LYDIARD FIELDS BUSINESS PARK MANAGEMENT LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewTermination of appointment of Frank Meere as a director on 2025-07-02

View Document

10/06/2510 June 2025 NewAppointment of Mr Stuart John Dodson as a director on 2025-06-09

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Change of share class name or designation

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/03/2329 March 2023 Registered office address changed from Auckland House Lydiard Fields Swindon SN5 8UB England to Auckland House Lydiard Fields Swindon SN5 8UB on 2023-03-29

View Document

29/03/2329 March 2023 Change of details for Openwork Holdings Limited as a person with significant control on 2023-03-29

View Document

29/03/2329 March 2023 Registered office address changed from Washington House Lydiard Fields Swindon SN5 8UB England to Auckland House Lydiard Fields Swindon SN5 8UB on 2023-03-29

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

12/05/2212 May 2022 Second filing of Confirmation Statement dated 2021-12-07

View Document

31/01/2231 January 2022 Appointment of Mr Frank Meere as a director on 2022-01-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-07 with no updates

View Document

06/01/226 January 2022 Termination of appointment of Philip Mogford as a director on 2021-12-31

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN CHIDWICK

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

13/08/1913 August 2019 18/06/19 STATEMENT OF CAPITAL GBP 37

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR KEVIN DAVID CHIDWICK

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MRS KAREN JULIET MORRIS

View Document

27/06/1927 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM, BREAKSPEAR PARK BREAKSPEAR WAY, HEMEL HEMPSTEAD, HERTS, HP2 4FL

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, SECRETARY EUAN MILLER

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS PETERS

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN HILL

View Document

26/06/1926 June 2019

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

03/09/183 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

21/08/1621 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

05/02/165 February 2016 SECOND FILING FOR FORM AP03

View Document

05/02/165 February 2016 SECOND FILING FOR FORM AP01

View Document

09/12/159 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, SECRETARY DOUGLAS PETERS

View Document

12/11/1512 November 2015 SECRETARY APPOINTED MR EUAN JAMES MILLER

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BURKE

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR DOUGLAS PETERS

View Document

19/08/1519 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

27/01/1527 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

07/05/147 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

06/01/146 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

28/05/1328 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

10/12/1210 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

04/05/124 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RODERICK BURKE / 07/12/2011

View Document

13/12/1113 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT VINCENT HILL / 07/12/2011

View Document

13/12/1113 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS PETERS / 07/12/2011

View Document

12/05/1112 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

16/12/1016 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

07/06/107 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

11/02/1011 February 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT VINCENT HILL / 11/02/2010

View Document

21/12/0921 December 2009 15/12/09 STATEMENT OF CAPITAL GBP 82

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM, MERIT HOUSE, EDGEWARE ROAD, COLINDALE, LONDON, NW9 5AF

View Document

02/06/092 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS PETERS / 17/01/2007

View Document

10/09/0810 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/12/0711 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 SECRETARY RESIGNED

View Document

04/01/074 January 2007 NEW SECRETARY APPOINTED

View Document

07/12/067 December 2006 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