Company NameLydiamain Limited
Company StatusActive
Company Number01272672
CategoryPrivate Limited Company
Incorporation Date11 August 1976(47 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Allan William Porter
StatusCurrent
Appointed16 September 2011(35 years, 1 month after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr David Edward Conway
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2022(46 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Gary Alexander Conway
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2022(46 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Richard Mathew Conway
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2022(46 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameStephen Stuart Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(16 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 01 November 1999)
RoleCompany Director
Correspondence Address4a Lyndhurst Road
Hampstead
London
NW3 5PX
Director NameMr Roy Emanuel Conway
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(16 years, 1 month after company formation)
Appointment Duration30 years, 1 month (resigned 19 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr George David Angus
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(17 years, 1 month after company formation)
Appointment Duration1 year (resigned 15 September 1994)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB
Secretary NameMr George David Angus
NationalityBritish
StatusResigned
Appointed14 September 1995(19 years, 1 month after company formation)
Appointment Duration16 years (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB
Secretary NameGlideworth Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 September 1992(16 years, 1 month after company formation)
Appointment Duration1 year (resigned 15 September 1993)
Correspondence Address48 Portland Place
London
W1N 4AJ

Location

Registered Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Mr Roy Emanuel Conway
100.00%
Ordinary

Financials

Year2014
Net Worth£58,501
Cash£177,271
Current Liabilities£118,770

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Charges

17 October 2000Delivered on: 27 October 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a pembroke buildings 3/4 cambrian place swansea. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
21 December 1982Delivered on: 23 December 1982
Persons entitled: Tenvregrade Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at builch llanfihangel cwmdu brecon.
Outstanding

Filing History

16 November 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
22 September 2023Notification of Gary Alexander Conway as a person with significant control on 28 July 2023 (2 pages)
22 September 2023Notification of Richard Mathew Conway as a person with significant control on 28 July 2023 (2 pages)
22 September 2023Cessation of Roy Emanuel Conway as a person with significant control on 28 July 2023 (1 page)
22 September 2023Confirmation statement made on 15 September 2023 with updates (4 pages)
22 September 2023Notification of David Edward Conway as a person with significant control on 28 July 2023 (2 pages)
11 August 2023Statement of capital following an allotment of shares on 28 July 2023
  • GBP 3
(3 pages)
22 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
9 March 2023Termination of appointment of Roy Emanuel Conway as a director on 19 October 2022 (1 page)
20 October 2022Appointment of Mr Gary Alexander Conway as a director on 10 October 2022 (2 pages)
20 October 2022Appointment of Mr David Edward Conway as a director on 10 October 2022 (2 pages)
20 October 2022Appointment of Mr Richard Mathew Conway as a director on 10 October 2022 (2 pages)
15 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
26 October 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
16 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
26 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
27 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
28 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
23 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
23 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
3 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(3 pages)
1 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(3 pages)
10 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 November 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 2
(3 pages)
2 November 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 2
(3 pages)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 November 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(3 pages)
4 November 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(3 pages)
2 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
18 September 2012Director's details changed for Mr Roy Emanuel Conway on 15 September 2012 (2 pages)
18 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
18 September 2012Director's details changed for Mr Roy Emanuel Conway on 15 September 2012 (2 pages)
17 September 2012Termination of appointment of George Angus as a secretary (1 page)
17 September 2012Appointment of Mr Allan William Porter as a secretary (1 page)
17 September 2012Termination of appointment of George Angus as a secretary (1 page)
17 September 2012Appointment of Mr Allan William Porter as a secretary (1 page)
1 August 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
1 August 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
2 December 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
2 December 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
21 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
19 October 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
19 October 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
11 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
8 October 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
8 October 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
30 September 2009Return made up to 15/09/09; full list of members (3 pages)
30 September 2009Return made up to 15/09/09; full list of members (3 pages)
16 September 2008Return made up to 15/09/08; full list of members (3 pages)
16 September 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
16 September 2008Return made up to 15/09/08; full list of members (3 pages)
16 September 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
23 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
23 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
11 October 2007Return made up to 15/09/07; full list of members (2 pages)
11 October 2007Return made up to 15/09/07; full list of members (2 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
16 October 2006Return made up to 15/09/06; full list of members (2 pages)
16 October 2006Return made up to 15/09/06; full list of members (2 pages)
23 January 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
23 January 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
24 November 2005Return made up to 15/09/05; full list of members (5 pages)
24 November 2005Return made up to 15/09/05; full list of members (5 pages)
7 November 2005Location of register of members (1 page)
7 November 2005Location of register of members (1 page)
4 May 2005Registered office changed on 04/05/05 from: 66 wigmore street london W1U 2HQ (1 page)
4 May 2005Registered office changed on 04/05/05 from: 66 wigmore street london W1U 2HQ (1 page)
6 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
6 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
20 September 2004Return made up to 15/09/04; full list of members (5 pages)
20 September 2004Return made up to 15/09/04; full list of members (5 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
17 September 2003Return made up to 15/09/03; full list of members (5 pages)
17 September 2003Return made up to 15/09/03; full list of members (5 pages)
6 February 2003Accounts for a small company made up to 30 June 2001 (5 pages)
6 February 2003Accounts for a small company made up to 30 June 2001 (5 pages)
6 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
6 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
19 November 2002Return made up to 15/09/02; full list of members (5 pages)
19 November 2002Location of register of members (1 page)
19 November 2002Registered office changed on 19/11/02 from: 48 portland place london W1N 3DG (1 page)
19 November 2002Registered office changed on 19/11/02 from: 48 portland place london W1N 3DG (1 page)
19 November 2002Return made up to 15/09/02; full list of members (5 pages)
19 November 2002Location of register of members (1 page)
19 September 2001Return made up to 15/09/01; full list of members (5 pages)
19 September 2001Return made up to 15/09/01; full list of members (5 pages)
23 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
23 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
1 November 2000Return made up to 15/09/00; full list of members (5 pages)
1 November 2000Return made up to 15/09/00; full list of members (5 pages)
27 October 2000Particulars of mortgage/charge (3 pages)
27 October 2000Particulars of mortgage/charge (3 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
24 November 1999Full accounts made up to 30 June 1999 (8 pages)
24 November 1999Full accounts made up to 30 June 1999 (8 pages)
13 October 1999Return made up to 15/09/99; full list of members (7 pages)
13 October 1999Return made up to 15/09/99; full list of members (7 pages)
30 December 1998Accounts for a small company made up to 30 June 1998 (4 pages)
30 December 1998Accounts for a small company made up to 30 June 1998 (4 pages)
17 November 1998Return made up to 15/09/98; full list of members (7 pages)
17 November 1998Return made up to 15/09/98; full list of members (7 pages)
2 March 1998Full accounts made up to 30 June 1997 (9 pages)
2 March 1998Full accounts made up to 30 June 1997 (9 pages)
8 December 1997Return made up to 15/09/97; full list of members (7 pages)
8 December 1997Return made up to 15/09/97; full list of members (7 pages)
21 March 1997Full accounts made up to 30 June 1996 (9 pages)
21 March 1997Full accounts made up to 30 June 1996 (9 pages)
11 February 1997Director's particulars changed (1 page)
11 February 1997Director's particulars changed (1 page)
19 November 1996Director's particulars changed (1 page)
19 November 1996Director's particulars changed (1 page)
19 November 1996Return made up to 15/09/96; full list of members (7 pages)
19 November 1996Return made up to 15/09/96; full list of members (7 pages)
3 May 1996Full accounts made up to 30 June 1995 (7 pages)
3 May 1996Full accounts made up to 30 June 1995 (7 pages)
19 February 1996Return made up to 15/09/95; full list of members (8 pages)
19 February 1996Return made up to 15/09/95; full list of members (8 pages)
8 December 1995Secretary resigned;new secretary appointed (4 pages)
8 December 1995Secretary resigned;new secretary appointed (4 pages)