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