LYDDINGTON HOLDING COMPANY LIMITED

12a Ayston Road, Uppingham, LE15 9RL, Rutland, England
StatusACTIVE
Company No.10502882
CategoryPrivate Limited Company
Incorporated29 Nov 2016
Age7 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

LYDDINGTON HOLDING COMPANY LIMITED is an active private limited company with number 10502882. It was incorporated 7 years, 6 months, 20 days ago, on 29 November 2016. The company address is 12a Ayston Road, Uppingham, LE15 9RL, Rutland, England.



Company Fillings

Mortgage satisfy charge full

Date: 05 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105028820001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2023

Action Date: 31 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rvcl Holding Company Limited

Notification date: 2023-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2023

Action Date: 31 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Susanne Marie Thorne

Cessation date: 2023-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2023

Action Date: 31 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Hugh Thorne

Cessation date: 2023-01-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Capital

Type: SH19

Date: 2023-01-11

Capital : 136,382 GBP

Documents

View document PDF

Legacy

Date: 11 Jan 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 11 Jan 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/11/22

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Resolution

Date: 05 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 28 Nov 2022

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2021

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2020

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2018

Action Date: 29 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105028820001

Charge creation date: 2018-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maxwell Hardy

Appointment date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-30

Officer name: Mr Henry Dove

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-30

Officer name: Mr Andrew Moss

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2017

Action Date: 30 Jun 2017

Category: Capital

Type: SH01

Capital : 136,382 GBP

Date: 2017-06-30

Documents

View document PDF

Capital name of class of shares

Date: 19 Jul 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 Jul 2017

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 13 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 29 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST CHOICE FINISHES LIMITED

UNIT 6 EXHIBITION WAY,EXETER,EX4 8JD

Number:04138166
Status:ACTIVE
Category:Private Limited Company

COOPER SPECIALIST GROUNDWORKS LTD

VIRGINIA HOUSE 56 WARWICK ROAD,UNITED KINGDOM,B92 7HX

Number:10447852
Status:ACTIVE
Category:Private Limited Company

CUSTOMISE UK GROUP LTD

35 BRYNLLOI ROAD,AMMANFORD,SA18 1EQ

Number:10763948
Status:ACTIVE
Category:Private Limited Company

GRECON LIMITED

3 WILLOWS BUSINESS CENTRE,BLAYDON ON TYNE,NE21 4SQ

Number:02708227
Status:ACTIVE
Category:Private Limited Company

SYMBIOSIS PHARMACEUTICAL SERVICES LIMITED

UNIT 10 SCION HOUSE,STIRLING,FK9 4NF

Number:SC373596
Status:ACTIVE
Category:Private Limited Company

T & M FABRICATION AND ENGINEERING LTD

9 LENZIEMILL ROAD,CUMBERNAULD,G67 2RL

Number:SC492280
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source