LIDYDRELAX LTD

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/07/2418 July 2024 Registered office address changed from Stable Office Swiss Cottage 28 Willows Road Walsall WS1 2DR United Kingdom to Suite 7a King Charles Court Vine Street Evesham WR11 4RF on 2024-07-18

View Document

10/07/2410 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

21/11/2321 November 2023 Registered office address changed from Office 2 16 New Street Stourport-on-Severn DY13 8UW to Stable Office Swiss Cottage 28 Willows Road Walsall WS1 2DR on 2023-11-21

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2022-11-29 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-29 with updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2021-04-05

View Document

10/04/2110 April 2021 PREVSHO FROM 30/11/2021 TO 05/04/2021

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

26/03/2126 March 2021 CESSATION OF JAROSLAVA FEDAKOVA AS A PSC

View Document

23/03/2123 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARICEL SUMULONG

View Document

08/03/218 March 2021 APPOINTMENT TERMINATED, DIRECTOR JAROSLAVA FEDAKOVA

View Document

04/03/214 March 2021 DIRECTOR APPOINTED MRS MARICEL SUMULONG

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM OFFICE 2 16 NEW STREET STOURPORT-ON-SEVERN DY13 8UW

View Document

15/02/2115 February 2021 REGISTERED OFFICE CHANGED ON 15/02/2021 FROM FLAT 7 CLARINET COURT 19 SYMPHONY CLOSE EDGWARE HA8 0EH ENGLAND

View Document

30/11/2030 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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