LYDALL UK LTD

Register to unlock more data on OkredoRegister

LYDALL UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08850713

Incorporation date

17/01/2014

Size

Full

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2014)
dot icon08/04/2026
Termination of appointment of David Ian Turner as a director on 2026-03-12
dot icon15/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon12/11/2025
Termination of appointment of Andrew Victor Gibson as a director on 2025-11-01
dot icon12/11/2025
Appointment of David Ian Turner as a director on 2025-11-12
dot icon08/09/2025
Full accounts made up to 2024-12-31
dot icon12/05/2025
Appointment of Matthew David Whalley as a director on 2025-05-02
dot icon12/05/2025
Appointment of Andrew Victor Gibson as a director on 2025-05-02
dot icon03/04/2025
Cessation of Lydall, Inc. as a person with significant control on 2021-10-08
dot icon03/04/2025
Notification of José Feliciano as a person with significant control on 2021-10-08
dot icon03/04/2025
Notification of Behdad Eghbali as a person with significant control on 2021-10-08
dot icon20/02/2025
Registration of charge 088507130003, created on 2025-02-11
dot icon20/02/2025
Registration of charge 088507130004, created on 2025-02-11
dot icon20/02/2025
Registration of charge 088507130005, created on 2025-02-11
dot icon20/02/2025
Registration of charge 088507130006, created on 2025-02-11
dot icon09/02/2025
Registration of charge 088507130001, created on 2025-01-30
dot icon09/02/2025
Registration of charge 088507130002, created on 2025-01-30
dot icon16/01/2025
Memorandum and Articles of Association
dot icon16/01/2025
Resolutions
dot icon14/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon30/05/2024
Termination of appointment of Elaine Susan Smith as a director on 2024-05-28
dot icon25/03/2024
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2024-03-18
dot icon17/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon21/12/2023
Full accounts made up to 2022-12-31
dot icon12/09/2023
Appointment of Gary Antony Welding as a director on 2023-09-07
dot icon06/06/2023
Secretary's details changed for William Kaz Piotrowski on 2023-02-06
dot icon06/06/2023
Director's details changed for Mr William Kaz Piotrowski on 2023-02-06
dot icon19/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon13/05/2022
Appointment of William Kaz Piotrowski as a secretary on 2022-05-03
dot icon13/05/2022
Appointment of William Kaz Piotrowski as a director on 2022-05-03
dot icon13/05/2022
Appointment of Elaine Susan Smith as a director on 2022-05-03
dot icon13/05/2022
Termination of appointment of Andrew Victor Gibson as a director on 2022-05-03
dot icon09/04/2022
Compulsory strike-off action has been discontinued
dot icon08/04/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon08/04/2022
Termination of appointment of Chad Allen Mcdaniel as a director on 2022-01-04
dot icon08/04/2022
Termination of appointment of Chad Allen Mcdaniel as a secretary on 2022-01-04
dot icon05/04/2022
First Gazette notice for compulsory strike-off
dot icon11/09/2021
Full accounts made up to 2020-12-31
dot icon26/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon04/01/2021
Full accounts made up to 2019-12-31
dot icon28/10/2020
Statement by Directors
dot icon28/10/2020
Statement of capital on 2020-10-28
dot icon28/10/2020
Solvency Statement dated 09/09/20
dot icon28/10/2020
Resolutions
dot icon11/08/2020
Memorandum and Articles of Association
dot icon22/07/2020
Resolutions
dot icon13/01/2020
Confirmation statement made on 2020-01-11 with updates
dot icon30/12/2019
Statement of capital following an allotment of shares on 2019-12-29
dot icon20/11/2019
Appointment of Mr Chad Allen Mcdaniel as a director on 2019-11-18
dot icon19/11/2019
Termination of appointment of Dale Gregory Barnhart as a director on 2019-11-18
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon15/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon30/09/2018
Full accounts made up to 2017-12-31
dot icon04/04/2018
Withdrawal of a person with significant control statement on 2018-04-04
dot icon04/04/2018
Notification of Lydall, Inc. as a person with significant control on 2016-04-06
dot icon11/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon24/05/2017
Termination of appointment of Iain Stuart Dixon as a director on 2017-04-12
dot icon23/03/2017
Confirmation statement made on 2017-01-11 with updates
dot icon14/02/2017
Appointment of Andrew Victor Gibson as a director on 2017-01-13
dot icon21/10/2016
Full accounts made up to 2015-12-31
dot icon19/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon22/12/2015
Full accounts made up to 2014-12-31
dot icon20/07/2015
Statement of capital following an allotment of shares on 2015-04-30
dot icon20/07/2015
Resolutions
dot icon13/05/2015
Termination of appointment of Robert Keith Julian as a director on 2015-05-01
dot icon18/03/2015
Appointment of Mr Iain Stuart Dixon as a director on 2015-03-16
dot icon19/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon10/07/2014
Director's details changed for Robert Keith Julian on 2014-07-01
dot icon10/07/2014
Director's details changed for Mr Dale Gregory Barnhart on 2014-07-01
dot icon10/07/2014
Secretary's details changed for Mr Chad Allen Mcdaniel on 2014-07-01
dot icon08/07/2014
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 2014-07-08
dot icon06/05/2014
Appointment of Robert Keith Julian as a director on 2014-02-20
dot icon18/03/2014
Current accounting period shortened from 2015-01-31 to 2014-12-31
dot icon17/01/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
18/03/2024 - Present
2431
Piotrowski, William Kaz
Director
03/05/2022 - Present
10
Mcdaniel, Chad Allen
Director
18/11/2019 - 04/01/2022
3
Smith, Elaine Susan
Director
03/05/2022 - 28/05/2024
2
Gibson, Andrew Victor
Director
02/05/2025 - 01/11/2025
15

Persons with Significant Control

2
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 LYDALL UK LTD

LYDALL UK LTD is an(a) Active company incorporated on 17/01/2014 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LYDALL UK LTD?

toggle

LYDALL UK LTD is currently Active. It was registered on 17/01/2014 .

Where is LYDALL UK LTD located?

toggle

LYDALL UK LTD is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does LYDALL UK LTD do?

toggle

LYDALL UK LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for LYDALL UK LTD?

toggle

The latest filing was on 08/04/2026: Termination of appointment of David Ian Turner as a director on 2026-03-12.