Advanced company searchLink opens in new window

LYDDEN ALBUMS LIMITED

Company number 04398626

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)
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
12 May 2023 CS01 Confirmation statement made on 19 March 2023 with updates
12 May 2023 PSC04 Change of details for Mr Nicholas Samuel Graham Smith as a person with significant control on 20 March 2022
12 May 2023 CH01 Director's details changed for Mr Nicholas Samuel Graham Smith on 20 March 2022
13 Dec 2022 AA Micro company accounts made up to 30 March 2022
06 Apr 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 30 March 2021
18 Jun 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
18 Feb 2021 AA Micro company accounts made up to 30 March 2020
03 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
22 Nov 2019 AA Micro company accounts made up to 31 March 2019
29 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 31 March 2018
29 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
13 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
02 May 2017 CS01 Confirmation statement made on 19 March 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Jun 2016 TM01 Termination of appointment of Maggie Jarmila Villa as a director on 29 June 2016
29 Jun 2016 TM01 Termination of appointment of Maggie Jarmila Villa as a director on 29 June 2016
22 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
14 Apr 2016 AD01 Registered office address changed from 4 South Western Business Park Sherborne Dorset DT9 3PS to Bank Court 12 a Manor Road Verwood Dorset BH31 6DY on 14 April 2016
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015