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