LYDON LTD

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 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 2024-02-27

View Document

27/02/2427 February 2024 Cessation of Andrew Thomas Trott as a person with significant control on 2024-02-26

View Document

26/02/2426 February 2024 Notification of Glenda Joyce Weaver as a person with significant control on 2024-02-26

View Document

26/02/2426 February 2024 Appointment of Ms Glenda Joyce Weaver as a director on 2024-02-26

View Document

26/02/2426 February 2024 Termination of appointment of Andrew Thomas Trott as a director on 2024-02-26

View Document

26/02/2426 February 2024 Change of details for Mr Andrew Thomas Trott as a person with significant control on 2024-02-26

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

18/02/2318 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/02/2214 February 2022 Change of details for Mr Andrew Thomas Trott as a person with significant control on 2022-02-02

View Document

14/02/2214 February 2022 Director's details changed for Mr Andrew Thomas Trott on 2022-02-02

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

08/07/218 July 2021 Termination of appointment of Ronald Frederick Cropper as a director on 2021-07-08

View Document

08/07/218 July 2021 Registered office address changed from 13 Parkwood Road Manchester M23 0AA England to 57B Park Road Crouch End London N8 8SY on 2021-07-08

View Document

08/07/218 July 2021 Cessation of Ronald Frederick Cropper as a person with significant control on 2021-07-08

View Document

08/07/218 July 2021 Appointment of Mr Andrew Thomas Trott as a director on 2021-07-08

View Document

08/07/218 July 2021 Notification of Andrew Thomas Trott as a person with significant control on 2021-07-08

View Document

26/06/2126 June 2021 Termination of appointment of Kelsey Dowson as a secretary on 2021-06-26

View Document

26/06/2126 June 2021 Notification of Ronald Frederick Cropper as a person with significant control on 2021-06-26

View Document

26/06/2126 June 2021 Appointment of Mr Ronald Frederick Cropper as a director on 2021-06-26

View Document

26/06/2126 June 2021 Cessation of Kelsey Dowson as a person with significant control on 2021-06-26

View Document

26/06/2126 June 2021 Registered office address changed from 26 Ilford Road Stockton-on-Tees Cleveland TS19 8EA United Kingdom to 13 Parkwood Road Manchester M23 0AA on 2021-06-26

View Document

26/06/2126 June 2021 Termination of appointment of Kelsey Dowson as a director on 2021-06-26

View Document

26/06/2126 June 2021 Confirmation statement made on 2021-06-26 with updates

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