Advanced company searchLink opens in new window

LYDGATE TECH LTD

Company number 10339634

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 May 2024 AA Total exemption full accounts made up to 31 August 2023
18 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with updates
27 Nov 2023 AD01 Registered office address changed from Centaur House Ancells Business Park Ancells Road Fleet GU51 2UJ England to First Floor Office 3 389 Ringwood Road Poole BH12 4LT on 27 November 2023
25 Aug 2023 AA Total exemption full accounts made up to 31 August 2022
26 May 2023 AA01 Previous accounting period shortened from 30 August 2022 to 29 August 2022
16 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with updates
26 May 2022 AA Total exemption full accounts made up to 31 August 2021
18 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with updates
13 May 2021 AA Total exemption full accounts made up to 31 August 2020
21 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with updates
20 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
29 May 2020 AA01 Previous accounting period shortened from 31 August 2019 to 30 August 2019
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
10 Feb 2020 CH01 Director's details changed for Miss Rebecca Evans on 10 February 2020
10 Feb 2020 PSC04 Change of details for Miss Rebecca Evans as a person with significant control on 10 February 2020
07 May 2019 AA Total exemption full accounts made up to 31 August 2018
22 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with updates
17 May 2018 AA Total exemption full accounts made up to 31 August 2017
11 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
05 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
05 Apr 2017 AD01 Registered office address changed from Centaur House Ancells Business Park Ancells Road Fleet GU51 2UJ England to Centaur House Ancells Business Park Ancells Road Fleet GU51 2UJ on 5 April 2017
05 Apr 2017 CH01 Director's details changed for Miss Rebecca Jane Evans on 4 April 2017
04 Apr 2017 AD01 Registered office address changed from 14 Fairfax Street Bristol BS1 3DB England to Centaur House Ancells Business Park Ancells Road Fleet GU51 2UJ on 4 April 2017
22 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted