Founded in 2015, Lydeway Qualified, classified under reg no. 09727325 is an active company. Currently registered at 31 Cardonnel Road SA10 6DD, Neath the company has been in the business for nine years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.
The firm has one director. Sean B., appointed on 10 August 2020. There are currently no secretaries appointed. As of 1 May 2024, there were 7 ex directors - Paul B., Terence D. and others listed below. There were no ex secretaries.
Office Address | 31 Cardonnel Road |
Town | Neath |
Post code | SA10 6DD |
Country of origin | United Kingdom |
Registration Number | 09727325 |
Date of Incorporation | Tue, 11th Aug 2015 |
Industry | Licensed carriers |
End of financial Year | 31st August |
Company age | 9 years old |
Account next due date | Fri, 31st May 2024 (30 days left) |
Account last made up date | Wed, 31st Aug 2022 |
Next confirmation statement due date | Wed, 21st Aug 2024 (2024-08-21) |
Last confirmation statement dated | Mon, 7th Aug 2023 |
The register of persons with significant control that own or control the company consists of 7 names. As BizStats discovered, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Sean B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Paul B., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Mohammed A.
Notified on | 14 March 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Sean B.
Notified on | 10 August 2020 |
Ceased on | 14 March 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Paul B.
Notified on | 26 July 2018 |
Ceased on | 10 August 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terence D.
Notified on | 5 April 2018 |
Ceased on | 26 July 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Danielle W.
Notified on | 11 October 2017 |
Ceased on | 5 April 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terence D.
Notified on | 15 March 2017 |
Ceased on | 11 October 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
David T.
Notified on | 30 June 2016 |
Ceased on | 10 November 2016 |
Nature of control: |
75,01-100% shares |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-08-31 | 2017-08-31 | 2018-08-31 | 2019-08-31 | 2020-08-31 | 2021-08-31 | 2022-08-31 | 2023-08-31 |
Net Worth | 1 | |||||||
Balance Sheet | ||||||||
Current Assets | 1 | 1 | 37 | 42 | 1 | 1 | 1 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | |||||||
Reserves/Capital | ||||||||
Called Up Share Capital | 1 | |||||||
Shareholder Funds | 1 | |||||||
Other | ||||||||
Average Number Employees During Period | 1 | 1 | 1 | 1 | ||||
Creditors | 36 | 41 | ||||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates 2023/08/07 filed on: 14th, August 2023 |
confirmation statement | Free Download (4 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy