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)
28 Jun 2018 PSC07 Cessation of Chelsea Lea Dowling as a person with significant control on 5 April 2018
28 Jun 2018 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2018
26 Jun 2018 AA Micro company accounts made up to 30 September 2017
14 Feb 2018 AD01 Registered office address changed from 11 Clarendon Close Corby NN18 8DQ England to 11 Ninth Avenue Hayes UB3 2HH on 14 February 2018
14 Feb 2018 AP01 Appointment of Miss Chelsea Lea Dowling as a director on 25 January 2018
14 Feb 2018 PSC07 Cessation of Jamie Irvine as a person with significant control on 25 January 2018
14 Feb 2018 PSC01 Notification of Chelsea Lea Dowling as a person with significant control on 25 January 2018
14 Feb 2018 TM01 Termination of appointment of Jamie Irvine as a director on 25 January 2018
06 Feb 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 11 Clarendon Close Corby NN18 8DQ on 6 February 2018
06 Feb 2018 PSC07 Cessation of Terence Dunne as a person with significant control on 10 November 2017
06 Feb 2018 TM01 Termination of appointment of Terence Dunne as a director on 10 November 2017
06 Feb 2018 AP01 Appointment of Mr Jamie Irvine as a director on 10 November 2017
06 Feb 2018 PSC01 Notification of Jamie Irvine as a person with significant control on 10 November 2017
01 Nov 2017 CS01 Confirmation statement made on 15 September 2017 with updates
01 Nov 2017 PSC07 Cessation of Alaji Konateh as a person with significant control on 28 November 2016
01 Nov 2017 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2017
07 Jun 2017 AA Micro company accounts made up to 30 September 2016
01 Jun 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
01 Jun 2017 AD01 Registered office address changed from 7 Kentford Way Northolt UB5 5NG United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 1 June 2017
01 Jun 2017 TM01 Termination of appointment of Abdiqadar Osman as a director on 5 April 2017
14 Feb 2017 CH01 Director's details changed for Abdiqadar Osman on 7 February 2017
14 Feb 2017 AD01 Registered office address changed from 62 Wentworth Crescent Hayes UB3 1NW United Kingdom to 7 Kentford Way Northolt UB5 5NG on 14 February 2017
06 Dec 2016 AP01 Appointment of Abdiqadar Osman as a director on 28 November 2016
06 Dec 2016 TM01 Termination of appointment of Alaji Konateh as a director on 28 November 2016
06 Dec 2016 AD01 Registered office address changed from 3 Proclamtion Avenue Rothwell Kettering NN14 6GY United Kingdom to 62 Wentworth Crescent Hayes UB3 1NW on 6 December 2016