LYDIATE UK LIMITED

08754691
1ST FLOOR, CLOISTER HOUSE, RIVERSIDE NEW BAILEY STREET MANCHESTER ENGLAND M3 5FS

Documents

Documents
Date Category Description Pages
13 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
16 Jun 2020 gazette Gazette Notice Voluntary 1 Buy now
09 Jun 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2019 accounts Annual Accounts 3 Buy now
03 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
05 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
25 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2018 accounts Annual Accounts 3 Buy now
03 Apr 2018 mortgage Registration of a charge 32 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2017 accounts Annual Accounts 5 Buy now
25 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Jul 2016 accounts Annual Accounts 5 Buy now
05 Jul 2016 officers Appointment of director (Mr Joseph Abudarham) 2 Buy now
03 May 2016 officers Termination of appointment of director (Chris White) 2 Buy now
23 Nov 2015 annual-return Annual Return 3 Buy now
16 Jul 2015 accounts Annual Accounts 3 Buy now
15 Dec 2014 annual-return Annual Return 3 Buy now
10 Jan 2014 mortgage Registration of a charge 33 Buy now
10 Dec 2013 mortgage Registration of a charge 36 Buy now
14 Nov 2013 annual-return Annual Return 3 Buy now
14 Nov 2013 officers Appointment of director (Mr Daniel Theodore Klein) 2 Buy now
14 Nov 2013 officers Appointment of director (Mr Chris White) 2 Buy now
04 Nov 2013 officers Termination of appointment of director (Barbara Kahan) 2 Buy now
30 Oct 2013 incorporation Incorporation Company 36 Buy now