About

Registered Number: 07140959
Date of Incorporation: 29/01/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: The Chocolate Factory, Keynsham, Bristol, BS31 2AU

 

Lydon Veterinary Centre Ltd was founded on 29 January 2010 and are based in Bristol, it's status is listed as "Active". We don't currently know the number of employees at this company. The current directors of the business are listed as Lydon, Penelope Jayne, Lydon, Roderick at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYDON, Penelope Jayne 29 January 2010 31 May 2017 1
LYDON, Roderick 29 January 2010 31 May 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 25 June 2020
TM01 - Termination of appointment of director 24 June 2020
AA - Annual Accounts 05 June 2020
TM01 - Termination of appointment of director 09 March 2020
CS01 - N/A 10 February 2020
AP01 - Appointment of director 28 January 2020
TM01 - Termination of appointment of director 02 October 2019
AP01 - Appointment of director 18 September 2019
AA - Annual Accounts 24 June 2019
AA01 - Change of accounting reference date 13 March 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 February 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 03 May 2018
AD01 - Change of registered office address 25 April 2018
CS01 - N/A 12 February 2018
AD04 - Change of location of company records to the registered office 12 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 February 2018
AA01 - Change of accounting reference date 11 September 2017
RESOLUTIONS - N/A 22 August 2017
AP01 - Appointment of director 09 August 2017
AP01 - Appointment of director 09 August 2017
TM01 - Termination of appointment of director 09 August 2017
TM01 - Termination of appointment of director 09 August 2017
TM01 - Termination of appointment of director 09 August 2017
TM01 - Termination of appointment of director 09 August 2017
TM01 - Termination of appointment of director 09 August 2017
TM01 - Termination of appointment of director 09 August 2017
PSC02 - N/A 09 August 2017
PSC07 - N/A 09 August 2017
PSC07 - N/A 09 August 2017
AD01 - Change of registered office address 09 August 2017
MR04 - N/A 09 August 2017
RESOLUTIONS - N/A 21 June 2017
RESOLUTIONS - N/A 16 June 2017
MR01 - N/A 08 June 2017
TM01 - Termination of appointment of director 06 June 2017
TM01 - Termination of appointment of director 06 June 2017
AP01 - Appointment of director 06 June 2017
AP01 - Appointment of director 06 June 2017
AP01 - Appointment of director 06 June 2017
AP01 - Appointment of director 06 June 2017
AP01 - Appointment of director 06 June 2017
AP01 - Appointment of director 06 June 2017
AD01 - Change of registered office address 02 June 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 02 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 February 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 02 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 February 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 03 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 February 2011
AA01 - Change of accounting reference date 13 July 2010
NEWINC - New incorporation documents 29 January 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.