About

Registered Number: 02746740
Date of Incorporation: 11/09/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: 6 Endcliffe Edge, Sheffield, S10 3EH,

 

Lydgate Properties Ltd was registered on 11 September 1992 and are based in Sheffield. We do not know the number of employees at the company. Tomlinson, John Anthony, Tomlinson, Linda Joan, Hebblethwaite, Paul, Padley, John, Round, Brian, Sargent, Charles Ian are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOMLINSON, John Anthony 11 September 1992 - 1
TOMLINSON, Linda Joan 08 May 2012 - 1
PADLEY, John 11 February 2004 22 March 2007 1
ROUND, Brian 28 January 1993 24 March 2004 1
SARGENT, Charles Ian 11 January 1993 06 June 2012 1
Secretary Name Appointed Resigned Total Appointments
HEBBLETHWAITE, Paul 11 September 1992 11 January 1993 1

Filing History

Document Type Date
PSC05 - N/A 30 September 2020
CS01 - N/A 29 September 2020
AP01 - Appointment of director 23 December 2019
AA - Annual Accounts 19 December 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 16 September 2017
AA - Annual Accounts 21 November 2016
CS01 - N/A 09 September 2016
AD01 - Change of registered office address 12 August 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 05 September 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 01 September 2012
AP01 - Appointment of director 05 July 2012
TM01 - Termination of appointment of director 04 July 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 04 September 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 19 September 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 29 September 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 02 August 2007
288b - Notice of resignation of directors or secretaries 31 March 2007
225 - Change of Accounting Reference Date 20 March 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 28 September 2006
AA - Annual Accounts 22 February 2006
363a - Annual Return 05 September 2005
RESOLUTIONS - N/A 27 January 2005
169 - Return by a company purchasing its own shares 19 January 2005
288b - Notice of resignation of directors or secretaries 16 December 2004
AA - Annual Accounts 24 November 2004
363s - Annual Return 10 September 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 06 September 2003
RESOLUTIONS - N/A 31 May 2003
169 - Return by a company purchasing its own shares 31 May 2003
AA - Annual Accounts 13 March 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 30 January 2002
169 - Return by a company purchasing its own shares 30 January 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 13 February 2001
169 - Return by a company purchasing its own shares 13 February 2001
363s - Annual Return 11 September 2000
RESOLUTIONS - N/A 07 February 2000
RESOLUTIONS - N/A 07 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2000
169 - Return by a company purchasing its own shares 07 February 2000
AA - Annual Accounts 08 December 1999
363s - Annual Return 14 September 1999
288c - Notice of change of directors or secretaries or in their particulars 14 September 1999
RESOLUTIONS - N/A 23 May 1999
169 - Return by a company purchasing its own shares 23 May 1999
AA - Annual Accounts 04 January 1999
363s - Annual Return 09 September 1998
AA - Annual Accounts 18 December 1997
363s - Annual Return 09 September 1997
AA - Annual Accounts 05 February 1997
363s - Annual Return 08 September 1996
AA - Annual Accounts 07 June 1996
363s - Annual Return 12 September 1995
AA - Annual Accounts 22 February 1995
363s - Annual Return 01 September 1994
AA - Annual Accounts 28 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1994
363s - Annual Return 01 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1993
288 - N/A 09 February 1993
288 - N/A 27 January 1993
288 - N/A 27 January 1993
288 - N/A 18 November 1992
NEWINC - New incorporation documents 11 September 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.