Lyddair Limited TENTERDEN


Lyddair started in year 2001 as Private Limited Company with registration number 04287335. The Lyddair company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Tenterden at 82 High Street. Postal code: TN30 6JG. Since 2001/10/04 Lyddair Limited is no longer carrying the name Cycleprint.

Currently there are 2 directors in the the firm, namely Anne G. and Jonathan G.. In addition one secretary - Jonathan G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lyddair Limited Address / Contact

Office Address 82 High Street
Town Tenterden
Post code TN30 6JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04287335
Date of Incorporation Thu, 13th Sep 2001
Industry Non-scheduled passenger air transport
Industry Scheduled passenger air transport
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Anne G.

Position: Director

Appointed: 01 March 2016

Jonathan G.

Position: Secretary

Appointed: 24 July 2003

Jonathan G.

Position: Director

Appointed: 02 April 2002

Ian W.

Position: Secretary

Appointed: 29 July 2002

Resigned: 24 July 2003

Duncan L.

Position: Secretary

Appointed: 01 October 2001

Resigned: 29 July 2002

Ian W.

Position: Director

Appointed: 01 October 2001

Resigned: 12 May 2003

Robin G.

Position: Director

Appointed: 01 October 2001

Resigned: 28 February 2018

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 September 2001

Resigned: 01 October 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 September 2001

Resigned: 01 October 2001

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As we established, there is Jonathan G. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Anne G. This PSC has significiant influence or control over the company,. Then there is South East Airports Limited, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Jonathan G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Anne G.

Notified on 6 April 2016
Nature of control: significiant influence or control

South East Airports Limited

Legal authority England & Wales
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England & Wales
Registration number 02107961
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Lydd Services Limited

Legal authority England & Wales
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England & Wales
Registration number 04408474
Notified on 6 April 2016
Ceased on 28 September 2020
Nature of control: 50,01-75% shares

Company previous names

Cycleprint October 4, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 8256939 89151020124517 9962 954
Current Assets793 028616 650588 068610 980386 884476 590515 499561 535
Debtors790 203616 581548 177610 470386 683476 345497 503558 581
Other Debtors25 59431 901100 05533 76319 60024 38223 76639 501
Property Plant Equipment8814262002002001 6181 695443
Net Assets Liabilities    198 749229 459  
Other
Accumulated Depreciation Impairment Property Plant Equipment11 83912 39412 870 12 87013 87915 13016 382
Amounts Owed By Group Undertakings679 078504 367370 448467 363316 233400 135392 206450 547
Average Number Employees During Period 9998666
Bank Borrowings Overdrafts661 875248 257187 850126 57844 48583 507  
Bank Overdrafts661 875248 257187 850126 57844 48583 507  
Creditors770 172514 539436 165469 49021 770248 74940 90033 457
Increase From Depreciation Charge For Year Property Plant Equipment 555476  1 0091 2511 252
Net Current Assets Liabilities22 856102 111151 903141 490220 319227 841474 599528 078
Other Creditors69 873205 365176 603254 79192 097135 62429 97828 009
Other Taxation Social Security Payable12 1636 1066 27710 4364 0807 9413 7963 005
Property Plant Equipment Gross Cost12 72012 82013 070 13 07015 49716 825 
Total Additions Including From Business Combinations Property Plant Equipment 100250  2 4271 328 
Total Assets Less Current Liabilities23 737102 537152 103141 690220 519229 459476 294528 521
Trade Creditors Trade Payables26 26154 81165 43577 68525 90321 6777 1262 443
Trade Debtors Trade Receivables85 53180 31318 23037 9007 6061 38423 8873 689
Amounts Owed To Group Undertakings    21 770   
Number Shares Issued Fully Paid     100 000100 000100 000
Par Value Share     111

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2023/03/31
filed on: 23rd, December 2023
Free Download (9 pages)

Company search

Advertisements