AUDIOLOGY LIMITED

Register to unlock more data on OkredoRegister

AUDIOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05167657

Incorporation date

01/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 11 Fusion Court Aberford Road, Garforth, Leeds LS25 2GHCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2004)
dot icon27/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon31/10/2025
Registered office address changed from 18 Coniston Road Kings Langley Watford WD4 8BU to Unit 11 Fusion Court Aberford Road Garforth Leeds LS25 2GH on 2025-10-31
dot icon11/07/2025
Director's details changed for Paul Jonathon Lydon on 2025-07-11
dot icon11/07/2025
Change of details for Mr Paul Jonathon Lydon as a person with significant control on 2025-07-11
dot icon11/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon10/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon02/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon19/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon26/07/2023
Confirmation statement made on 2023-07-01 with updates
dot icon21/07/2023
Change of details for Mr Paul Jonathon Lydon as a person with significant control on 2023-04-27
dot icon21/07/2023
Change of details for Mr Paul Jonathon Lydon as a person with significant control on 2023-04-27
dot icon20/07/2023
Change of details for Mr Paul Jonathon Lydon as a person with significant control on 2023-04-27
dot icon20/07/2023
Cessation of Jennie Lydon as a person with significant control on 2023-04-27
dot icon19/07/2023
Register inspection address has been changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ United Kingdom to 11 Fusion Court Aberford Road Garforth Leeds LS25 2GH
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon27/04/2023
Termination of appointment of Jennie Lydon as a secretary on 2023-04-27
dot icon06/07/2022
Register inspection address has been changed from 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE United Kingdom to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ
dot icon06/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon29/04/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon29/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon20/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon05/08/2020
Confirmation statement made on 2020-07-01 with updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon02/08/2019
Confirmation statement made on 2019-07-01 with updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon27/11/2018
Change of details for Jennie Wharram as a person with significant control on 2018-10-12
dot icon12/10/2018
Secretary's details changed for Jennie Wharram on 2018-10-12
dot icon05/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon07/07/2017
Register inspection address has been changed from C/O Farrar Smith Suite 5 Gledhow Mount Mansion Roxholme Grove Leeds LS7 4JJ to 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE
dot icon07/07/2017
Register(s) moved to registered inspection location 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE
dot icon07/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon07/07/2017
Change of details for Mr Paul Jonathon Lydon as a person with significant control on 2016-07-06
dot icon07/07/2017
Notification of Jennie Wharram as a person with significant control on 2016-07-06
dot icon07/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon09/09/2016
Sub-division of shares on 2016-07-06
dot icon13/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon06/07/2015
Annual return made up to 2015-07-01
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon29/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon30/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon10/07/2012
Annual return made up to 2012-07-01
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon19/08/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon10/08/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon10/08/2010
Register(s) moved to registered inspection location
dot icon10/08/2010
Register inspection address has been changed
dot icon09/08/2010
Director's details changed for Paul Jonathon Lydon on 2010-06-30
dot icon30/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon01/07/2009
Return made up to 01/07/09; full list of members
dot icon28/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon11/07/2008
Return made up to 01/07/08; full list of members
dot icon13/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon22/08/2007
Return made up to 01/07/07; full list of members
dot icon22/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon08/05/2007
Secretary resigned
dot icon08/05/2007
New secretary appointed
dot icon18/08/2006
Director's particulars changed
dot icon18/08/2006
Return made up to 01/07/06; full list of members
dot icon30/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon15/02/2006
Registered office changed on 15/02/06 from: 8 windermere court alexandra road watford WD17 4UA
dot icon23/08/2005
Location of register of members
dot icon23/08/2005
Return made up to 01/07/05; full list of members
dot icon29/07/2004
New secretary appointed
dot icon29/07/2004
New director appointed
dot icon02/07/2004
Secretary resigned
dot icon02/07/2004
Director resigned
dot icon01/07/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
163.56K
-
0.00
151.55K
-
2022
1
168.76K
-
0.00
228.16K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lydon, Christopher Paul
Secretary
01/07/2004 - 07/05/2007
-
FORM 10 DIRECTORS FD LTD
Nominee Director
30/06/2004 - 01/07/2004
41295
FORM 10 SECRETARIES FD LTD
Nominee Secretary
30/06/2004 - 01/07/2004
36449
Mr Paul Jonathon Lydon
Director
02/07/2004 - Present
-
Lydon, Jennie
Secretary
08/05/2007 - 27/04/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUDIOLOGY LIMITED

AUDIOLOGY LIMITED is an(a) Active company incorporated on 01/07/2004 with the registered office located at Unit 11 Fusion Court Aberford Road, Garforth, Leeds LS25 2GH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUDIOLOGY LIMITED?

toggle

AUDIOLOGY LIMITED is currently Active. It was registered on 01/07/2004 .

Where is AUDIOLOGY LIMITED located?

toggle

AUDIOLOGY LIMITED is registered at Unit 11 Fusion Court Aberford Road, Garforth, Leeds LS25 2GH.

What does AUDIOLOGY LIMITED do?

toggle

AUDIOLOGY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AUDIOLOGY LIMITED?

toggle

The latest filing was on 27/04/2026: Total exemption full accounts made up to 2025-07-31.