LYDIASHOURNE LIMITED

Register to unlock more data on OkredoRegister

LYDIASHOURNE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01272673

Incorporation date

11/08/1976

Size

Dormant

Contacts

Registered address

Registered address

The Poynt, 45 Wollaton Street, Nottingham NG1 5FWCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1976)
dot icon04/02/2014
Final Gazette dissolved following liquidation
dot icon04/11/2013
Return of final meeting in a members' voluntary winding up
dot icon31/07/2013
Registered office address changed from , New Castle House Castle Boulevard, Nottingham, Nottinghamshire, NG7 1FT, England on 2013-07-31
dot icon30/07/2013
Declaration of solvency
dot icon30/07/2013
Appointment of a voluntary liquidator
dot icon30/07/2013
Resolutions
dot icon27/06/2013
Accounts for a dormant company made up to 2012-09-29
dot icon05/06/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon24/05/2013
Statement of capital on 2013-05-24
dot icon24/05/2013
Statement by Directors
dot icon24/05/2013
Solvency Statement dated 16/05/13
dot icon24/05/2013
Resolutions
dot icon19/02/2013
Director's details changed for Mr Harry Willits on 2013-02-19
dot icon18/02/2013
Registered office address changed from , 71 Queensway, London, W2 4QH, England on 2013-02-18
dot icon22/06/2012
Accounts for a dormant company made up to 2011-09-24
dot icon21/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon19/09/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon28/06/2011
Accounts for a dormant company made up to 2010-09-25
dot icon14/06/2011
Termination of appointment of Diane Penfold as a director
dot icon14/06/2011
Appointment of Harry Willits as a director
dot icon10/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon10/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon07/10/2010
Appointment of Gala Coral Properties Limited as a director
dot icon28/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon17/05/2010
Accounts for a dormant company made up to 2009-09-26
dot icon19/03/2010
Secretary's details changed for Gala Coral Secretaries Limited on 2009-10-26
dot icon18/03/2010
Director's details changed for Gala Coral Nominees Limited on 2009-10-26
dot icon13/11/2009
Director's details changed for Miss Diane June Penfold on 2009-11-13
dot icon23/10/2009
Registered office address changed from , Glebe House, Vicarage Drive, Barking, Essex, IG11 7NS on 2009-10-23
dot icon27/07/2009
Director appointed diane june penfold
dot icon27/07/2009
Appointment Terminated Director john cronk
dot icon21/05/2009
Accounts made up to 2008-09-27
dot icon20/05/2009
Return made up to 03/05/09; full list of members
dot icon16/05/2008
Return made up to 03/05/08; full list of members
dot icon09/05/2008
Full accounts made up to 2007-09-29
dot icon24/07/2007
Full accounts made up to 2006-09-30
dot icon28/06/2007
Return made up to 03/05/07; full list of members
dot icon25/09/2006
Director resigned
dot icon24/05/2006
Particulars of mortgage/charge
dot icon15/05/2006
Return made up to 03/05/06; full list of members
dot icon12/05/2006
Secretary's particulars changed
dot icon12/05/2006
New director appointed
dot icon12/05/2006
New director appointed
dot icon12/05/2006
Director resigned
dot icon23/03/2006
Full accounts made up to 2005-09-30
dot icon24/02/2006
New secretary appointed
dot icon24/02/2006
Registered office changed on 24/02/06 from:\new castle house, castle boulevard, nottingham, NG7 1FT
dot icon24/02/2006
Secretary resigned
dot icon19/11/2005
Declaration of satisfaction of mortgage/charge
dot icon09/11/2005
Particulars of mortgage/charge
dot icon20/09/2005
Particulars of mortgage/charge
dot icon10/09/2005
Declaration of satisfaction of mortgage/charge
dot icon08/09/2005
Declaration of assistance for shares acquisition
dot icon02/06/2005
Return made up to 03/05/05; no change of members
dot icon06/04/2005
Director's particulars changed
dot icon23/03/2005
Director's particulars changed
dot icon21/02/2005
Declaration of satisfaction of mortgage/charge
dot icon18/02/2005
Particulars of mortgage/charge
dot icon11/02/2005
Declaration of assistance for shares acquisition
dot icon08/02/2005
Full accounts made up to 2004-09-30
dot icon23/12/2004
Director resigned
dot icon18/06/2004
Full accounts made up to 2003-09-30
dot icon14/06/2004
Return made up to 03/05/04; full list of members
dot icon25/10/2003
Director resigned
dot icon09/09/2003
Director's particulars changed
dot icon16/08/2003
Full accounts made up to 2002-09-30
dot icon10/06/2003
Return made up to 03/05/03; full list of members
dot icon22/04/2003
Secretary resigned
dot icon22/04/2003
New secretary appointed
dot icon03/04/2003
Particulars of mortgage/charge
dot icon01/04/2003
Declaration of satisfaction of mortgage/charge
dot icon18/02/2003
Director resigned
dot icon18/02/2003
Auditor's resignation
dot icon17/02/2003
Declaration of assistance for shares acquisition
dot icon17/02/2003
Declaration of assistance for shares acquisition
dot icon17/02/2003
Declaration of assistance for shares acquisition
dot icon17/02/2003
Resolutions
dot icon04/08/2002
Secretary's particulars changed
dot icon30/07/2002
Full accounts made up to 2001-09-30
dot icon01/06/2002
Return made up to 03/05/02; no change of members
dot icon27/11/2001
New director appointed
dot icon27/11/2001
New director appointed
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon20/08/2001
Secretary resigned
dot icon20/08/2001
New secretary appointed
dot icon29/05/2001
Return made up to 03/05/01; change of members
dot icon29/05/2001
Director's particulars changed
dot icon14/05/2001
Director resigned
dot icon16/03/2001
New director appointed
dot icon16/03/2001
New director appointed
dot icon16/03/2001
Registered office changed on 16/03/01 from:\maple court central park, reeds crescent, watford, hertfordshire WD1 1HZ
dot icon16/03/2001
Accounting reference date shortened from 31/12/01 to 30/09/01
dot icon23/01/2001
Secretary resigned
dot icon23/01/2001
New secretary appointed
dot icon11/01/2001
Particulars of mortgage/charge
dot icon09/01/2001
Director resigned
dot icon09/01/2001
Director resigned
dot icon09/01/2001
Director resigned
dot icon09/01/2001
Director resigned
dot icon04/01/2001
Declaration of assistance for shares acquisition
dot icon04/01/2001
Declaration of assistance for shares acquisition
dot icon03/01/2001
Memorandum and Articles of Association
dot icon03/01/2001
Resolutions
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon21/06/2000
Return made up to 03/05/00; full list of members
dot icon21/06/2000
Director resigned
dot icon21/06/2000
New director appointed
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon20/10/1999
New director appointed
dot icon19/10/1999
New director appointed
dot icon22/07/1999
Director resigned
dot icon22/07/1999
Director resigned
dot icon24/06/1999
New director appointed
dot icon24/05/1999
Return made up to 03/05/99; full list of members
dot icon19/05/1999
Director resigned
dot icon20/04/1999
New director appointed
dot icon12/01/1999
Director's particulars changed
dot icon12/01/1999
Director's particulars changed
dot icon21/10/1998
Full accounts made up to 1997-12-31
dot icon07/08/1998
Director resigned
dot icon24/05/1998
Return made up to 03/05/98; full list of members
dot icon07/04/1998
New director appointed
dot icon27/01/1998
Director resigned
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon03/08/1997
Director's particulars changed
dot icon02/06/1997
New director appointed
dot icon02/06/1997
Return made up to 03/05/97; full list of members
dot icon14/03/1997
Director resigned
dot icon19/12/1996
New director appointed
dot icon10/12/1996
Secretary's particulars changed
dot icon11/10/1996
Full accounts made up to 1995-12-31
dot icon13/09/1996
Registered office changed on 13/09/96 from:\chancel house, neasden lane, london, NW10 2XE
dot icon24/06/1996
Return made up to 03/05/96; full list of members
dot icon19/10/1995
Full accounts made up to 1994-12-31
dot icon14/06/1995
Return made up to 03/05/95; full list of members
dot icon15/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Director resigned;new director appointed
dot icon30/09/1994
Full accounts made up to 1994-03-31
dot icon15/09/1994
Declaration of satisfaction of mortgage/charge
dot icon14/09/1994
Auditor's resignation
dot icon14/09/1994
Director resigned
dot icon14/09/1994
Director resigned;new director appointed
dot icon14/09/1994
Secretary resigned;new secretary appointed
dot icon14/09/1994
Registered office changed on 14/09/94 from:\1A palace gate, london, W8
dot icon14/09/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon14/09/1994
Ad 31/08/94--------- £ si 53714@1=53714 £ ic 3100100/3153814
dot icon14/09/1994
Nc inc already adjusted 31/08/94
dot icon14/09/1994
Resolutions
dot icon14/09/1994
Resolutions
dot icon14/09/1994
Resolutions
dot icon17/06/1994
Return made up to 06/06/94; no change of members
dot icon05/05/1994
Secretary's particulars changed
dot icon17/03/1994
Auditor's resignation
dot icon15/03/1994
Secretary's particulars changed
dot icon10/03/1994
Memorandum and Articles of Association
dot icon10/03/1994
Resolutions
dot icon10/03/1994
Resolutions
dot icon22/01/1994
Declaration of satisfaction of mortgage/charge
dot icon23/12/1993
Return made up to 31/12/93; full list of members
dot icon23/12/1993
Director's particulars changed
dot icon31/10/1993
Resolutions
dot icon29/10/1993
Full accounts made up to 1993-03-31
dot icon19/10/1993
Particulars of mortgage/charge
dot icon07/10/1993
Declaration of assistance for shares acquisition
dot icon22/09/1993
Declaration of satisfaction of mortgage/charge
dot icon08/09/1993
New director appointed
dot icon24/08/1993
Resolutions
dot icon24/08/1993
Resolutions
dot icon24/08/1993
Resolutions
dot icon24/08/1993
Resolutions
dot icon11/05/1993
Secretary resigned;new secretary appointed
dot icon23/02/1993
Return made up to 31/12/92; no change of members
dot icon23/02/1993
Director's particulars changed
dot icon24/01/1993
Full accounts made up to 1992-03-31
dot icon31/03/1992
Full accounts made up to 1991-03-31
dot icon24/03/1992
Return made up to 31/12/91; no change of members
dot icon18/10/1991
Particulars of mortgage/charge
dot icon14/08/1991
Full accounts made up to 1990-07-23
dot icon21/02/1991
New director appointed
dot icon10/01/1991
Full accounts made up to 1989-12-31
dot icon10/01/1991
Return made up to 31/12/90; full list of members
dot icon17/09/1990
New director appointed
dot icon13/08/1990
Accounting reference date shortened from 23/07 to 31/03
dot icon02/08/1990
Particulars of mortgage/charge
dot icon02/08/1990
Resolutions
dot icon02/08/1990
Resolutions
dot icon02/08/1990
Declaration of assistance for shares acquisition
dot icon02/08/1990
Director resigned;new director appointed
dot icon02/08/1990
Secretary resigned;new secretary appointed
dot icon02/08/1990
Registered office changed on 02/08/90 from:\mecca house, 76 sothwark street, london, SE1 opp
dot icon26/07/1990
Accounting reference date shortened from 31/12 to 23/07
dot icon29/06/1990
Director resigned
dot icon11/06/1990
New director appointed
dot icon02/05/1990
Secretary's particulars changed;director's particulars changed
dot icon01/03/1990
Director resigned
dot icon16/02/1990
Director resigned
dot icon19/12/1989
Registered office changed on 19/12/89 from:\17 great cumberland place, london, W1H 7LA
dot icon24/10/1989
Full accounts made up to 1988-12-31
dot icon09/08/1989
Return made up to 30/06/89; full list of members
dot icon07/06/1989
Declaration of assistance for shares acquisition
dot icon07/06/1989
Declaration of assistance for shares acquisition
dot icon07/06/1989
Declaration of assistance for shares acquisition
dot icon06/03/1989
Declaration of satisfaction of mortgage/charge
dot icon18/11/1988
Resolutions
dot icon18/11/1988
Full accounts made up to 1987-12-31
dot icon04/08/1988
Return made up to 24/06/88; full list of members
dot icon01/09/1987
Full accounts made up to 1986-12-28
dot icon16/08/1987
Return made up to 26/06/87; full list of members
dot icon13/07/1987
Registered office changed on 13/07/87 from:\29 farm street, london, W1X 8AA
dot icon25/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/12/1986
Director's particulars changed
dot icon03/12/1986
Secretary's particulars changed
dot icon30/10/1986
Full accounts made up to 1985-12-29
dot icon24/07/1986
Return made up to 19/06/86; full list of members
dot icon13/05/1986
New director appointed
dot icon08/05/1986
Director resigned
dot icon06/05/1986
Director resigned;new director appointed
dot icon25/11/1981
Accounts made up to 1980-03-31
dot icon21/06/1978
Certificate of change of name
dot icon11/08/1976
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2012
dot iconLast change occurred
29/09/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2012
dot iconNext account date
29/09/2013
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayward, Patrick Henry
Director
01/02/1995 - 28/02/1997
25
GALA CORAL PROPERTIES LIMITED
Corporate Director
07/10/2010 - Present
62
GALA CORAL SECRETARIES LIMITED
Corporate Secretary
09/02/2006 - Present
189
GALA CORAL NOMINEES LIMITED
Corporate Director
26/04/2006 - Present
188
Chalk, Robert Clifford
Director
30/09/1994 - 20/12/2000
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LYDIASHOURNE LIMITED

LYDIASHOURNE LIMITED is an(a) Dissolved company incorporated on 11/08/1976 with the registered office located at The Poynt, 45 Wollaton Street, Nottingham NG1 5FW. 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 LYDIASHOURNE LIMITED?

toggle

LYDIASHOURNE LIMITED is currently Dissolved. It was registered on 11/08/1976 and dissolved on 04/02/2014.

Where is LYDIASHOURNE LIMITED located?

toggle

LYDIASHOURNE LIMITED is registered at The Poynt, 45 Wollaton Street, Nottingham NG1 5FW.

What does LYDIASHOURNE LIMITED do?

toggle

LYDIASHOURNE LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for LYDIASHOURNE LIMITED?

toggle

The latest filing was on 04/02/2014: Final Gazette dissolved following liquidation.