Company NameLydiate UK Limited
Company StatusDissolved
Company Number08754691
CategoryPrivate Limited Company
Incorporation Date30 October 2013(10 years, 5 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Daniel Theodore Klein
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Cloister House, Riverside New Bailey St
Manchester
M3 5FS
Director NameMr Joseph Samuel Abudarham
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2016(2 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address1st Floor, Cloister House, Riverside New Bailey St
Manchester
M3 5FS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Chris White
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address6th Floor Cardinal House
20 St Mary's Parsonage
Manchester
Lancashire
M3 2LG

Location

Registered Address1st Floor, Cloister House, Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Lydiate Properties
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

23 March 2018Delivered on: 3 April 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
23 December 2013Delivered on: 10 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: St mark's hall of residence, st mark street, lincoln, lincolnshire t/no:LL344788. Notification of addition to or amendment of charge.
Outstanding
29 November 2013Delivered on: 10 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

27 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
26 July 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
25 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
28 July 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
5 July 2016Appointment of Mr Joseph Abudarham as a director on 5 July 2016 (2 pages)
3 May 2016Termination of appointment of Chris White as a director on 11 April 2016 (2 pages)
23 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
15 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
10 January 2014Registration of charge 087546910002 (33 pages)
10 December 2013Registration of charge 087546910001 (36 pages)
14 November 2013Appointment of Mr Daniel Theodore Klein as a director (2 pages)
14 November 2013Appointment of Mr Chris White as a director (2 pages)
14 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(3 pages)
4 November 2013Termination of appointment of Barbara Kahan as a director (2 pages)
30 October 2013Incorporation (36 pages)