Advanced company searchLink opens in new window

LYDHAM LTD

Company number 09777542

Persons with significant control: 1 person with significant control / 0 statements

Mr Mohammed Ayyaz

Correspondence address
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Notified on
21 April 2022
Date of birth
December 1996
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mr Peter Banik Ceased

Correspondence address
119 Timken Way, Daventry, United Kingdom, NN11 9TD
Notified on
29 July 2020
Ceased on
21 April 2022
Date of birth
June 1986
Nationality
Slovak
Country of residence
United Kingdom
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mr Alexandru Munteanu Ceased

Correspondence address
1 Skiddaw Walk, Northampton, United Kingdom, NN3 6PH
Notified on
17 March 2020
Ceased on
29 July 2020
Date of birth
February 1990
Nationality
Romanian
Country of residence
United Kingdom
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Miss Monika Narotamo Ceased

Correspondence address
84 Wand Street, Leicester, United Kingdom, LE4 5BU
Notified on
2 October 2019
Ceased on
17 March 2020
Date of birth
May 1997
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mr Munyaradzi Zvobgo Ceased

Correspondence address
10 Bloomsbury Court, Bath Road, Hounslow, England, TW5 9SX
Notified on
16 April 2019
Ceased on
2 October 2019
Date of birth
April 1997
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Miss Jessica Bonner-Rolf Ceased

Correspondence address
8 Robin Davis Close, Brighton, United Kingdom, BN2 4BU
Notified on
26 July 2018
Ceased on
16 April 2019
Date of birth
September 1996
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mr Terence Dunne Ceased

Correspondence address
35 Redhouse Lane, Leeds, West Yorkshire, England, LS7 4RA
Notified on
5 April 2018
Ceased on
26 July 2018
Date of birth
January 1945
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Miss Chelsea Lea Dowling Ceased

Correspondence address
11 Ninth Avenue, Hayes, England, UB3 2HH
Notified on
25 January 2018
Ceased on
5 April 2018
Date of birth
June 1990
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mr Jamie Irvine Ceased

Correspondence address
11 Clarendon Close, Corby, England, NN18 8DQ
Notified on
10 November 2017
Ceased on
25 January 2018
Date of birth
December 1988
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mr Terence Dunne Ceased

Correspondence address
35 Redhouse Lane, Leeds, West Yorkshire, United Kingdom, LS7 4RA
Notified on
5 April 2017
Ceased on
10 November 2017
Date of birth
January 1945
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Alaji Konateh Ceased

Correspondence address
7 Limewood Way, Leeds, West Yorkshire, United Kingdom, LS14 1AB
Notified on
30 June 2016
Ceased on
28 November 2016
Date of birth
February 1975
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – 75% or more