Lydia Limited was officially closed on 2022-01-29.
Lydia was a private limited company that was situated at C/O Bdo Llp, 5 Temple Square, Liverpool, L2 5RH. Its net worth was valued to be 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. This company (formed on 2018-01-23) was run by 3 directors.
Director Philip P. who was appointed on 13 February 2019.
Director Gareth P. who was appointed on 31 October 2018.
Director Richard B. who was appointed on 23 January 2018.
The company was categorised as "other information service activities n.e.c." (63990).
The most recent confirmation statement was filed on 2019-06-03 and last time the accounts were filed was on 31 March 2019.
Office Address | C/o Bdo Llp |
Office Address2 | 5 Temple Square |
Town | Liverpool |
Post code | L2 5RH |
Country of origin | United Kingdom |
Registration Number | 11165927 |
Date of Incorporation | Tue, 23rd Jan 2018 |
Date of Dissolution | Sat, 29th Jan 2022 |
Industry | Other information service activities n.e.c. |
End of financial Year | 31st March |
Company age | 4 years old |
Account next due date | Wed, 31st Mar 2021 |
Account last made up date | Sun, 31st Mar 2019 |
Next confirmation statement due date | Wed, 17th Jun 2020 |
Last confirmation statement dated | Mon, 3rd Jun 2019 |
Maven Capital Partners Uk Llp
Fifth Floor 1-2 Royal Exchange Buildings, London, EC3V 3LF, England
Legal authority | Limited Liablity Partnerships Act 2000 |
Legal form | Limited Liablity Partnership |
Country registered | England And Wales |
Place registered | Register Of England And Wales |
Registration number | Oc339387 |
Notified on | 31 October 2018 |
Nature of control: |
significiant influence or control |
Dbw Investments (14) Limited
Unit J Yale Business Village Ellice Way, Wrexham, LL13 7YL
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | England And Wales |
Place registered | Register Of England And Wales |
Registration number | 10184892 |
Notified on | 31 October 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Richard B.
Notified on | 23 January 2018 |
Ceased on | 31 October 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Debra E.
Notified on | 23 January 2018 |
Ceased on | 31 October 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | |
---|---|
Accounts Information Date | 2019-03-31 |
Balance Sheet | |
Cash Bank On Hand | 211 564 |
Current Assets | 331 713 |
Debtors | 120 149 |
Property Plant Equipment | 30 598 |
Other | |
Accumulated Depreciation Impairment Property Plant Equipment | 4 468 |
Creditors | 160 959 |
Fixed Assets | 407 774 |
Increase From Depreciation Charge For Year Property Plant Equipment | 4 468 |
Intangible Assets | 377 176 |
Intangible Assets Gross Cost | 377 176 |
Net Current Assets Liabilities | 170 754 |
Other Creditors | 60 900 |
Other Taxation Social Security Payable | 17 444 |
Property Plant Equipment Gross Cost | 35 066 |
Total Additions Including From Business Combinations Property Plant Equipment | 35 066 |
Total Assets Less Current Liabilities | 578 528 |
Trade Creditors Trade Payables | 82 615 |
Trade Debtors Trade Receivables | 2 823 |
Type | Category | Free download | |
---|---|---|---|
GAZ2 |
Final Gazette dissolved via compulsory strike-off filed on: 29th, January 2022 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy