LYDDEN HILL RACE CIRCUIT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-19 with updates

View Document

15/11/2315 November 2023 Change of details for Mr Patrick Doran as a person with significant control on 2023-11-13

View Document

15/11/2315 November 2023 Director's details changed for Mr Patrick Doran on 2023-11-13

View Document

09/11/239 November 2023 Director's details changed for Mrs Hannah Louise Bennett on 2023-11-09

View Document

09/11/239 November 2023 Director's details changed for Mrs Hannah Louise Rynston on 2023-10-03

View Document

09/11/239 November 2023 Secretary's details changed for Ms Hannah Louise Rynston on 2023-10-03

View Document

16/10/2316 October 2023 Cessation of Mansion Park Properties Ltd as a person with significant control on 2017-12-31

View Document

16/10/2316 October 2023 Notification of Patrick Doran as a person with significant control on 2017-12-31

View Document

21/09/2321 September 2023 Termination of appointment of Jane Mcleod as a secretary on 2023-09-21

View Document

21/09/2321 September 2023 Appointment of Ms Hannah Louise Rynston as a secretary on 2023-09-21

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-19 with updates

View Document

10/01/2210 January 2022 Appointment of Ms Hannah Louise Rynston as a director on 2022-01-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-11-19 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

10/08/1710 August 2017 SECRETARY APPOINTED JANE MCLEOD

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR PATRICK DORAN

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAULINE GEVAUX

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, SECRETARY PATRICK DORAN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

14/09/1614 September 2016 31/12/15 UNAUDITED ABRIDGED

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MRS PAULINE DAWN GEVAUX

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL ROBINSON

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/12/157 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

09/11/159 November 2015 DIRECTOR APPOINTED PAUL ROBINSON

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WOODS

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WOODS / 01/10/2014

View Document

13/03/1513 March 2015 Annual return made up to 19 November 2014 with full list of shareholders

View Document

05/11/145 November 2014 31/12/13 STATEMENT OF CAPITAL GBP 1000000

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/04/148 April 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/11/1327 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED WILLIAM WOODS

View Document

18/01/1318 January 2013 Annual return made up to 19 November 2012 with full list of shareholders

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR AMY DORAN

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/04/1228 April 2012 DISS40 (DISS40(SOAD))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

13/12/1113 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual return made up to 19 November 2010 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/01/1015 January 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMY DORAN / 19/11/2009

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMY DORAN / 18/07/2008

View Document

06/03/096 March 2009 SECRETARY'S CHANGE OF PARTICULARS / PATRICK DORAN / 01/10/2008

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

18/12/0718 December 2007 ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/03/09

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 COMPANY NAME CHANGED LIDDEN HILL RACE CIRCUIT LTD CERTIFICATE ISSUED ON 12/12/07

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 SECRETARY RESIGNED

View Document

19/11/0719 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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