LYDNEY GROUP LIMITED

Register to unlock more data on OkredoRegister

LYDNEY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02596630

Incorporation date

27/03/1991

Size

Small

Contacts

Registered address

Registered address

C/O , GRIFFOITHS MARSHALL ACCOUNTANTS, GRIFFOITHS MARSHALL ACCOUNTANTS, Beaumont House 172 Southgate Street, Gloucester, Gloucestershire GL1 2EZCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1991)
dot icon10/05/2010
Final Gazette dissolved via compulsory strike-off
dot icon25/01/2010
First Gazette notice for compulsory strike-off
dot icon10/05/2009
Return made up to 28/03/09; full list of members
dot icon16/11/2008
Registered office changed on 17/11/2008 from unit 30-32 lydney industrial estate lydney gloucestershire GL15 4EJ
dot icon11/11/2008
Secretary appointed andrew charles burrow
dot icon11/11/2008
Appointment Terminated Secretary andrew trigg
dot icon10/11/2008
Accounts for a small company made up to 2007-12-31
dot icon30/03/2008
Return made up to 28/03/08; full list of members
dot icon02/10/2007
Accounts for a small company made up to 2006-12-31
dot icon09/08/2007
Secretary's particulars changed
dot icon02/08/2007
Declaration of satisfaction of mortgage/charge
dot icon04/06/2007
Particulars of mortgage/charge
dot icon26/04/2007
Return made up to 28/03/07; full list of members
dot icon29/01/2007
Certificate of change of name
dot icon24/01/2007
New secretary appointed
dot icon24/01/2007
Secretary resigned
dot icon18/12/2006
Auditor's resignation
dot icon03/12/2006
Auditor's resignation
dot icon03/07/2006
Full accounts made up to 2005-12-31
dot icon17/04/2006
Return made up to 28/03/06; full list of members
dot icon17/04/2006
Director's particulars changed
dot icon02/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon20/04/2005
Return made up to 28/03/05; full list of members
dot icon07/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon18/04/2004
Declaration of satisfaction of mortgage/charge
dot icon16/04/2004
Return made up to 28/03/04; full list of members
dot icon15/02/2004
Auditor's resignation
dot icon16/09/2003
Registered office changed on 17/09/03 from: unit G3 lacy way lowfields business park elland west yorkshire HX5 9DB
dot icon16/09/2003
Director resigned
dot icon16/09/2003
Secretary resigned;director resigned
dot icon16/09/2003
New secretary appointed;new director appointed
dot icon16/09/2003
New director appointed
dot icon14/08/2003
Declaration of assistance for shares acquisition
dot icon14/08/2003
Declaration of assistance for shares acquisition
dot icon04/08/2003
Full accounts made up to 2003-01-04
dot icon04/08/2003
Resolutions
dot icon04/08/2003
Resolutions
dot icon30/07/2003
Particulars of mortgage/charge
dot icon12/05/2003
New director appointed
dot icon12/05/2003
Director resigned
dot icon11/04/2003
Return made up to 28/03/03; full list of members
dot icon04/12/2002
Declaration of satisfaction of mortgage/charge
dot icon15/10/2002
Resolutions
dot icon15/10/2002
Resolutions
dot icon08/10/2002
Particulars of mortgage/charge
dot icon04/08/2002
Full accounts made up to 2001-12-31
dot icon03/08/2002
Miscellaneous
dot icon23/04/2002
Director resigned
dot icon23/04/2002
Return made up to 28/03/02; full list of members
dot icon23/04/2002
Director resigned
dot icon23/08/2001
Full accounts made up to 2000-12-31
dot icon03/04/2001
Return made up to 28/03/01; full list of members
dot icon03/04/2001
Director resigned
dot icon04/07/2000
Full accounts made up to 1999-12-31
dot icon18/06/2000
Registered office changed on 19/06/00 from: unit A4 old power way lowfields business park elland west yorkshire HX5 9DE
dot icon13/04/2000
Return made up to 28/03/00; full list of members
dot icon13/05/1999
Full accounts made up to 1999-01-04
dot icon11/04/1999
Return made up to 28/03/99; no change of members
dot icon07/01/1999
Declaration of satisfaction of mortgage/charge
dot icon10/12/1998
Particulars of mortgage/charge
dot icon16/06/1998
Registered office changed on 17/06/98 from: c/o shorco LIMITED cross green way leeds west yorkshire LS9 0SE
dot icon08/06/1998
Full accounts made up to 1997-12-31
dot icon27/04/1998
Return made up to 28/03/98; no change of members
dot icon21/04/1998
New director appointed
dot icon04/01/1998
New director appointed
dot icon04/01/1998
New director appointed
dot icon16/12/1997
Secretary resigned
dot icon16/12/1997
New secretary appointed
dot icon16/12/1997
Director resigned
dot icon16/12/1997
Director resigned
dot icon07/06/1997
Full accounts made up to 1996-12-31
dot icon06/05/1997
Director resigned
dot icon06/05/1997
Return made up to 28/03/97; full list of members
dot icon06/05/1997
Director resigned
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon05/06/1996
Return made up to 28/03/96; full list of members
dot icon29/05/1996
Registered office changed on 30/05/96 from: cross green way leeds west yorkshire LS9 0SE
dot icon05/12/1995
New director appointed
dot icon05/12/1995
Return made up to 28/03/95; full list of members
dot icon12/07/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon05/07/1995
Full accounts made up to 1995-03-31
dot icon05/04/1995
Declaration of assistance for shares acquisition
dot icon28/03/1995
Particulars of mortgage/charge
dot icon26/03/1995
Resolutions
dot icon26/03/1995
Declaration of assistance for shares acquisition
dot icon26/03/1995
Registered office changed on 27/03/95 from: harbour rd lydney gloucs
dot icon26/03/1995
New director appointed
dot icon26/03/1995
Secretary resigned;new director appointed
dot icon26/03/1995
New secretary appointed;director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/06/1994
Full accounts made up to 1994-03-31
dot icon28/03/1994
Return made up to 28/03/94; no change of members
dot icon28/03/1994
Secretary's particulars changed;secretary resigned;director's particulars changed
dot icon21/08/1993
Amended full accounts made up to 1992-03-31
dot icon11/08/1993
Full accounts made up to 1993-03-31
dot icon17/04/1993
Return made up to 28/03/93; no change of members
dot icon26/10/1992
Full accounts made up to 1992-03-31
dot icon12/04/1992
Return made up to 28/03/92; full list of members
dot icon12/04/1992
Secretary resigned;director's particulars changed
dot icon17/09/1991
Memorandum and Articles of Association
dot icon15/09/1991
Certificate of change of name
dot icon09/09/1991
Secretary resigned;new director appointed
dot icon14/07/1991
Particulars of contract relating to shares
dot icon14/07/1991
Ad 06/06/91--------- £ si 98@1
dot icon18/06/1991
Ad 06/06/91--------- £ si 98@1=98 £ ic 2/100
dot icon17/06/1991
New secretary appointed;director resigned;new director appointed
dot icon13/06/1991
Registered office changed on 14/06/91 from: bradley court park place cardiff CF1 3DP
dot icon27/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beckett, Paul
Director
24/07/2003 - Present
13
Bramwell, David Matthew
Director
10/09/1997 - 31/03/2002
60
Jackson, David James
Director
17/03/1998 - 24/07/2003
68
Knott, Simon Harold John Arthur
Director
23/03/1995 - 10/09/1997
2
Palmer, Peter Edward
Director
01/04/2003 - 24/07/2003
41

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 LYDNEY GROUP LIMITED

LYDNEY GROUP LIMITED is an(a) Dissolved company incorporated on 27/03/1991 with the registered office located at C/O , GRIFFOITHS MARSHALL ACCOUNTANTS, GRIFFOITHS MARSHALL ACCOUNTANTS, Beaumont House 172 Southgate Street, Gloucester, Gloucestershire GL1 2EZ. There are currently 3 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 LYDNEY GROUP LIMITED?

toggle

LYDNEY GROUP LIMITED is currently Dissolved. It was registered on 27/03/1991 and dissolved on 10/05/2010.

Where is LYDNEY GROUP LIMITED located?

toggle

LYDNEY GROUP LIMITED is registered at C/O , GRIFFOITHS MARSHALL ACCOUNTANTS, GRIFFOITHS MARSHALL ACCOUNTANTS, Beaumont House 172 Southgate Street, Gloucester, Gloucestershire GL1 2EZ.

What does LYDNEY GROUP LIMITED do?

toggle

LYDNEY GROUP LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for LYDNEY GROUP LIMITED?

toggle

The latest filing was on 10/05/2010: Final Gazette dissolved via compulsory strike-off.