LYDE & CO EDUCATION GROUP LTD.

124 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.10904569
CategoryPrivate Limited Company
Incorporated08 Aug 2017
Age6 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

LYDE & CO EDUCATION GROUP LTD. is an active private limited company with number 10904569. It was incorporated 6 years, 10 months, 8 days ago, on 08 August 2017. The company address is 124 City Road, London, EC1V 2NX, England.



Company Fillings

Accounts with accounts type dormant

Date: 03 Sep 2023

Action Date: 01 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 18 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-18

Documents

View document PDF

Certificate change of name company

Date: 21 Nov 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lyde LIMITED\certificate issued on 21/11/22

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2022

Action Date: 22 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Maxwell Jonathan Hemingway

Change date: 2022-10-22

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2022

Action Date: 22 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Maxwell Jonathan Hemingway

Change date: 2022-10-22

Documents

View document PDF

Certificate change of name company

Date: 02 Oct 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mckean international LIMITED\certificate issued on 02/10/22

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 30 Sep 2022

Category: Dissolution

Type: DS02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Address

Type: AD01

New address: 124 City Road London EC1V 2NX

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

Change date: 2022-09-30

Documents

View document PDF

Gazette notice voluntary

Date: 09 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2022

Action Date: 08 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2021

Action Date: 01 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2020

Action Date: 01 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-21

Officer name: Mr Maxwell Jonathan Hemingway

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Maxwell Hemingway

Change date: 2018-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 01 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-01

Documents

View document PDF

Change account reference date company current extended

Date: 01 Oct 2018

Action Date: 01 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-12-01

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-04

Officer name: Mr Maxwell Hemmingway

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2018

Action Date: 02 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-02

Psc name: Mr Maxwell Hemmingway

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2018

Action Date: 30 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-30

Psc name: Mr Maxwell Hemmingway

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2018

Action Date: 30 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Maxwell Hemmingway

Change date: 2018-08-30

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Aug 2018

Action Date: 30 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-30

Psc name: Alexander Jacob Vanguard

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Maxwell Hemmingway

Change date: 2018-08-31

Documents

View document PDF

Termination director company

Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-30

Psc name: Mr Maxwell Hemmingway

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Maxwell Hemmingway

Notification date: 2018-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-30

Officer name: Mr Maxwell Hemmingway

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jacob Bieber

Cessation date: 2018-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacob Bieber

Termination date: 2018-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Resolution

Date: 14 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jacob Bieber

Appointment date: 2018-06-11

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2018

Action Date: 11 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-11

Psc name: Jacob Bieber

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-11

Psc name: Alexander Jacob Vanguard

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Jacob Vanguard

Termination date: 2018-06-11

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2017

Action Date: 03 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-03

Psc name: Mr Alexander Vanguard

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-04

Psc name: Dr Alexander Vanguard

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2017

Action Date: 03 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Alexander Vanguard

Change date: 2017-09-03

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Alexander Vanguard

Change date: 2017-09-01

Documents

View document PDF

Incorporation company

Date: 08 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHBY SAUNDERS LIMITED

1C BEAUFORT ROAD,SURREY,KT1 2TH

Number:06199643
Status:ACTIVE
Category:Private Limited Company

CKL BUILDING SOLUTIONS LTD

22 SELWOOD ROAD,WOKING,GU22 9HT

Number:08932155
Status:ACTIVE
Category:Private Limited Company

LANDMARKS (UK) LIMITED

UNIT 6 54 EAST PARADE,WEST YORKSHIRE,LS29 8JP

Number:04170606
Status:ACTIVE
Category:Private Limited Company

SAM UTILITY SAVERS LIMITED

463 PORTERS AVENUE,DAGENHAM,RM9 4ND

Number:11127156
Status:ACTIVE
Category:Private Limited Company

SVBM LTD

FLAT 109, EAGLE POINT,LONDON,EC1V 1AR

Number:09919686
Status:ACTIVE
Category:Private Limited Company

THE BUSINESS ACCELERATOR LIMITED

276 FERME PARK ROAD,LONDON,N8 9BL

Number:08983725
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