Advanced company searchLink opens in new window

LYDON LTD

Company number 13331671

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)
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