessation of Jessica Bonner-Rolf as a person with significant control on 16 April 2019
10 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with updates
07 Aug 2018 AD01 Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 8 Robin Davis Close Brighton BN2 4BU on 7 August 2018
07 Aug 2018 PSC01 Notification of Jessica Bonner-Rolf as a person with significant control on 26 July 2018
07 Aug 2018 PSC07 Cessation of Terence Dunne as a person with significant control on 26 July 2018
07 Aug 2018 TM01 Termination of appointment of Terence Dunne as a director on 26 July 2018
07 Aug 2018 AP01 Appointment of Miss Jessica Bonner-Rolf as a director on 26 July 2018
28 Jun 2018 TM01 Termination of appointment of Chelsea Lea Dowling as a director on 5 April 2018
28 Jun 2018 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2018
28 Jun 2018 AD01 Registered office address changed from 11 Ninth Avenue Hayes UB3 2HH England to 7 Limewood Way Leeds LS14 1AB on 28 June 2018