LYDON VETERINARY CENTRE LIMITED
Overview
Company Name | LYDON VETERINARY CENTRE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07140959 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LYDON VETERINARY CENTRE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LYDON VETERINARY CENTRE LIMITED located?
Registered Office Address | The Chocolate Factory Keynsham BS31 2AU Bristol |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LYDON VETERINARY CENTRE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for LYDON VETERINARY CENTRE LIMITED?
Last Confirmation Statement Made Up To | Jan 29, 2026 |
---|---|
Next Confirmation Statement Due | Feb 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 29, 2025 |
Overdue | No |
What are the latest filings for LYDON VETERINARY CENTRE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 29, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Jan 29, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||
Director's details changed for Donna Louise Chapman on Aug 13, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jan 29, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Jan 29, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Donna Louise Chapman on Jul 01, 2021 | 2 pages | CH01 | ||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Jan 29, 2021 with updates | 3 pages | CS01 | ||
Appointment of Miss Donna Louise Chapman as a director on Jun 19, 2020 | 2 pages | AP01 | ||
Termination of appointment of Paul Mark Kenyon as a director on Jun 19, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 8 pages | AA | ||
Termination of appointment of David Robert Geoffrey Hillier as a director on Mar 02, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jan 29, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Mark Kenyon as a director on Jan 24, 2020 | 2 pages | AP01 | ||
Termination of appointment of Amanda Jane Davis as a director on Sep 30, 2019 | 1 pages | TM01 | ||
Appointment of Mr Mark Andrew Gillings as a director on Sep 02, 2019 | 2 pages | AP01 | ||
Accounts for a small company made up to Sep 30, 2018 | 12 pages | AA | ||
Previous accounting period extended from Jul 31, 2018 to Sep 30, 2018 | 1 pages | AA01 | ||
Register inspection address has been changed from Station House East Ashley Avenue Bath BA1 3DS England to The Chocolate Factory Keynsham Bristol BS31 2AU | 1 pages | AD02 | ||
Confirmation statement made on Jan 29, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jul 31, 2017 | 11 pages | AA | ||
Registered office address changed from , Station House East Ashley Avenue, Bath, Bath and North East Somerset, BA1 3DS, England to The Chocolate Factory Keynsham Bristol BS31 2AU on Apr 25, 2018 | 2 pages | AD01 | ||
Who are the officers of LYDON VETERINARY CENTRE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GILLINGS, Mark Andrew | Director | Keynsham BS31 2AU Bristol The Chocolate Factory | England | British | Accountant | 262525880001 | ||||
SIMPSON, Donna Louise | Director | Keynsham BS31 2AU Bristol The Chocolate Factory | England | British | Finance Director | 271191060004 | ||||
DAVIS, Amanda Jane | Director | Keynsham BS31 2AU Bristol The Chocolate Factory | England | British | Director | 259207710001 | ||||
HILLIER, David Robert Geoffrey | Director | Keynsham BS31 2AU Bristol The Chocolate Factory | United Kingdom | British | Director | 201610120001 | ||||
JAMES, Paul Adrian | Director | Ashley Avenue BA1 3DS Bath Station House East Bath And North East Somerset England | United Kingdom | British | Director | 197701410001 | ||||
JENNINGS, Darran James Michael | Director | Ashley Avenue BA1 3DS Bath Station House East Bath And North East Somerset England | England | British | Director | 197701690001 | ||||
KENYON, Paul Mark | Director | Keynsham BS31 2AU Bristol The Chocolate Factory | England | British | Chief Financial Officer | 266538820001 | ||||
LYDON, Penelope Jayne | Director | Kingstanding Road Kingstanding B44 9RT Birmingham 828 United Kingdom | United Kingdom | British | Personal Assistant | 148573850001 | ||||
LYDON, Roderick | Director | Kingstanding Road Kingstanding B44 9RT Birmingham 828 United Kingdom | United Kingdom | Irish | Veterinary Surgeon | 57288510002 | ||||
MOORE, Richard Brian Ashley | Director | Ashley Avenue BA1 3DS Bath Station House East Bath And North East Somerset England | England | British | Director | 196264570001 | ||||
REEVES, Colette Michelle | Director | Ashley Avenue BA1 3DS Bath Station House East Bath And North East Somerset England | England | British | Director | 204592300001 | ||||
WHITTAKER, George Anthony David | Director | Ashley Avenue BA1 3DS Bath Station House East Bath And North East Somerset England | United Kingdom | British | Director | 125108980017 | ||||
WILLIS, Keith Andrew | Director | Ashley Avenue BA1 3DS Bath Station House East Bath And North East Somerset England | United Kingdom | British | Director | 189534470001 |
Who are the persons with significant control of LYDON VETERINARY CENTRE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pro-Vets Group Limited | Jul 31, 2017 | Ashley Avenue BA1 3DS Bath Station House East Bath And North East Somerset England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Roderick Lydon | Apr 06, 2016 | Kingstanding Road Kingstanding B44 9RT Birmingham 828 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Penelope Jayne Lydon | Apr 06, 2016 | Kingstanding Road Kingstanding B44 9RT Birmingham 828 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0