About

Registered Number: 06340325
Date of Incorporation: 10/08/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 25/08/2018 (5 years and 8 months ago)
Registered Address: Rowlands House, Portobello Road, Birtley, Chester Le Street, DH3 2RY

 

Lydia's House was setup in 2007, it's status is listed as "Dissolved". The current directors of this company are listed as Davis, Nuala, Mcilveen, Helen Marie, Dr, Trillo, Catherine Maria, Webster, Marjorie, Winward, Reti Janice, Woodrow, Janet Patricia in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Nuala 22 June 2012 26 October 2012 1
MCILVEEN, Helen Marie, Dr 02 December 2011 12 April 2012 1
TRILLO, Catherine Maria 10 August 2007 28 February 2009 1
WEBSTER, Marjorie 28 November 2008 04 April 2012 1
WINWARD, Reti Janice 12 April 2012 22 October 2012 1
WOODROW, Janet Patricia 10 August 2007 22 October 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 August 2018
LIQ14 - N/A 25 May 2018
AD01 - Change of registered office address 13 March 2018
AD01 - Change of registered office address 08 February 2018
LIQ03 - N/A 07 November 2017
F10.2 - N/A 07 February 2017
F10.2 - N/A 16 September 2016
F10.2 - N/A 16 September 2016
RESOLUTIONS - N/A 12 August 2016
AD01 - Change of registered office address 12 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 12 August 2016
4.20 - N/A 12 August 2016
TM01 - Termination of appointment of director 18 August 2015
AR01 - Annual Return 13 August 2015
TM01 - Termination of appointment of director 09 July 2015
AA - Annual Accounts 23 June 2015
AA - Annual Accounts 13 June 2015
AP01 - Appointment of director 24 March 2015
AP01 - Appointment of director 24 March 2015
DISS40 - Notice of striking-off action discontinued 23 December 2014
AR01 - Annual Return 22 December 2014
TM01 - Termination of appointment of director 20 December 2014
GAZ1 - First notification of strike-off action in London Gazette 09 December 2014
AR01 - Annual Return 17 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 April 2014
AP01 - Appointment of director 16 April 2014
TM01 - Termination of appointment of director 16 April 2014
DISS40 - Notice of striking-off action discontinued 11 January 2014
AA - Annual Accounts 10 January 2014
AP01 - Appointment of director 08 January 2014
GAZ1 - First notification of strike-off action in London Gazette 10 December 2013
TM01 - Termination of appointment of director 09 September 2013
TM01 - Termination of appointment of director 29 October 2012
TM01 - Termination of appointment of director 29 October 2012
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 17 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 September 2012
AP01 - Appointment of director 14 September 2012
TM01 - Termination of appointment of director 13 September 2012
AP01 - Appointment of director 23 April 2012
TM01 - Termination of appointment of director 23 April 2012
TM01 - Termination of appointment of director 23 April 2012
TM02 - Termination of appointment of secretary 23 April 2012
AP01 - Appointment of director 11 January 2012
TM01 - Termination of appointment of director 10 January 2012
AP01 - Appointment of director 10 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 30 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 August 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AD01 - Change of registered office address 25 January 2010
CH01 - Change of particulars for director 25 January 2010
363a - Annual Return 02 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 September 2009
353 - Register of members 02 September 2009
287 - Change in situation or address of Registered Office 02 September 2009
AA - Annual Accounts 09 June 2009
288a - Notice of appointment of directors or secretaries 09 May 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288a - Notice of appointment of directors or secretaries 03 December 2008
288a - Notice of appointment of directors or secretaries 28 November 2008
225 - Change of Accounting Reference Date 28 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
363a - Annual Return 30 October 2008
NEWINC - New incorporation documents 10 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.