About

Registered Number: 05300341
Date of Incorporation: 30/11/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Acre House, 11-15 William Road, London, NW1 3ER

 

Founded in 2004, Lydmouth Ltd have registered office in London, it has a status of "Active". This company has one director listed as Taylor, Caroline Jane in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Caroline Jane 11 March 2005 - 1

Filing History

Document Type Date
CS01 - N/A 13 December 2019
PSC04 - N/A 13 December 2019
AA - Annual Accounts 11 December 2019
CH01 - Change of particulars for director 25 November 2019
CH03 - Change of particulars for secretary 25 November 2019
CH01 - Change of particulars for director 25 November 2019
PSC04 - N/A 25 November 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 30 November 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 05 December 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 07 December 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 14 December 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 03 January 2014
RESOLUTIONS - N/A 30 May 2013
SH08 - Notice of name or other designation of class of shares 30 May 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 19 December 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 05 December 2011
SH01 - Return of Allotment of shares 24 May 2011
RESOLUTIONS - N/A 23 May 2011
RESOLUTIONS - N/A 23 May 2011
SH01 - Return of Allotment of shares 23 May 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 10 December 2010
AA - Annual Accounts 11 January 2010
AR01 - Annual Return 17 December 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 08 September 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 12 December 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 28 September 2006
363a - Annual Return 15 December 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2005
225 - Change of Accounting Reference Date 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
MEM/ARTS - N/A 21 March 2005
CERTNM - Change of name certificate 14 March 2005
NEWINC - New incorporation documents 30 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.