LYDON VETERINARY CENTRE LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/07/259 July 2025 NewApplication to strike the company off the register

View Document

20/05/2520 May 2025 Micro company accounts made up to 2024-09-30

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/03/2421 March 2024 Micro company accounts made up to 2023-09-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/06/2319 June 2023 Micro company accounts made up to 2022-09-30

View Document

26/04/2326 April 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

21/10/2121 October 2021 Director's details changed for Miss Donna Louise Chapman on 2021-07-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON

View Document

05/06/205 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR PAUL MARK KENYON

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

24/06/1924 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

13/03/1913 March 2019 PREVEXT FROM 31/07/2018 TO 30/09/2018

View Document

07/02/197 February 2019 SAIL ADDRESS CHANGED FROM: STATION HOUSE EAST ASHLEY AVENUE BATH BA1 3DS ENGLAND

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

03/05/183 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM, STATION HOUSE EAST ASHLEY AVENUE, BATH, BATH AND NORTH EAST SOMERSET, BA1 3DS, ENGLAND

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

12/02/1812 February 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

12/02/1812 February 2018 SAIL ADDRESS CHANGED FROM: CALYX HOUSE SOUTH ROAD TAUNTON SOMERSET TA1 3DU ENGLAND

View Document

11/09/1711 September 2017 PREVSHO FROM 28/02/2018 TO 31/07/2017

View Document

22/08/1722 August 2017 ADOPT ARTICLES 31/07/2017

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRO-VETS GROUP LIMITED

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE WHITTAKER

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR DARRAN JENNINGS

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD MOORE

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM, 115 KENT ROAD KENT ROAD, HALESOWEN, B62 8PB, ENGLAND

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR COLETTE REEVES

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIS

View Document

09/08/179 August 2017 CESSATION OF PENELOPE JAYNE LYDON AS A PSC

View Document

09/08/179 August 2017 CESSATION OF RODERICK LYDON AS A PSC

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071409590001

View Document

21/06/1721 June 2017 THE MORTGAGE DEBENTURE 31/05/2017

View Document

16/06/1716 June 2017 ADOPT ARTICLES 31/05/2017

View Document

08/06/178 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071409590001

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MS COLETTE MICHELLE REEVES

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR PAUL ADRIAN JAMES

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR DARRAN JAMES MICHAEL JENNINGS

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR KEITH ANDREW WILLIS

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR GEORGE ANTHONY DAVID WHITTAKER

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR RICHARD BRIAN ASHLEY MOORE

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR RODERICK LYDON

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR PENELOPE LYDON

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM, 828 KINGSTANDING ROAD, KINGSTANDING, BIRMINGHAM, B44 9RT

View Document

17/05/1717 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

02/02/162 February 2016 SAIL ADDRESS CHANGED FROM: MOORE SCARROTT LTD 4 COMPTON ROAD WOLVERHAMPTON WV3 9PH ENGLAND

View Document

02/02/162 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/02/152 February 2015 SAIL ADDRESS CHANGED FROM: 4 COMPTON ROAD WOLVERHAMPTON WV3 9PH UNITED KINGDOM

View Document

02/02/152 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/02/144 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/02/131 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/02/1223 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/02/113 February 2011 SAIL ADDRESS CREATED

View Document

03/02/113 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

03/02/113 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

13/07/1013 July 2010 CURREXT FROM 31/01/2011 TO 28/02/2011

View Document

29/01/1029 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company