Lydacott Ltd LEICESTER


Lydacott Ltd was officially closed on 2023-09-12. Lydacott was a private limited company that could have been found at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its net worth was estimated to be around 1 pound, while the fixed assets the company owned amounted to 0 pounds. The company (formed on 2015-09-08) was run by 1 director.
Director Mohammed A. who was appointed on 26 August 2022.

The company was categorised as "operation of warehousing and storage facilities for land transport activities" (52103). The last confirmation statement was sent on 2023-08-13 and last time the accounts were sent was on 30 September 2022.

Lydacott Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09767494
Date of Incorporation Tue, 8th Sep 2015
Date of Dissolution Tue, 12th Sep 2023
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 27th Aug 2024
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Mohammed A.

Position: Director

Appointed: 26 August 2022

Shane C.

Position: Director

Appointed: 14 October 2021

Resigned: 26 August 2022

John W.

Position: Director

Appointed: 07 May 2021

Resigned: 14 October 2021

Olawale O.

Position: Director

Appointed: 09 June 2020

Resigned: 07 May 2021

Venancio R.

Position: Director

Appointed: 26 March 2020

Resigned: 09 June 2020

Luke M.

Position: Director

Appointed: 06 January 2020

Resigned: 26 March 2020

Daniel M.

Position: Director

Appointed: 30 August 2019

Resigned: 06 January 2020

Michael S.

Position: Director

Appointed: 11 March 2019

Resigned: 30 August 2019

Prince A.

Position: Director

Appointed: 05 December 2018

Resigned: 11 March 2019

Ahmed A.

Position: Director

Appointed: 03 August 2018

Resigned: 05 December 2018

John S.

Position: Director

Appointed: 03 April 2018

Resigned: 03 August 2018

Ian D.

Position: Director

Appointed: 25 October 2017

Resigned: 03 April 2018

Anna C.

Position: Director

Appointed: 03 May 2017

Resigned: 25 October 2017

Florina G.

Position: Director

Appointed: 15 November 2016

Resigned: 05 April 2017

Oskar R.

Position: Director

Appointed: 20 June 2016

Resigned: 15 November 2016

Matija R.

Position: Director

Appointed: 04 November 2015

Resigned: 20 June 2016

Terence D.

Position: Director

Appointed: 08 September 2015

Resigned: 04 November 2015

People with significant control

Mohammed A.

Notified on 26 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shane C.

Notified on 14 October 2021
Ceased on 26 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John W.

Notified on 7 May 2021
Ceased on 14 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Olawale O.

Notified on 9 June 2020
Ceased on 7 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Venancio R.

Notified on 26 March 2020
Ceased on 9 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Luke M.

Notified on 6 January 2020
Ceased on 26 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel M.

Notified on 30 August 2019
Ceased on 6 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael S.

Notified on 11 March 2019
Ceased on 30 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Prince A.

Notified on 5 December 2018
Ceased on 11 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ahmed A.

Notified on 3 August 2018
Ceased on 5 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John S.

Notified on 3 April 2018
Ceased on 3 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian D.

Notified on 25 October 2017
Ceased on 3 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anna C.

Notified on 3 May 2017
Ceased on 25 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Oskar R.

Notified on 30 June 2016
Ceased on 15 November 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1      
Balance Sheet
Current Assets146107541 0254021
Net Assets Liabilities Including Pension Asset Liability1      
Reserves/Capital
Called Up Share Capital1      
Shareholder Funds1      
Other
Creditors 45106531 024401 
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111
Average Number Employees During Period    111

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on September 30, 2022
filed on: 17th, May 2023
Free Download (5 pages)

Company search