Lydney Securities Limited LYDNEY


Founded in 2009, Lydney Securities, classified under reg no. 07112228 is an active company. Currently registered at Unit 143 GL15 4EJ, Lydney the company has been in the business for fifteen years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023. Since January 28, 2010 Lydney Securities Limited is no longer carrying the name Ventiflow.

At present there are 4 directors in the the company, namely Anthony P., Pauline W. and Spencer P. and others. In addition one secretary - Pauline W. - is with the firm. As of 9 June 2024, there was 1 ex director - Dunstana D.. There were no ex secretaries.

Lydney Securities Limited Address / Contact

Office Address Unit 143
Office Address2 Harbour Road Industrial Estate
Town Lydney
Post code GL15 4EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07112228
Date of Incorporation Wed, 23rd Dec 2009
Industry Activities of head offices
End of financial Year 31st January
Company age 15 years old
Account next due date Thu, 31st Oct 2024 (144 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Anthony P.

Position: Director

Appointed: 28 September 2016

Pauline W.

Position: Director

Appointed: 28 September 2016

Spencer P.

Position: Director

Appointed: 28 September 2016

Pauline W.

Position: Secretary

Appointed: 19 January 2010

Michael W.

Position: Director

Appointed: 19 January 2010

Dunstana D.

Position: Director

Appointed: 23 December 2009

Resigned: 19 January 2010

Waterlow Secretaries Limited

Position: Corporate Secretary

Appointed: 23 December 2009

Resigned: 19 January 2010

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we established, there is Anthony P. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Michael W. This PSC owns 25-50% shares and has 75,01-100% voting rights. The third one is Spencer P., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony P.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael W.

Notified on 1 July 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Spencer P.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ventiflow January 28, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-31
Net Worth117 927114 256 
Balance Sheet
Cash Bank On Hand 7 8672 446
Current Assets252 911246 545224 090
Debtors194 157238 678221 644
Net Assets Liabilities 114 256141 742
Other Debtors 13 59820 566
Property Plant Equipment 90 222318 338
Cash Bank In Hand58 7547 867 
Net Assets Liabilities Including Pension Asset Liability117 927114 256 
Tangible Fixed Assets121 99290 222 
Reserves/Capital
Called Up Share Capital25 15025 150 
Profit Loss Account Reserve92 77789 106 
Shareholder Funds117 927114 256 
Other
Accumulated Depreciation Impairment Property Plant Equipment 119 285153 103
Additions Other Than Through Business Combinations Property Plant Equipment  2 590
Amounts Owed By Related Parties 225 080201 078
Amounts Owed To Related Parties 126 821295 986
Creditors 15 66326 932
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -9 370
Disposals Property Plant Equipment  -9 470
Finance Lease Liabilities Present Value Total 15 66326 932
Fixed Assets147 292115 522343 638
Increase From Depreciation Charge For Year Property Plant Equipment  8 677
Investments Fixed Assets25 30025 30025 300
Investments In Subsidiaries 25 30025 300
Net Current Assets Liabilities5 10424 482-164 879
Other Creditors 52 75640 303
Other Remaining Borrowings 14 4509 934
Ownership Interest In Subsidiary Percent 100100
Property Plant Equipment Gross Cost 209 507471 441
Provisions For Liabilities Balance Sheet Subtotal 10 08510 085
Taxation Social Security Payable 6 8628 491
Total Assets Less Current Liabilities152 396140 004178 759
Total Borrowings 15 66326 932
Trade Creditors Trade Payables 2 3681 948
Advances Credits Directors   
Creditors Due After One Year34 46915 663 
Creditors Due Within One Year247 807222 063 
Number Shares Allotted25 15025 150 
Par Value Share 1 
Percentage Subsidiary Held 100 
Provisions For Liabilities Charges 10 085 
Value Shares Allotted25 15025 150 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates December 31, 2023
filed on: 12th, January 2024
Free Download (4 pages)

Company search

Advertisements