- Company Overview for LYDON LTD (13331671)
- Filing history for LYDON LTD (13331671)
- People for LYDON LTD (13331671)
- More for LYDON LTD (13331671)
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) |
---|---|---|---|
17 Dec 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2024 | AD01 | Registered office address changed from 57B Park Road Crouch End London N8 8SY England to Unit 3 Drove Road Gamlingay Sandy Cambridgeshire SG19 2HX on 27 February 2024 | |
27 Feb 2024 | PSC07 | Cessation of Andrew Thomas Trott as a person with significant control on 26 February 2024 | |
26 Feb 2024 | PSC01 | Notification of Glenda Joyce Weaver as a person with significant control on 26 February 2024 | |
26 Feb 2024 | TM01 | Termination of appointment of Andrew Thomas Trott as a director on 26 February 2024 | |
26 Feb 2024 | PSC04 | Change of details for Mr Andrew Thomas Trott as a person with significant control on 26 February 2024 | |
26 Feb 2024 | AP01 | Appointment of Ms Glenda Joyce Weaver as a director on 26 February 2024 | |
21 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
18 Feb 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
14 Feb 2022 | CH01 | Director's details changed for Mr Andrew Thomas Trott on 2 February 2022 | |
14 Feb 2022 | PSC04 | Change of details for Mr Andrew Thomas Trott as a person with significant control on 2 February 2022 | |
08 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with updates | |
08 Jul 2021 | PSC01 | Notification of Andrew Thomas Trott as a person with significant control on 8 July 2021 | |
08 Jul 2021 | AP01 | Appointment of Mr Andrew Thomas Trott as a director on 8 July 2021 | |
08 Jul 2021 | AD01 | Registered office address changed from 13 Parkwood Road Manchester M23 0AA England to 57B Park Road Crouch End London N8 8SY on 8 July 2021 | |
08 Jul 2021 | TM01 | Termination of appointment of Ronald Frederick Cropper as a director on 8 July 2021 | |
08 Jul 2021 | PSC07 | Cessation of Ronald Frederick Cropper as a person with significant control on 8 July 2021 | |
26 Jun 2021 | PSC01 | Notification of Ronald Frederick Cropper as a person with significant control on 26 June 2021 | |
26 Jun 2021 | AD01 | Registered office address changed from 26 Ilford Road Stockton-on-Tees Cleveland TS19 8EA United Kingdom to 13 Parkwood Road Manchester M23 0AA on 26 June 2021 | |
26 Jun 2021 | CS01 | Confirmation statement made on 26 June 2021 with updates | |
26 Jun 2021 | AP01 | Appointment of Mr Ronald Frederick Cropper as a director on 26 June 2021 | |
26 Jun 2021 | TM01 | Termination of appointment of Kelsey Dowson as a director on 26 June 2021 |