LYDGATE TRADING POST LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/09/2528 September 2025 New | Satisfaction of charge 1 in full |
| 20/03/2520 March 2025 | Confirmation statement made on 2025-03-16 with updates |
| 16/01/2516 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 22/03/2422 March 2024 | Confirmation statement made on 2024-03-16 with updates |
| 15/01/2415 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 16/03/2316 March 2023 | Confirmation statement made on 2023-03-16 with updates |
| 07/02/237 February 2023 | Change of details for Mrs Lynn Johns as a person with significant control on 2023-02-06 |
| 07/02/237 February 2023 | Change of details for Mr Steven Bernard Johns as a person with significant control on 2023-02-06 |
| 14/11/2214 November 2022 | Total exemption full accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 30/03/2230 March 2022 | Confirmation statement made on 2022-03-16 with updates |
| 14/01/2214 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 10/02/2110 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES |
| 29/01/2029 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES |
| 31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 30/11/1830 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BERNARD JOHNS / 30/11/2018 |
| 30/11/1830 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / LYNN JOHNS / 30/11/2018 |
| 28/11/1828 November 2018 | REGISTERED OFFICE CHANGED ON 28/11/2018 FROM WAYSIDE WHITBECK NR MILLOM CUMBRIA LA19 5UP |
| 28/11/1828 November 2018 | PSC'S CHANGE OF PARTICULARS / MRS LYNN JOHNS / 28/11/2018 |
| 28/11/1828 November 2018 | SECRETARY'S CHANGE OF PARTICULARS / LYNN JOHNS / 28/11/2018 |
| 28/11/1828 November 2018 | PSC'S CHANGE OF PARTICULARS / MR STEVEN BERNARD JOHNS / 28/11/2018 |
| 03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES |
| 24/01/1824 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
| 12/01/1712 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 29/03/1629 March 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
| 09/09/159 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 20/04/1520 April 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
| 27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 01/04/141 April 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
| 16/07/1316 July 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 23/04/1323 April 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
| 30/11/1230 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 03/04/123 April 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
| 29/11/1129 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 16/03/1116 March 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
| 19/01/1119 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 26/03/1026 March 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
| 11/08/0911 August 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 20/03/0920 March 2009 | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
| 06/03/096 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 24/11/0824 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
| 09/06/089 June 2008 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
| 02/06/082 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHNS / 21/05/2008 |
| 23/04/0823 April 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LYNN JOHNS / 22/04/2008 |
| 23/04/0823 April 2008 | REGISTERED OFFICE CHANGED ON 23/04/2008 FROM 344 BURNLEY ROAD TODMORDEN LANCASHIRE OL14 8EX |
| 18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 09/05/079 May 2007 | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS |
| 12/09/0612 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 23/03/0623 March 2006 | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS |
| 14/02/0614 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
| 17/05/0517 May 2005 | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
| 13/05/0513 May 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 13/05/0513 May 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 13/05/0513 May 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 10/11/0410 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
| 13/04/0413 April 2004 | RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS |
| 16/04/0316 April 2003 | SECRETARY RESIGNED |
| 16/04/0316 April 2003 | NEW DIRECTOR APPOINTED |
| 16/04/0316 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 16/04/0316 April 2003 | REGISTERED OFFICE CHANGED ON 16/04/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
| 16/04/0316 April 2003 | DIRECTOR RESIGNED |
| 01/04/031 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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