LYDIAN ASSET MANAGEMENT LTD.

Company Documents

DateDescription
20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM
C/O HACKWOOD SECRETARIES LIMITED
ONE SILK STREET, LONDON
EC2Y 8HQ

View Document

14/08/1414 August 2014 SPECIAL RESOLUTION TO WIND UP

View Document

14/08/1414 August 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/08/1414 August 2014 DECLARATION OF SOLVENCY

View Document

24/06/1424 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/08/132 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/07/135 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/09/1218 September 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

13/06/1213 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HACKWOOD SECRETARIES LIMITED / 12/06/2012

View Document

13/06/1213 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/07/1127 July 2011 AUDITOR RES

View Document

26/07/1126 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

22/06/1022 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MICHAEL PITTS / 25/11/2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/06/0816 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/06/0813 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PITTS / 01/06/2008

View Document

21/06/0721 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/06/0118 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0118 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/10/007 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/003 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/003 July 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/9917 August 1999 NC INC ALREADY ADJUSTED 11/08/99

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 ALTER MEM AND ARTS 11/08/99

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

17/08/9917 August 1999 S386 DIS APP AUDS 11/08/99

View Document

17/08/9917 August 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/08/99

View Document

17/08/9917 August 1999 S80A AUTH TO ALLOT SEC 11/08/99

View Document

28/07/9928 July 1999 COMPANY NAME CHANGED HACKREMCO (NO.1517) LIMITED CERTIFICATE ISSUED ON 28/07/99

View Document

10/06/9910 June 1999 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